ARTISANTI LIMITED

Register to unlock more data on OkredoRegister

ARTISANTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06272345

Incorporation date

07/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Purnells Suite 4, Portfolio House, 3 Princes Street, Dorest, Dorchester DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon18/08/2025
Liquidators' statement of receipts and payments to 2025-06-19
dot icon23/08/2024
Liquidators' statement of receipts and payments to 2024-06-19
dot icon18/06/2024
Resolutions
dot icon03/07/2023
Registered office address changed from C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW England to Purnells Suite 4, Portfolio House 3 Princes Street Dorest Dorchester DT1 1TP on 2023-07-03
dot icon27/06/2023
Appointment of a voluntary liquidator
dot icon27/06/2023
Statement of affairs
dot icon04/05/2023
Termination of appointment of Kristoffer Philip Bark as a director on 2023-04-22
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon27/03/2023
Appointment of Mr Russell Batchelor as a director on 2023-03-27
dot icon06/01/2023
Registered office address changed from 1 Pye Road Wirral CH60 0DB England to C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW on 2023-01-06
dot icon21/09/2022
Registered office address changed from 18 Blackwater Close Spencers Wood Reading Berkshire RG7 1DT to 1 Pye Road Wirral CH60 0DB on 2022-09-21
dot icon21/09/2022
Appointment of Mr Kristoffer Philip Bark as a director on 2022-08-16
dot icon21/09/2022
Notification of Artisanti Holdings Ltd as a person with significant control on 2022-08-18
dot icon21/09/2022
Cessation of David John Jenkins as a person with significant control on 2022-08-16
dot icon21/09/2022
Termination of appointment of David John Jenkins as a director on 2022-08-16
dot icon21/09/2022
Termination of appointment of David John Jenkins as a secretary on 2022-08-16
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon14/06/2022
Change of details for Mr David John Jenkins as a person with significant control on 2021-08-02
dot icon12/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon31/08/2021
Purchase of own shares.
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2021-05-21
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Resolutions
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-05-21
dot icon05/07/2021
Cessation of Adrienne Wareham as a person with significant control on 2021-05-21
dot icon05/07/2021
Termination of appointment of John Martin Joyce as a director on 2021-06-30
dot icon05/07/2021
Cessation of John Martin Joyce as a person with significant control on 2021-05-21
dot icon05/07/2021
Termination of appointment of Adrienne Wareham as a director on 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/11/2019
Appointment of Ms Adrienne Wareham as a director on 2019-11-01
dot icon05/11/2019
Notification of Adrienne Wareham as a person with significant control on 2019-11-01
dot icon05/11/2019
Cessation of Paul Joseph Mclaughlin as a person with significant control on 2019-10-31
dot icon05/11/2019
Termination of appointment of Paul Joseph Mclaughlin as a director on 2019-10-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon09/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 07/06/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 07/06/08; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: salisbury house, station road cambridge cambs CB1 2LA
dot icon10/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon28/06/2007
Registered office changed on 28/06/07 from: 18 blackwater close spencers wood reading berkshire RG7 1DT
dot icon27/06/2007
Ad 27/06/07--------- £ si 200@1=200 £ ic 1/201
dot icon27/06/2007
£ nc 100/100000 27/06/07
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon07/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Jenkins
Director
27/06/2007 - 16/08/2022
5
Bark, Kristoffer Philip
Director
16/08/2022 - 22/04/2023
59
Ms Adrienne Wareham
Director
01/11/2019 - 30/06/2021
-
Batchelor, Russell
Director
27/03/2023 - Present
22
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
07/06/2007 - 27/06/2007
9687

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTISANTI LIMITED

ARTISANTI LIMITED is an(a) Liquidation company incorporated on 07/06/2007 with the registered office located at Purnells Suite 4, Portfolio House, 3 Princes Street, Dorest, Dorchester DT1 1TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISANTI LIMITED?

toggle

ARTISANTI LIMITED is currently Liquidation. It was registered on 07/06/2007 .

Where is ARTISANTI LIMITED located?

toggle

ARTISANTI LIMITED is registered at Purnells Suite 4, Portfolio House, 3 Princes Street, Dorest, Dorchester DT1 1TP.

What does ARTISANTI LIMITED do?

toggle

ARTISANTI LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ARTISANTI LIMITED?

toggle

The latest filing was on 18/08/2025: Liquidators' statement of receipts and payments to 2025-06-19.