ARTIS COMMUNITY/CYMUNED LIMITED

Register to unlock more data on OkredoRegister

ARTIS COMMUNITY/CYMUNED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08179226

Incorporation date

14/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yma, Taff Street, Pontypridd CF37 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon20/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2026
Termination of appointment of Heidi Caroline Wilson as a director on 2026-02-25
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon18/07/2025
Appointment of Ms Amy Lloyd as a director on 2025-07-07
dot icon25/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Registration of charge 081792260001, created on 2024-09-24
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon13/05/2024
Termination of appointment of Liam Christopher Simon Wallace as a director on 2024-05-10
dot icon13/05/2024
Termination of appointment of Jamie Rees as a director on 2024-05-10
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Jamie Rees as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Samantha Amy Jones as a secretary on 2023-09-20
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon18/04/2023
Registered office address changed from Jr House D6 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to Yma Taff Street Pontypridd CF37 4TS on 2023-04-18
dot icon15/02/2023
Appointment of Mrs Esther Morris as a director on 2022-11-22
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Director's details changed for Mr Stephen Garrett on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr David Pittick on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Liam Wallace on 2022-10-19
dot icon19/10/2022
Director's details changed for Ms Clare Hudson on 2022-10-19
dot icon19/10/2022
Secretary's details changed for Samantha Jones on 2022-10-19
dot icon11/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon22/03/2022
Appointment of Mr Stephen Garrett as a director on 2022-02-15
dot icon17/03/2022
Termination of appointment of Kay Walters as a director on 2022-03-16
dot icon17/12/2021
Appointment of Mr Liam Wallace as a director on 2021-11-08
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Resolutions
dot icon04/11/2021
Termination of appointment of Heledd Fychan as a director on 2021-10-06
dot icon11/10/2021
Termination of appointment of Ruth Sadlier as a director on 2021-09-27
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon09/03/2021
Director's details changed for Ms Clare Hudson on 2020-06-03
dot icon08/03/2021
Director's details changed for Mr David Pittick on 2019-04-11
dot icon08/03/2021
Director's details changed for Mrs Kay Walters on 2019-04-11
dot icon21/01/2021
Appointment of Mrs Elizabeth Jane Newby as a director on 2020-12-15
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon04/06/2020
Appointment of Ms Heidi Caroline Wilson as a director on 2020-04-28
dot icon14/02/2020
Termination of appointment of Darran John Hughes as a director on 2020-01-20
dot icon13/02/2020
Appointment of Mr Darran John Hughes as a director on 2020-01-20
dot icon15/01/2020
Termination of appointment of Sian Louise Erickson as a director on 2020-01-14
dot icon06/12/2019
Termination of appointment of Jonathan Vaughan Huish as a director on 2019-12-04
dot icon10/10/2019
Appointment of Ms Ruth Sadlier as a director on 2019-10-08
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon01/10/2019
Termination of appointment of Rhian Christabel Hutchings as a director on 2019-09-16
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Appointment of Miss Sian Louise Erickson as a director on 2019-03-19
dot icon22/05/2019
Registered office address changed from Yr Hen Lys (Old Courthouse) Courthouse Street Pontypridd Mid Glamorgan CF37 1JW Wales to Jr House D6 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 2019-05-22
dot icon25/01/2019
Director's details changed for Miss Rhian Christabel Hutchings on 2019-01-25
dot icon24/01/2019
Termination of appointment of Lyn Daunton as a director on 2019-01-22
dot icon14/12/2018
Termination of appointment of Wendy York as a secretary on 2018-09-28
dot icon14/12/2018
Appointment of Samantha Jones as a secretary on 2018-09-28
dot icon14/12/2018
Notification of a person with significant control statement
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/10/2018
Termination of appointment of Paul Gray as a director on 2018-07-23
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Secretary's details changed for Wendy York on 2018-06-26
dot icon17/04/2018
Termination of appointment of Alun Taylor as a director on 2018-04-03
dot icon29/11/2017
Cessation of Jonathan Vaughan Huish as a person with significant control on 2017-03-03
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon02/10/2017
Appointment of Ms Heledd Fychan as a director on 2017-09-12
dot icon30/08/2017
Termination of appointment of Geoffrey Barrington Williams Beng(Hons) as a director on 2016-09-19
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mr Geoffrey Barrington Williams Beng(Hons) as a director on 2016-09-19
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/09/2016
Termination of appointment of Derek John Smith as a director on 2016-09-19
dot icon22/09/2016
Termination of appointment of Stephen Laurence Carter as a director on 2016-09-19
dot icon13/06/2016
Termination of appointment of John Day as a director on 2016-04-25
dot icon13/06/2016
Registered office address changed from 4-8 Church Street Pontypridd Rhondda Cynon Taff CF37 2th to Yr Hen Lys (Old Courthouse) Courthouse Street Pontypridd Mid Glamorgan CF37 1JW on 2016-06-13
dot icon24/02/2016
Appointment of Mr Steve Carter as a director on 2016-01-14
dot icon24/02/2016
Appointment of Mr John Day as a director on 2016-01-14
dot icon24/02/2016
Appointment of Dr Jonathan Vaughan Huish as a director on 2015-11-12
dot icon24/02/2016
Appointment of Mr Derek John Smith as a director on 2016-01-14
dot icon24/02/2016
Appointment of Ms Lyn Daunton as a director on 2016-01-14
dot icon22/01/2016
Termination of appointment of Alun Woodruff as a director on 2016-01-11
dot icon22/01/2016
Termination of appointment of Colin Tapsfield as a director on 2015-11-12
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Appointment of Ms Rhian Christabel Hutchings as a director on 2015-06-15
dot icon07/09/2015
Annual return made up to 2015-08-14 no member list
dot icon07/09/2015
Termination of appointment of Steven Laurence Carter as a director on 2015-07-15
dot icon22/07/2015
Appointment of Mr Paul Gray as a director on 2015-07-15
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-14 no member list
dot icon20/08/2014
Appointment of Mr Colin Tapsfield as a director on 2013-07-10
dot icon20/08/2014
Termination of appointment of Sonia Sokolowski as a director on 2014-01-14
dot icon20/08/2014
Termination of appointment of Gill Jones as a director on 2013-10-10
dot icon09/01/2014
Appointment of Ms Clare Hudson as a director
dot icon10/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-14 no member list
dot icon23/08/2013
Termination of appointment of Beth Titley as a director
dot icon01/05/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon07/12/2012
Memorandum and Articles of Association
dot icon07/12/2012
Resolutions
dot icon07/12/2012
Statement of company's objects
dot icon14/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Alun
Director
14/08/2012 - 03/04/2018
12
Rees, Jamie
Director
30/09/2023 - 10/05/2024
6
Hudson, Mary Clare
Director
04/12/2013 - Present
3
Dr Jonathan Vaughan Huish
Director
12/11/2015 - 04/12/2019
62
Erickson, Sian Louise
Director
19/03/2019 - 14/01/2020
9

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 ARTIS COMMUNITY/CYMUNED LIMITED

ARTIS COMMUNITY/CYMUNED LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at Yma, Taff Street, Pontypridd CF37 4TS. There are currently 6 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 ARTIS COMMUNITY/CYMUNED LIMITED?

toggle

ARTIS COMMUNITY/CYMUNED LIMITED is currently Active. It was registered on 14/08/2012 .

Where is ARTIS COMMUNITY/CYMUNED LIMITED located?

toggle

ARTIS COMMUNITY/CYMUNED LIMITED is registered at Yma, Taff Street, Pontypridd CF37 4TS.

What does ARTIS COMMUNITY/CYMUNED LIMITED do?

toggle

ARTIS COMMUNITY/CYMUNED LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARTIS COMMUNITY/CYMUNED LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-03-31.