ARTENIS LIMITED

Register to unlock more data on OkredoRegister

ARTENIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626210

Incorporation date

23/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Artenis, Farndon Marina North End, Farndon, Newark, Nottinghamshire NG24 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon15/09/2025
Registered office address changed from Hillcrest Watermillock Penrith CA11 0LT England to Artenis North End Farndon Newark Nottinghamshire NG24 3SX on 2025-09-15
dot icon15/09/2025
Termination of appointment of Susan Jane Mcgee as a secretary on 2025-09-15
dot icon15/09/2025
Registered office address changed from Artenis North End Farndon Newark Nottinghamshire NG24 3SX England to Artenis, Farndon Marina North End Farndon Newark Nottinghamshire NG24 3SX on 2025-09-15
dot icon04/08/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon25/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/07/2023
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to Hillcrest Watermillock Penrith CA11 0LT on 2023-07-24
dot icon21/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon05/07/2022
Change of details for Mr Tristan Sean Mcgee as a person with significant control on 2016-04-06
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon26/06/2019
Director's details changed for Mr Tristan Sean Mcgee on 2018-06-24
dot icon26/06/2019
Change of details for Mr Tristan Sean Mcgee as a person with significant control on 2018-06-24
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon27/06/2018
Change of details for Mr Tristan Sean Mcgee as a person with significant control on 2017-11-24
dot icon25/06/2018
Director's details changed for Mr Tristan Sean Mcgee on 2018-06-21
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Director's details changed for Mr Tristan Sean Mcgee on 2017-11-24
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/07/2017
Notification of Tristan Sean Mcgee as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Tristan Sean Mcgee on 2016-06-29
dot icon29/06/2016
Secretary's details changed for Susan Jane Mcgee on 2016-06-29
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/06/2015
Certificate of change of name
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/03/2012
Certificate of change of name
dot icon20/03/2012
Change of name notice
dot icon06/02/2012
Certificate of change of name
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Tristan Sean Mcgee on 2010-06-23
dot icon23/06/2010
Secretary's details changed for Susan Jane Mcgee on 2010-06-23
dot icon19/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon01/12/2009
Appointment of Susan Jane Mcgee as a secretary
dot icon04/11/2009
Termination of appointment of Tristan Mcgee as a director
dot icon04/11/2009
Termination of appointment of Susan Mcgee as a director
dot icon04/11/2009
Termination of appointment of Susan Mcgee as a secretary
dot icon01/11/2009
Change of name notice
dot icon28/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon01/07/2009
Certificate of change of name
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon31/07/2008
Director appointed tristan sean mcgee
dot icon31/07/2008
Director appointed tristan paul mcgee
dot icon31/07/2008
Director and secretary appointed susan jane mcgee
dot icon18/07/2008
Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon18/07/2008
Registered office changed on 18/07/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA
dot icon03/07/2008
Appointment terminated director argus nominee directors LIMITED
dot icon23/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.76K
-
0.00
82.98K
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgee, Tristan Sean
Director
23/06/2008 - Present
3
Mcgee, Susan Jane
Secretary
13/11/2009 - 15/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTENIS LIMITED

ARTENIS LIMITED is an(a) Active company incorporated on 23/06/2008 with the registered office located at Artenis, Farndon Marina North End, Farndon, Newark, Nottinghamshire NG24 3SX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTENIS LIMITED?

toggle

ARTENIS LIMITED is currently Active. It was registered on 23/06/2008 .

Where is ARTENIS LIMITED located?

toggle

ARTENIS LIMITED is registered at Artenis, Farndon Marina North End, Farndon, Newark, Nottinghamshire NG24 3SX.

What does ARTENIS LIMITED do?

toggle

ARTENIS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARTENIS LIMITED?

toggle

The latest filing was on 15/09/2025: Registered office address changed from Hillcrest Watermillock Penrith CA11 0LT England to Artenis North End Farndon Newark Nottinghamshire NG24 3SX on 2025-09-15.