ARTERIUS LIMITED

Register to unlock more data on OkredoRegister

ARTERIUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06981739

Incorporation date

05/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire LS16 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon18/04/2026
Resolutions
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon09/02/2026
Director's details changed for Mr Peter James Mason on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon06/02/2026
Director's details changed for Mr Barry Clare on 2026-02-06
dot icon15/12/2025
Termination of appointment of Michal Sobieraj as a director on 2025-12-15
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon18/09/2025
Resolutions
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon08/07/2025
Appointment of Mr Michal Sobieraj as a director on 2025-06-25
dot icon13/02/2025
Director's details changed for Mr Peter James Mason on 2025-02-07
dot icon13/02/2025
Director's details changed for Mr Kadem Al-Lamee on 2025-02-07
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon11/02/2025
Termination of appointment of Christopher Meredith as a director on 2025-02-07
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Appointment of Deepbridge Ned Limited as a director on 2024-02-14
dot icon14/03/2024
Termination of appointment of Paul Frederick Hedgeland as a director on 2024-02-14
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/04/2023
Appointment of Mr Gerard David Harper as a director on 2023-03-13
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2020-01-30
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-12-23
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-09-21
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-09-21
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-08-01
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-08-01
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-07-09
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-07-09
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-06-28
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-06-20
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-06-11
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-06-11
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon21/12/2022
Second filing of Confirmation Statement dated 2018-06-19
dot icon21/12/2022
Second filing of Confirmation Statement dated 2019-04-04
dot icon21/12/2022
Second filing of Confirmation Statement dated 2019-07-03
dot icon21/12/2022
Second filing of Confirmation Statement dated 2020-07-03
dot icon21/12/2022
Second filing of Confirmation Statement dated 2021-01-30
dot icon21/12/2022
Second filing of Confirmation Statement dated 2022-01-30
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-24
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-18
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-14
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-15
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-14
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2020-03-26
dot icon21/12/2022
Second filing of a statement of capital following an allotment of shares on 2020-02-27
dot icon09/12/2022
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon01/12/2022
Termination of appointment of Steven John Parker as a director on 2022-11-11
dot icon13/06/2022
Director's details changed for Mr Steven John Parker on 2022-06-10
dot icon13/06/2022
Director's details changed for Mr Christopher Meredith on 2022-06-10
dot icon13/06/2022
Director's details changed for Mr Paul Frederick Hedgeland on 2022-06-10
dot icon13/06/2022
Director's details changed for Mr Barry Clare on 2022-06-10
dot icon13/06/2022
Director's details changed for Mr Peter James Mason on 2022-06-10
dot icon13/06/2022
Director's details changed for Mr Kadem Al-Lamee on 2022-06-10
dot icon13/06/2022
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Mayesbrook House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY on 2022-06-13
dot icon17/02/2022
Director's details changed for Mr Peter James Mason on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Christopher Meredith on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Barry Clare on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Paul Frederick Hedgeland on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Kadem Al-Lamee on 2022-02-16
dot icon16/02/2022
Appointment of Mr Steven John Parker as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Alistair Henderson Taylor as a secretary on 2021-12-12
dot icon02/02/2022
30/01/22 Statement of Capital gbp 4868.18
dot icon17/01/2022
Appointment of Mr Christopher Meredith as a director on 2022-01-03
dot icon14/01/2022
Termination of appointment of Alistair Henderson Taylor as a director on 2021-12-12
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon24/09/2021
Notification of a person with significant control statement
dot icon24/09/2021
Cessation of Novoline Doo as a person with significant control on 2021-09-23
dot icon23/09/2021
Cessation of Kadem Al-Lamee as a person with significant control on 2021-09-23
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon22/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon19/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon04/02/2021
Appointment of Mr Barry Clare as a director on 2021-01-28
dot icon04/02/2021
Appointment of Mr Paul Frederick Hedgeland as a director on 2021-01-28
dot icon04/02/2021
Termination of appointment of Savvas Ioannou Neophytou as a director on 2021-01-28
dot icon11/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/07/2020
Second filing of Confirmation Statement dated 2019-07-03
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-21
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-21
dot icon19/09/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon24/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon25/07/2018
Appointment of Mr Ludvik Uhan as a director on 2018-07-04
dot icon25/07/2018
Termination of appointment of Jaka Plut as a director on 2018-07-04
dot icon09/07/2018
Appointment of Mr Savvas Ioannou Neophytou as a director on 2018-07-02
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon07/03/2018
Resolutions
dot icon20/02/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon20/02/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon31/01/2018
Sub-division of shares on 2018-01-08
dot icon19/01/2018
Change of share class name or designation
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-11
dot icon19/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-02-26
dot icon30/03/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon31/12/2015
Resolutions
dot icon16/12/2015
Appointment of Mr Peter James Mason as a director on 2015-03-24
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/04/2014
Appointment of Mr Jaka Plut as a director
dot icon10/04/2014
Termination of appointment of Dusan Plut as a director
dot icon20/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon21/08/2012
Registered office address changed from 64 Broomfield Leeds Yorkshire LS16 7AD United Kingdom on 2012-08-21
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon19/08/2011
Appointment of Mr Dusan Plut as a director
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-25
dot icon06/12/2010
Resolutions
dot icon11/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon-23.49 % *

* during past year

Cash in Bank

£1,750,836.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
4.66M
-
0.00
2.29M
-
2023
11
1.76M
-
0.00
1.75M
-
2023
11
1.76M
-
0.00
1.75M
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

1.76M £Descended-62.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75M £Descended-23.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Barry
Director
28/01/2021 - Present
28
Al-Lamee, Kadem
Director
05/08/2009 - Present
1
Hedgeland, Paul Frederick
Director
28/01/2021 - 14/02/2024
5
Parker, Steven John
Director
14/02/2022 - 11/11/2022
3
Harper, Gerard David
Director
13/03/2023 - Present
5

Persons with Significant Control

2
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 ARTERIUS LIMITED

ARTERIUS LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire LS16 6QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTERIUS LIMITED?

toggle

ARTERIUS LIMITED is currently Active. It was registered on 05/08/2009 .

Where is ARTERIUS LIMITED located?

toggle

ARTERIUS LIMITED is registered at Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire LS16 6QY.

What does ARTERIUS LIMITED do?

toggle

ARTERIUS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ARTERIUS LIMITED have?

toggle

ARTERIUS LIMITED had 11 employees in 2023.

What is the latest filing for ARTERIUS LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.