ARTESIAN (UK) LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998734

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon15/01/2026
Change of details for Matthew Chisholm Clunies-Ross as a person with significant control on 2026-01-15
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon04/03/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Termination of appointment of M & N Secretaries Limited as a secretary on 2023-04-18
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon12/11/2020
Change of details for Matthew Chisholm Clunies-Ross as a person with significant control on 2020-11-12
dot icon22/01/2020
Registered office address changed from Suite 105 Niddry Lodge 51 Holland Street London W8 7JB to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2020-01-22
dot icon24/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon15/11/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Full accounts made up to 2015-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon13/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Full accounts made up to 2014-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2013-12-31
dot icon06/01/2015
Registered office address changed from 4 Park Place London SW1A 1LP to Suite 105 Niddry Lodge 51 Holland Street London W8 7JB on 2015-01-06
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon05/09/2014
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon18/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-18
dot icon14/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 4 Park Place London SW1A 1LP on 2014-08-14
dot icon11/04/2014
Director's details changed for Timothy Ian Heasley on 2014-03-17
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon06/11/2013
Director's details changed for Timothy Ian Heasley on 2013-11-06
dot icon06/11/2013
Director's details changed for Timothy Ian Heasley on 2013-11-06
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon08/01/2013
Director's details changed for Timothy Ian Heasley on 2013-01-08
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/11/2011
Director's details changed for Timothy Ian Heasley on 2011-11-02
dot icon13/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Philip Mccartney on 2009-11-17
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon20/12/2006
Return made up to 18/12/06; full list of members
dot icon06/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 18/12/05; full list of members
dot icon18/11/2005
Auditor's resignation
dot icon18/11/2005
Miscellaneous
dot icon18/11/2005
Auditor's resignation
dot icon26/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon22/02/2005
Ad 01/09/04--------- £ si 124998@1
dot icon21/12/2004
Return made up to 18/12/04; full list of members
dot icon14/06/2004
Registered office changed on 14/06/04 from: quadrant house 118 london road kingston surrey KT2 8QJ
dot icon04/05/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon25/03/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon19/03/2004
New secretary appointed
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Registered office changed on 19/03/04 from: minerva house montague close london SE1 9DH
dot icon09/03/2004
Certificate of change of name
dot icon21/01/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon23/12/2003
Registered office changed on 23/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon18/12/2003
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
18/12/2003 - 18/12/2003
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/12/2003 - 18/12/2003
10896
Heasley, Timothy Ian
Director
29/06/2007 - Present
-
Mccartney, John Philip
Director
19/03/2004 - Present
-
Campbell, Gareth William
Secretary
18/12/2003 - 12/03/2004
4

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 (UK) LIMITED

ARTESIAN (UK) LIMITED is an(a) Active company incorporated on 18/12/2003 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 2 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 (UK) LIMITED?

toggle

ARTESIAN (UK) LIMITED is currently Active. It was registered on 18/12/2003 .

Where is ARTESIAN (UK) LIMITED located?

toggle

ARTESIAN (UK) LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does ARTESIAN (UK) LIMITED do?

toggle

ARTESIAN (UK) 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 (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Matthew Chisholm Clunies-Ross as a person with significant control on 2026-01-15.