ARTIFICE LIMITED

Register to unlock more data on OkredoRegister

ARTIFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03919794

Incorporation date

04/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Queen Square, Bath BA1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon13/02/2026
Register inspection address has been changed from 6 & 7 Trim Street Bath BA1 1HB England to 1 Queen Square Bath BA1 2HA
dot icon13/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from 1 1 Queen Square Bath BA1 2HA United Kingdom to 1 Queen Square Bath BA1 2HA on 2024-06-11
dot icon28/03/2024
Registered office address changed from 1 1 Queen Square Bath BA1 2HA United Kingdom to 1 1 Queen Square Bath BA1 2HA on 2024-03-28
dot icon19/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon13/03/2024
Registered office address changed from 6&7 Trim Street Bath BA1 1HB England to 1 1 Queen Square Bath BA1 2HA on 2024-03-13
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Register inspection address has been changed from The Guild Hub High Street Bath BA1 5EB England to 6 & 7 Trim Street Bath BA1 1HB
dot icon15/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Registered office address changed from The Guild Hub High Street Bath BA1 5EB England to 6&7 Trim Street Bath BA1 1HB on 2021-12-13
dot icon28/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of Simon Mark Henderson as a director on 2019-07-05
dot icon10/07/2019
Cessation of Simon Mark Henderson as a person with significant control on 2019-07-05
dot icon15/05/2019
Register(s) moved to registered inspection location The Guild Hub High Street Bath BA1 5EB
dot icon15/05/2019
Register inspection address has been changed to The Guild Hub High Street Bath BA1 5EB
dot icon14/05/2019
Secretary's details changed for Heather Campbell on 2019-05-14
dot icon14/05/2019
Registered office address changed from 125 Manor Green Road Epsom Surrey KT19 8LW to The Guild Hub High Street Bath BA1 5EB on 2019-05-14
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Resolutions
dot icon31/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2015
Appointment of Mr Simon Mark Henderson as a director on 2015-02-26
dot icon01/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon01/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Darren Lawrence as a director
dot icon31/03/2014
Termination of appointment of Heather Campbell as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/06/2010
Director's details changed for Heather Campbell on 2010-01-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 04/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 04/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon30/04/2007
Registered office changed on 30/04/07 from: 71 greenway london SW20 9BQ
dot icon26/03/2007
Return made up to 04/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 04/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 04/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 04/02/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 04/02/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 04/02/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/08/2001
Director's particulars changed
dot icon10/04/2001
Return made up to 04/02/01; full list of members
dot icon17/01/2001
Registered office changed on 17/01/01 from: 71 greenway london SW20 9BQ
dot icon17/01/2001
Secretary's particulars changed
dot icon12/01/2001
Certificate of change of name
dot icon27/06/2000
Registered office changed on 27/06/00 from: 42 george road new malden surrey KT3 6BU
dot icon18/05/2000
Director's particulars changed
dot icon23/02/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon15/02/2000
Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
New director appointed
dot icon04/02/2000
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
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
106.29K
-
0.00
-
-
2022
3
104.15K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Heather
Secretary
04/02/2000 - Present
4
Lawrence, Darren
Director
28/12/2013 - Present
3

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 ARTIFICE LIMITED

ARTIFICE LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at 1 Queen Square, Bath BA1 2HA. 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 ARTIFICE LIMITED?

toggle

ARTIFICE LIMITED is currently Active. It was registered on 04/02/2000 .

Where is ARTIFICE LIMITED located?

toggle

ARTIFICE LIMITED is registered at 1 Queen Square, Bath BA1 2HA.

What does ARTIFICE LIMITED do?

toggle

ARTIFICE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ARTIFICE LIMITED?

toggle

The latest filing was on 13/02/2026: Register inspection address has been changed from 6 & 7 Trim Street Bath BA1 1HB England to 1 Queen Square Bath BA1 2HA.