ARTESIAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05667880

Incorporation date

06/01/2006

Size

Group

Contacts

Registered address

Registered address

1 New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Declaration of solvency
dot icon28/10/2025
Registered office address changed from 2 Winnersh Fields Gazelle Close Winnersh Wokingham Berkshire RG41 5QS to 1 New Street Square London EC4A 3HQ on 2025-10-28
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Solvency Statement dated 27/06/25
dot icon27/06/2025
Statement by Directors
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon17/02/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon13/11/2024
Satisfaction of charge 056678800012 in full
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon07/11/2024
Withdrawal of a person with significant control statement on 2024-11-07
dot icon07/11/2024
Notification of Ncino Global Ltd as a person with significant control on 2024-11-05
dot icon06/11/2024
Termination of appointment of Michael Blackadder as a director on 2024-11-05
dot icon06/11/2024
Termination of appointment of Steven Borthwick as a director on 2024-11-05
dot icon06/11/2024
Termination of appointment of Andrew Peter George Yates as a secretary on 2024-11-05
dot icon06/11/2024
Termination of appointment of Andrew Peter George Yates as a director on 2024-11-05
dot icon06/11/2024
Termination of appointment of Ian Leathley Milbourn as a director on 2024-11-05
dot icon06/11/2024
Appointment of Pierre Naude as a director on 2024-11-05
dot icon06/11/2024
Appointment of Gregory Orenstein as a director on 2024-11-05
dot icon06/11/2024
Appointment of Mrs April Rieger as a director on 2024-11-05
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon19/10/2024
Second filing of a statement of capital following an allotment of shares on 2010-08-13
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon12/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Registration of charge 056678800012, created on 2024-07-10
dot icon11/07/2024
Satisfaction of charge 056678800011 in full
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon08/05/2024
Termination of appointment of Justin William Fitzpatrick as a director on 2023-12-31
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-12-01
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon23/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Statement by Directors
dot icon20/11/2023
Solvency Statement dated 20/11/23
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Statement of capital on 2023-11-20
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon09/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon21/12/2022
Memorandum and Articles of Association
dot icon21/12/2022
Resolutions
dot icon09/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon07/03/2022
Notification of a person with significant control statement
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon16/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon08/12/2021
Registration of charge 056678800011, created on 2021-12-03
dot icon06/12/2021
Satisfaction of charge 056678800009 in full
dot icon06/12/2021
Satisfaction of charge 056678800010 in full
dot icon02/09/2021
Change of share class name or designation
dot icon27/08/2021
Cessation of Octopus Titan Vct Plc as a person with significant control on 2021-07-31
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Memorandum and Articles of Association
dot icon13/08/2021
Appointment of Mr Ian Leathley Milbourn as a director on 2021-07-31
dot icon13/08/2021
Appointment of Mr Justin William Fitzpatrick as a director on 2021-07-31
dot icon02/08/2021
Registration of charge 056678800010, created on 2021-07-31
dot icon23/07/2021
Satisfaction of charge 2 in full
dot icon21/07/2021
Satisfaction of charge 056678800008 in full
dot icon20/01/2021
Registration of charge 056678800009, created on 2021-01-18
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2020-03-31
dot icon01/04/2020
Satisfaction of charge 056678800007 in full
dot icon23/03/2020
Registration of charge 056678800008, created on 2020-03-20
dot icon10/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2019-03-31
dot icon24/06/2019
Resolutions
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Resolutions
dot icon30/11/2017
Registration of charge 056678800007, created on 2017-11-24
dot icon28/11/2017
Satisfaction of charge 056678800006 in full
dot icon24/02/2017
Resolutions
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon13/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon23/12/2016
Accounts for a small company made up to 2016-03-31
dot icon15/12/2016
Satisfaction of charge 056678800004 in full
dot icon06/10/2016
Satisfaction of charge 056678800005 in full
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon07/09/2016
Resolutions
dot icon04/08/2016
Resolutions
dot icon05/04/2016
Auditor's resignation
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon11/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon03/06/2015
Registration of charge 056678800006, created on 2015-05-22
dot icon02/06/2015
Registration of charge 056678800005, created on 2015-05-21
dot icon03/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon08/12/2014
Resolutions
dot icon01/12/2014
Registration of charge 056678800004, created on 2014-11-26
dot icon28/05/2014
Accounts for a small company made up to 2014-02-28
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon07/05/2014
Satisfaction of charge 056678800003 in full
dot icon02/05/2014
Resolutions
dot icon03/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon24/12/2013
Resolutions
dot icon18/12/2013
Registration of charge 056678800003
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon06/08/2013
Resolutions
dot icon23/04/2013
Accounts for a small company made up to 2013-02-28
dot icon31/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2012-02-29
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon11/01/2012
Resolutions
dot icon28/07/2011
Accounts for a small company made up to 2011-02-28
dot icon24/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon23/01/2011
Statement of capital following an allotment of shares on 2010-08-13
dot icon23/01/2011
Registered office address changed from 2 Winnersh Fields Reading Road Winnersh Wokingham Berkshire RG41 5HE on 2011-01-23
dot icon16/08/2010
Accounts for a small company made up to 2010-02-28
dot icon15/05/2010
Statement of capital following an allotment of shares on 2009-11-28
dot icon03/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Andrew Peter George Yates on 2009-10-01
dot icon03/02/2010
Director's details changed for Steven Borthwick on 2010-01-06
dot icon03/02/2010
Director's details changed for Andrew Peter George Yates on 2010-01-06
dot icon03/02/2010
Director's details changed for Michael Blackadder on 2010-01-06
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon08/07/2009
Accounts for a small company made up to 2009-02-28
dot icon08/07/2009
Amending 88(2)
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from unit 2 winnersh fields gazelle close winnersh berkshire RG41 5HE
dot icon12/01/2009
Location of debenture register
dot icon15/10/2008
Registered office changed on 15/10/2008 from t-wing suite 201 crowthorne enterprise centre old wokingham road, crowthorne berkshire RG45 6AW
dot icon04/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/01/2008
Return made up to 06/01/08; full list of members
dot icon21/01/2008
Location of debenture register
dot icon21/01/2008
Location of register of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: t-wing suite 203 crowthorne enterprise centre old wokingham road, crowthorne berkshire RG45 6AW
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
New director appointed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/07/2007
Ad 24/06/07--------- £ si [email protected]=8800 £ ic 10/8810
dot icon06/07/2007
£ nc 10/10000 23/06/07
dot icon22/01/2007
Ad 02/01/07--------- £ si [email protected]=90
dot icon22/01/2007
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon15/01/2007
Return made up to 06/01/07; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: above martin paul motors the green datchet slough berkshire SL3 9AS
dot icon06/07/2006
New director appointed
dot icon23/02/2006
Registered office changed on 23/02/06 from: old school cottage, stonor henley-on-thames RG9 6HE
dot icon06/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
8.30M
-
0.00
1.36M
-
2022
53
8.33M
-
0.00
622.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milbourn, Ian Leathley
Director
31/07/2021 - 05/11/2024
45
Blackadder, Michael
Director
06/01/2006 - 05/11/2024
2
Borthwick, Steven
Director
06/07/2006 - 05/11/2024
2
Yates, Andrew Peter George
Director
10/01/2008 - 05/11/2024
9
Fitzpatrick, Justin William
Director
31/07/2021 - 31/12/2023
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTESIAN SOLUTIONS LIMITED

ARTESIAN SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 06/01/2006 with the registered office located at 1 New Street Square, London EC4A 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTESIAN SOLUTIONS LIMITED?

toggle

ARTESIAN SOLUTIONS LIMITED is currently Liquidation. It was registered on 06/01/2006 .

Where is ARTESIAN SOLUTIONS LIMITED located?

toggle

ARTESIAN SOLUTIONS LIMITED is registered at 1 New Street Square, London EC4A 3HQ.

What does ARTESIAN SOLUTIONS LIMITED do?

toggle

ARTESIAN SOLUTIONS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ARTESIAN SOLUTIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Appointment of a voluntary liquidator.