ARTESIAN USCO LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN USCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154423

Incorporation date

29/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Harp Lane, London EC3R 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon17/10/2025
Resolutions
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon09/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2025
Registered office address changed from 60 Webbs Road London SW11 6SE to 7 Harp Lane London EC3R 6DP on 2025-09-02
dot icon14/07/2025
Termination of appointment of Duncan John Tuson Macdonald as a director on 2025-06-30
dot icon03/07/2025
Appointment of Mr Nicholas John Leslie Welch as a director on 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon02/10/2024
Resolutions
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon13/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon02/09/2023
Accounts for a small company made up to 2022-09-30
dot icon18/07/2023
Resolutions
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/05/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon14/09/2022
Full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/03/2022
Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31
dot icon10/01/2022
Full accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/01/2020
Appointment of Mr Duncan John Tuson Macdonald as a director on 2020-01-15
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Change of details for Artesian Challenger Plc as a person with significant control on 2017-11-24
dot icon19/06/2018
Change of details for Artesian Competitor Plc as a person with significant control on 2017-11-24
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/05/2016
Resolutions
dot icon21/04/2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 60 Webbs Road London SW11 6SE on 2016-04-21
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon29/07/2010
Secretary's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon29/07/2010
Director's details changed for Mr Mark Robin Breen on 2010-07-01
dot icon29/07/2010
Secretary's details changed for Duncan John Tuson Macdonald on 2010-07-01
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 01/07/09; full list of members
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 01/07/08; full list of members
dot icon12/10/2007
Full accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 01/07/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 01/07/06; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon25/11/2005
Certificate of change of name
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/09/2005
Return made up to 01/07/05; full list of members
dot icon03/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/10/2004
Return made up to 01/07/04; full list of members
dot icon18/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/08/2003
Return made up to 01/07/03; full list of members
dot icon12/08/2002
Return made up to 01/07/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/07/2001
Return made up to 01/07/01; full list of members
dot icon31/07/2001
Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL
dot icon16/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon01/08/2000
Return made up to 01/07/00; full list of members
dot icon25/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon24/08/1999
Return made up to 01/08/99; no change of members
dot icon04/03/1999
Return made up to 29/01/99; no change of members
dot icon12/02/1999
New secretary appointed
dot icon19/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/02/1998
Return made up to 29/01/98; full list of members
dot icon28/08/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon11/08/1997
Resolutions
dot icon05/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/03/1997
Return made up to 29/01/97; full list of members
dot icon28/02/1997
Certificate of change of name
dot icon12/02/1997
Memorandum and Articles of Association
dot icon21/01/1997
Conso s-div 18/12/96
dot icon15/01/1997
Certificate of re-registration from Public Limited Company to Private
dot icon15/01/1997
Application for reregistration from PLC to private
dot icon15/01/1997
Re-registration of Memorandum and Articles
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon28/05/1996
Memorandum and Articles of Association
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Prospectus
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Secretary resigned;director resigned
dot icon27/02/1996
New secretary appointed;new director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
Accounting reference date notified as 31/12
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon11/02/1996
Registered office changed on 11/02/96 from: victoria house 3 victoria street northampton northamptoshire NN1 3NR
dot icon29/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royds, David John George
Director
19/02/1996 - 12/12/1996
154
Macdonald, Duncan John Tuson
Secretary
31/01/1999 - Present
44
Cunningham, Antony Paul
Director
19/02/1996 - 30/03/2022
60
Breen, Mark Robin
Director
20/02/1996 - Present
44
Welch, Nicholas John Leslie
Director
30/06/2025 - Present
18

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 ARTESIAN USCO LIMITED

ARTESIAN USCO LIMITED is an(a) Active company incorporated on 29/01/1996 with the registered office located at 7 Harp Lane, London EC3R 6DP. 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 USCO LIMITED?

toggle

ARTESIAN USCO LIMITED is currently Active. It was registered on 29/01/1996 .

Where is ARTESIAN USCO LIMITED located?

toggle

ARTESIAN USCO LIMITED is registered at 7 Harp Lane, London EC3R 6DP.

What does ARTESIAN USCO LIMITED do?

toggle

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

What is the latest filing for ARTESIAN USCO LIMITED?

toggle

The latest filing was on 17/10/2025: Resolutions.