ARTESIAN ROAD LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06418282

Incorporation date

05/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon06/06/2025
Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28
dot icon06/06/2025
Appointment of Richard Fernandes as a secretary on 2025-05-28
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon07/11/2024
Change of details for Artesian House Limited as a person with significant control on 2024-04-09
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon28/07/2022
Termination of appointment of Wendy Kirby as a secretary on 2022-07-01
dot icon28/07/2022
Appointment of Kirstie Sweet as a secretary on 2022-07-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon18/02/2020
Director's details changed for Mr Warren Bradley Todd on 2020-02-17
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/06/2015
Auditor's resignation
dot icon26/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-26
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon13/09/2014
Satisfaction of charge 064182820003 in full
dot icon13/09/2014
Registration of charge 064182820004, created on 2014-09-12
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/01/2014
Appointment of Mrs Wendy Kirby as a secretary
dot icon28/01/2014
Appointment of Mr Warren Bradley Todd as a director
dot icon28/01/2014
Termination of appointment of Anthony Kan as a director
dot icon28/01/2014
Termination of appointment of Anthony Kan as a secretary
dot icon28/01/2014
Termination of appointment of Susan Todd as a director
dot icon28/01/2014
Termination of appointment of Wendy Kirby as a secretary
dot icon28/01/2014
Termination of appointment of Warren Todd as a director
dot icon28/01/2014
Appointment of Mr Anthony Ho Yin Kan as a director
dot icon28/01/2014
Appointment of Mr Anthony Ho-Yin Kan as a secretary
dot icon10/01/2014
Resolutions
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-10-28
dot icon04/01/2014
Satisfaction of charge 2 in full
dot icon04/01/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Registration of charge 064182820003
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon09/08/2010
Accounts for a small company made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon27/09/2009
Accounts for a small company made up to 2008-06-30
dot icon30/04/2009
Secretary appointed wendy kirby
dot icon30/04/2009
Appointment terminated secretary susan todd
dot icon02/03/2009
Director and secretary's change of particulars / susan todd / 28/02/2009
dot icon02/03/2009
Director's change of particulars / warren todd / 28/02/2009
dot icon10/11/2008
Return made up to 05/11/08; full list of members
dot icon29/09/2008
Ad 05/11/07-05/11/07\gbp si 99@1=99\gbp ic 1/100\
dot icon29/09/2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
New secretary appointed;new director appointed
dot icon16/11/2007
New director appointed
dot icon05/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.63M
-
0.00
-
-
2022
1
1.63M
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Warren Bradley
Director
04/11/2007 - 27/10/2013
176
Todd, Warren Bradley
Director
23/12/2013 - Present
176
SDG REGISTRARS LIMITED
Nominee Director
04/11/2007 - 04/11/2007
4035
SDG SECRETARIES LIMITED
Nominee Secretary
04/11/2007 - 04/11/2007
4073
Todd, Susan Lynne
Director
04/11/2007 - 27/10/2013
10

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 ARTESIAN ROAD LIMITED

ARTESIAN ROAD LIMITED is an(a) Active company incorporated on 05/11/2007 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTESIAN ROAD LIMITED?

toggle

ARTESIAN ROAD LIMITED is currently Active. It was registered on 05/11/2007 .

Where is ARTESIAN ROAD LIMITED located?

toggle

ARTESIAN ROAD LIMITED is registered at 2 Leman Street, London E1W 9US.

What does ARTESIAN ROAD LIMITED do?

toggle

ARTESIAN ROAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARTESIAN ROAD LIMITED have?

toggle

ARTESIAN ROAD LIMITED had 1 employees in 2022.

What is the latest filing for ARTESIAN ROAD LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.