ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756124

Incorporation date

24/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Xeinadin, First Floor, Secure House, Lulworth Close,, Chandler's Ford, Hampshire SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon03/11/2025
Registered office address changed from 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom to C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL on 2025-11-03
dot icon17/10/2025
Micro company accounts made up to 2025-04-30
dot icon04/09/2025
Change of details for Yan Liu as a person with significant control on 2024-10-04
dot icon02/05/2025
Termination of appointment of Nicholas Chatrath as a secretary on 2024-12-31
dot icon02/05/2025
Termination of appointment of Nicholas Chatrath as a director on 2024-12-31
dot icon02/05/2025
Termination of appointment of Tanja Fiona Chatrath as a director on 2024-12-31
dot icon05/11/2024
Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to 2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2024-11-05
dot icon05/11/2024
Registered office address changed from 2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2024-11-05
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon04/11/2024
Appointment of Mr Mislav Horvatic as a director on 2024-11-01
dot icon24/09/2024
Micro company accounts made up to 2024-04-30
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-04-30
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/09/2022
Termination of appointment of Andrew Jeffrey Walsh as a director on 2019-05-01
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Cessation of Nicholas Chatrath as a person with significant control on 2022-04-15
dot icon31/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon25/05/2022
Notification of Yan Liu as a person with significant control on 2022-04-15
dot icon09/03/2022
Registered office address changed from Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF England to Prama House 267 Banbury Road Oxford OX2 7HT on 2022-03-09
dot icon13/12/2021
Micro company accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-04-30
dot icon26/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon26/05/2019
Cessation of Alison Jane Coulter as a person with significant control on 2018-05-01
dot icon24/05/2019
Termination of appointment of Ian James Hamilton Coulter as a director on 2019-05-10
dot icon24/05/2019
Termination of appointment of Alison Jane Coulter as a director on 2019-05-10
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-04-30
dot icon06/06/2017
Registered office address changed from 3 the Square Winchester Hampshire SO23 9ES to Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF on 2017-06-06
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon27/07/2015
Appointment of Mr Ian James Hamilton Coulter as a director on 2015-07-24
dot icon27/07/2015
Appointment of Mrs Tanja Fiona Chatrath as a director on 2015-07-24
dot icon07/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/07/2013
Appointment of Mr Andrew Jeffrey Walsh as a director
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mrs Alison Jane Coulter on 2013-01-24
dot icon25/04/2013
Cancellation of shares. Statement of capital on 2013-04-25
dot icon25/04/2013
Purchase of own shares.
dot icon19/02/2013
Cancellation of shares. Statement of capital on 2013-02-19
dot icon11/02/2013
Purchase of own shares.
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Neil Osborne as a secretary
dot icon10/12/2012
Termination of appointment of Neil Osborne as a secretary
dot icon31/07/2012
Appointment of Nicholas Chatrath as a secretary
dot icon20/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Termination of appointment of Michael Carson as a director
dot icon13/07/2012
Termination of appointment of Neil Osborne as a director
dot icon03/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon10/01/2012
Certificate of change of name
dot icon10/01/2012
Change of name notice
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon08/01/2012
Resolutions
dot icon15/11/2011
Appointment of Mr Nicholas Chatrath as a director
dot icon15/11/2011
Appointment of Dr Neil Andrew Osborne as a director
dot icon15/11/2011
Appointment of Dr Neil Osborne as a secretary
dot icon15/11/2011
Termination of appointment of Andrew Walsh as a secretary
dot icon15/11/2011
Termination of appointment of Andrew Walsh as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Andrew Jeffrey Walsh on 2010-01-01
dot icon22/04/2010
Director's details changed for Michael Carson on 2010-01-01
dot icon24/03/2010
Director's details changed for Michael Carson on 2010-03-23
dot icon19/03/2010
Amended accounts made up to 2009-04-30
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-07-09
dot icon17/03/2010
Statement of capital following an allotment of shares on 2006-03-24
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/12/2009
Appointment of Mrs Alison Jane Coulter as a director
dot icon09/06/2009
Secretary appointed mr andrew jeffrey walsh
dot icon09/06/2009
Appointment terminated director clare carson
dot icon09/06/2009
Return made up to 24/03/09; full list of members
dot icon09/06/2009
Director appointed mr andrew jeffrey walsh
dot icon09/06/2009
Appointment terminated secretary clare carson
dot icon24/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 24/03/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/10/2007
Registered office changed on 17/10/07 from: 3 the square avebur y house st peter street winchester hampshire SO23 8BN
dot icon11/10/2007
Registered office changed on 11/10/07 from: 31 edgar road winchester hampshire SO23 9TN
dot icon05/06/2007
Return made up to 24/03/07; full list of members
dot icon15/06/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon24/03/2006
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
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
745.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/03/2006 - 24/03/2006
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/03/2006 - 24/03/2006
16486
Walsh, Andrew Jeffrey
Secretary
09/06/2009 - 01/11/2011
-
Osborne, Neil, Dr
Secretary
01/11/2011 - 10/12/2012
-
Carson, Clare Ruth
Secretary
24/03/2006 - 09/06/2009
-

Persons with Significant Control

3
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 TRANSFORMATIONAL LEADERSHIP LIMITED

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at C/O Xeinadin, First Floor, Secure House, Lulworth Close,, Chandler's Ford, Hampshire SO53 3TL. 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 ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED?

toggle

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED is currently Active. It was registered on 24/03/2006 .

Where is ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED located?

toggle

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED is registered at C/O Xeinadin, First Floor, Secure House, Lulworth Close,, Chandler's Ford, Hampshire SO53 3TL.

What does ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED do?

toggle

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with updates.