ARTIRIX LTD

Register to unlock more data on OkredoRegister

ARTIRIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111468

Incorporation date

22/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Fore Street Avenue, C/O Praxis, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Director's details changed for Mr Daniel James Lee on 2025-07-01
dot icon02/07/2025
Change of details for Mr Daniel James Lee as a person with significant control on 2025-07-01
dot icon02/07/2025
Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 2025-07-02
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Change of details for Mr Daniel James Lee as a person with significant control on 2024-08-05
dot icon07/08/2024
Director's details changed for Mr Daniel James Lee on 2024-08-05
dot icon22/02/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon07/01/2021
Change of details for Daniel Lee as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX to C/O Praxis 1 Poultry London EC2R 8EJ on 2020-12-08
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon01/08/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon08/11/2017
Change of details for Daniel Lee as a person with significant control on 2017-10-05
dot icon01/11/2017
Cessation of Dmg Media Limited as a person with significant control on 2017-10-05
dot icon01/11/2017
Purchase of own shares.
dot icon18/10/2017
Cancellation of shares. Statement of capital on 2017-10-05
dot icon10/10/2017
Solvency Statement dated 18/09/17
dot icon10/10/2017
Memorandum and Articles of Association
dot icon10/10/2017
Resolutions
dot icon04/10/2017
Statement by Directors
dot icon04/10/2017
Statement of capital on 2017-10-04
dot icon04/10/2017
Solvency Statement dated 18/09/17
dot icon04/10/2017
Resolutions
dot icon25/09/2017
Termination of appointment of Ian Parry as a director on 2017-09-14
dot icon08/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon31/01/2017
Director's details changed for Ian Parry on 2016-12-01
dot icon31/01/2017
Director's details changed for Dr Daniel James Lee on 2016-12-01
dot icon05/01/2017
Termination of appointment of Paul Simon Collins as a secretary on 2016-04-29
dot icon01/11/2016
Termination of appointment of a director
dot icon08/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon21/12/2015
Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 2015-12-21
dot icon30/04/2015
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to Unit 2 14 Weller Street London SE1 1QU on 2015-04-30
dot icon10/03/2015
Resolutions
dot icon23/02/2015
Particulars of variation of rights attached to shares
dot icon22/02/2015
Termination of appointment of David Martin Maxfield Dutton as a director on 2015-01-21
dot icon22/02/2015
Termination of appointment of James Justin Siderfin Welsh as a director on 2015-01-21
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon18/02/2015
Total exemption full accounts made up to 2014-09-28
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-09-29
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/06/2013
Director's details changed for Mr James Justin Siderfin Welsh on 2013-06-06
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-10-02
dot icon17/05/2012
Appointment of Mr Paul Simon Collins as a secretary
dot icon16/05/2012
Termination of appointment of Leif Mahon-Daly as a director
dot icon16/05/2012
Termination of appointment of Leif Mahon-Daly as a secretary
dot icon16/05/2012
Appointment of Mr James Justin Siderfin Welsh as a director
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2010-10-03
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon19/11/2010
Appointment of David Martin Maxfield Dutton as a director
dot icon19/11/2010
Termination of appointment of Richard Titus as a director
dot icon26/05/2010
Certificate of change of name
dot icon08/04/2010
Change of name notice
dot icon15/03/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon05/02/2010
Resolutions
dot icon05/02/2010
Sub-division of shares on 2010-01-19
dot icon05/02/2010
Registered office address changed from Waterfront Solicitors 5 the Leathermarket Weston Street London SE1 3ER on 2010-02-05
dot icon05/02/2010
Appointment of Leif Mahon-Daly as a secretary
dot icon05/02/2010
Appointment of Richard David Titus as a director
dot icon05/02/2010
Appointment of Leif Mahon-Daly as a director
dot icon05/02/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon22/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-5.66 % *

* during past year

Cash in Bank

£829,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
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)
2021
1
1.96M
-
0.00
879.07K
-
2022
0
2.05M
-
0.00
829.33K
-
2022
0
2.05M
-
0.00
829.33K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.05M £Ascended4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

829.33K £Descended-5.66 % *

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
Lee, Daniel James
Director
22/12/2009 - Present
17
Mahon-Daly, Leif Patrick Sean
Director
19/01/2010 - 03/05/2012
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIRIX LTD

ARTIRIX LTD is an(a) Active company incorporated on 22/12/2009 with the registered office located at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIRIX LTD?

toggle

ARTIRIX LTD is currently Active. It was registered on 22/12/2009 .

Where is ARTIRIX LTD located?

toggle

ARTIRIX LTD is registered at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT.

What does ARTIRIX LTD do?

toggle

ARTIRIX LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARTIRIX LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-22 with no updates.