ARTISAN RECRUIT LTD

Register to unlock more data on OkredoRegister

ARTISAN RECRUIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09814824

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Cessation of Stephanie Jane Burnett as a person with significant control on 2025-10-22
dot icon22/10/2025
Cessation of Darren David Burnett as a person with significant control on 2025-10-22
dot icon22/10/2025
Notification of Artisan Recruitment Group Ltd as a person with significant control on 2025-10-22
dot icon28/03/2025
Registered office address changed from Elan House Little Park Farm Road Fareham Hampshire PO15 5SJ England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Darren David Burnett on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Elliott John Lewry on 2025-03-28
dot icon28/03/2025
Change of details for Mr Darren David Burnett as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mrs Stephanie Jane Burnett as a person with significant control on 2025-03-28
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon28/01/2025
Appointment of Mr Darren David Burnett as a director on 2025-01-28
dot icon28/01/2025
Appointment of Mr Phillip Jonathan Terrell as a director on 2025-01-28
dot icon27/01/2025
Cessation of Elliott John Lewry as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of Darren Burnett as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of Stephanie Jane Burnett as a person with significant control on 2025-01-27
dot icon22/01/2025
Certificate of change of name
dot icon27/09/2024
Satisfaction of charge 098148240003 in full
dot icon26/09/2024
Registration of charge 098148240004, created on 2024-09-26
dot icon19/08/2024
Satisfaction of charge 098148240002 in full
dot icon29/07/2024
Certificate of change of name
dot icon25/07/2024
Registered office address changed from C/O Barber French Associates Gatcombe House Copnor Road Portsmouth PO3 5EJ England to Elan House Little Park Farm Road Fareham Hampshire PO15 5SJ on 2024-07-25
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon13/12/2023
Change of details for Mr Elliott John Lewry as a person with significant control on 2023-12-11
dot icon13/12/2023
Director's details changed for Mr Elliott John Lewry on 2023-12-11
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Registered office address changed from 4 Bembridge Crescent Southsea PO4 0QU England to C/O Barber French Associates Gatcombe House Copnor Road Portsmouth PO3 5EJ on 2021-05-05
dot icon06/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/09/2019
Registration of charge 098148240003, created on 2019-09-17
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Change of details for Mr Elliott John Lewry as a person with significant control on 2019-03-19
dot icon19/03/2019
Cessation of Gdp Holdings Ltd as a person with significant control on 2019-03-19
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Notification of Gdp Holdings Ltd as a person with significant control on 2017-09-30
dot icon27/06/2017
Total exemption small company accounts made up to 2017-03-31
dot icon08/11/2016
Registered office address changed from Unit 61 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England to 4 Bembridge Crescent Southsea PO4 0QU on 2016-11-08
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon10/10/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon13/06/2016
Registered office address changed from Unit 61 Basepoint Buiness Centre Aerodrome Road Gosport Hampshire PO13 0FQ England to Unit 61 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 2016-06-13
dot icon13/06/2016
Registered office address changed from Unit 60 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom to Unit 61 Basepoint Buiness Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 2016-06-13
dot icon11/05/2016
Registration of charge 098148240002, created on 2016-05-04
dot icon10/02/2016
Satisfaction of charge 098148240001 in full
dot icon02/02/2016
Termination of appointment of Gregory David Plunkett as a director on 2016-02-01
dot icon21/11/2015
Registration of charge 098148240001, created on 2015-11-09
dot icon08/10/2015
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
126.04K
-
0.00
-
-
2023
1
13.41K
-
0.00
-
-
2024
1
3.91K
-
0.00
-
-
2024
1
3.91K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

3.91K £Descended-70.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plunkett, Gregory David
Director
08/10/2015 - 01/02/2016
15
Lewry, Elliott John
Director
08/10/2015 - Present
5
Burnett, Darren David
Director
28/01/2025 - Present
67
Terrell, Phillip Jonathan
Director
28/01/2025 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTISAN RECRUIT LTD

ARTISAN RECRUIT LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN RECRUIT LTD?

toggle

ARTISAN RECRUIT LTD is currently Active. It was registered on 08/10/2015 .

Where is ARTISAN RECRUIT LTD located?

toggle

ARTISAN RECRUIT LTD is registered at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does ARTISAN RECRUIT LTD do?

toggle

ARTISAN RECRUIT LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ARTISAN RECRUIT LTD have?

toggle

ARTISAN RECRUIT LTD had 1 employees in 2024.

What is the latest filing for ARTISAN RECRUIT LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.