ARTILECT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ARTILECT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12952057

Incorporation date

14/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Mill Street, Oakham, Rutland LE15 6EACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2020)
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/10/2025
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2025-10-10
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/10/2024
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon05/09/2024
Cessation of Bradshaw Taylor Holdings Limited as a person with significant control on 2024-09-05
dot icon05/09/2024
Notification of Bradshaw Taylor Holdings Limited as a person with significant control on 2024-09-05
dot icon15/11/2023
Accounts for a small company made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon16/10/2023
Termination of appointment of Trent Bush as a director on 2023-10-06
dot icon16/10/2023
Cessation of Trent Bush as a person with significant control on 2023-10-07
dot icon16/10/2023
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2023-10-10
dot icon03/08/2023
Director's details changed for Corry Edward Bradshaw Cavell-Taylor on 2023-07-27
dot icon03/08/2023
Director's details changed for Mr James Stewart Mceuen on 2023-07-27
dot icon09/03/2023
Change of share class name or designation
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Resolutions
dot icon23/02/2023
Appointment of Mr Trent Bush as a director on 2022-11-15
dot icon23/02/2023
Notification of Trent Bush as a person with significant control on 2022-11-15
dot icon23/02/2023
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2022-11-15
dot icon23/02/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon04/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/10/2022
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2022-10-11
dot icon25/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon23/03/2022
Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA
dot icon23/03/2022
Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA
dot icon23/03/2022
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2022-03-23
dot icon23/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon28/06/2021
Cessation of Bradshaw Taylor Ltd as a person with significant control on 2020-12-30
dot icon25/06/2021
Notification of Bradshaw Taylor Holdings Limited as a person with significant control on 2020-12-30
dot icon16/10/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon14/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavell-Taylor, Corry Edward Bradshaw
Director
14/10/2020 - Present
22
Mceuen, James Stewart
Director
14/10/2020 - Present
34
Bush, Trent
Director
15/11/2022 - 06/10/2023
-

Persons with Significant Control

5
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 ARTILECT SYSTEMS LIMITED

ARTILECT SYSTEMS LIMITED is an(a) Active company incorporated on 14/10/2020 with the registered office located at 16 Mill Street, Oakham, Rutland LE15 6EA. 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 ARTILECT SYSTEMS LIMITED?

toggle

ARTILECT SYSTEMS LIMITED is currently Active. It was registered on 14/10/2020 .

Where is ARTILECT SYSTEMS LIMITED located?

toggle

ARTILECT SYSTEMS LIMITED is registered at 16 Mill Street, Oakham, Rutland LE15 6EA.

What does ARTILECT SYSTEMS LIMITED do?

toggle

ARTILECT SYSTEMS LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ARTILECT SYSTEMS LIMITED?

toggle

The latest filing was on 06/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.