ARTIQ LIMITED

Register to unlock more data on OkredoRegister

ARTIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07080437

Incorporation date

18/11/2009

Size

Group

Contacts

Registered address

Registered address

1st Floor 23-25 Great Sutton Street, London EC1V 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Kathleen Marie Terres as a director on 2025-01-23
dot icon11/02/2025
Appointment of Bethany May Fleming as a director on 2025-01-01
dot icon11/02/2025
Appointment of Mr Dominic Rhind Tutt as a director on 2024-11-19
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/07/2023
Registered office address changed from People's Mission Hall 20-30 Whitechapel Road London E1 1EW England to 1st Floor 23-25 Great Sutton Street London EC1V 0DN on 2023-07-14
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon01/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon25/03/2022
Change of details for Mr Patrick Mccrae as a person with significant control on 2021-06-12
dot icon25/03/2022
Director's details changed for Mr Patrick Mccrae on 2021-06-12
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon18/02/2021
Director's details changed for Ms Anastasia Lucy Rose Taysom on 2020-05-29
dot icon10/02/2021
Change of details for Mr Don Mccrae as a person with significant control on 2019-04-08
dot icon26/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/11/2020
Register inspection address has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP
dot icon16/07/2020
Purchase of own shares.
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Resolutions
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-06-17
dot icon09/07/2020
Sub-division of shares on 2020-06-17
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon20/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/03/2020
Change of details for Mr Patrick Mccrae as a person with significant control on 2019-04-08
dot icon09/01/2020
Appointment of Ms Anastasia Lucy Rose Taysom as a director on 2020-01-09
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Ms Kathleen Marie Terres as a director on 2019-06-04
dot icon08/04/2019
Registered office address changed from 27 & 28 Containerville 5-10 Corbridge Crescent London E2 9DS to People's Mission Hall 20-30 Whitechapel Road London E1 1EW on 2019-04-08
dot icon20/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon19/02/2018
Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon16/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon16/02/2018
Change of details for Mr Patrick Mccrae as a person with significant control on 2017-02-02
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/01/2017
Director's details changed for Mr Don Mccrae on 2017-01-29
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/11/2016
Director's details changed for Mr Patrick Mccrae on 2016-11-29
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/12/2015
Register inspection address has been changed from C/O Works in Print Bow Business Centre 153-159 Bow Road London E3 2SE England to C/O Patrick Mccrae Studio 27 Containerville 5 10 Corbridge Crescent London E2 9DS
dot icon26/10/2015
Certificate of change of name
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Registered office address changed from Bow Business Centre 153-159 Bow Road London E3 2SE to 27 & 28 Containerville 5-10 Corbridge Crescent London E2 9DS on 2015-03-26
dot icon04/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon02/12/2013
Register inspection address has been changed from C/O Patrick Mccrae 65 Church Road Hauxton Cambridge CB22 5HS United Kingdom
dot icon29/11/2013
Director's details changed for Mr Don Mccrae on 2013-06-01
dot icon29/11/2013
Director's details changed for Mr Patrick Mccrae on 2012-11-24
dot icon29/11/2013
Secretary's details changed for Mr Don Mccrae on 2013-06-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon17/12/2012
Registered office address changed from , St. Johns Innovation Centre Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom on 2012-12-17
dot icon17/12/2012
Register(s) moved to registered office address
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-01
dot icon09/10/2012
Resolutions
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon24/11/2010
Register(s) moved to registered inspection location
dot icon24/11/2010
Register inspection address has been changed
dot icon16/01/2010
Registered office address changed from , 65 Church Road, Hauxton, Cambs, CB22 5HS, United Kingdom on 2010-01-16
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon08/12/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon18/11/2009
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2021
18
1.11M
-
0.00
1.24M
-
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
Mccrae, Patrick
Director
18/11/2009 - Present
2
Mccrae, Don
Director
18/11/2009 - Present
1
Rhind Tutt, Dominic
Director
19/11/2024 - Present
7
Rafati, Sarah Louise
Director
01/03/2025 - Present
2
Taysom, Anastasia Lucy Rose
Director
09/01/2020 - Present
1

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 ARTIQ LIMITED

ARTIQ LIMITED is an(a) Active company incorporated on 18/11/2009 with the registered office located at 1st Floor 23-25 Great Sutton Street, London EC1V 0DN. There are currently 7 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 ARTIQ LIMITED?

toggle

ARTIQ LIMITED is currently Active. It was registered on 18/11/2009 .

Where is ARTIQ LIMITED located?

toggle

ARTIQ LIMITED is registered at 1st Floor 23-25 Great Sutton Street, London EC1V 0DN.

What does ARTIQ LIMITED do?

toggle

ARTIQ LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ARTIQ LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-01 with no updates.