ARTISTATE LTD

Register to unlock more data on OkredoRegister

ARTISTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12723946

Incorporation date

06/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2020)
dot icon26/09/2025
Director's details changed for Mr Pierre Francois Jean Paul Valentin on 2025-09-15
dot icon26/09/2025
Director's details changed for Ms Catherine Ross Hill on 2025-09-15
dot icon26/09/2025
Change of details for Jessica Janson as a person with significant control on 2025-09-15
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon05/09/2025
Change of details for Pierre Francois Jean Paul Valentin as a person with significant control on 2025-07-15
dot icon03/09/2025
Director's details changed for Mr Pierre Francois Jean Paul Valentin on 2025-07-15
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon15/08/2024
Appointment of Ms Jessica Anne Carlisle Janson as a director on 2024-07-25
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from 22 Baker Street London Greater London W1U 3BW United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2024-03-18
dot icon02/01/2024
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 22 Baker Street London Greater London W1U 3BW on 2024-01-02
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Registered office address changed from Forsters Llp 31 Hill Street London W1J 5LS England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2023-09-18
dot icon15/09/2023
Withdrawal of a person with significant control statement on 2023-09-15
dot icon15/09/2023
Notification of Catherine Ross Hill as a person with significant control on 2021-03-15
dot icon15/09/2023
Notification of Jessica Janson as a person with significant control on 2022-09-12
dot icon15/09/2023
Notification of Keith Graham as a person with significant control on 2020-07-06
dot icon15/09/2023
Notification of David Craig Davies as a person with significant control on 2023-07-06
dot icon15/09/2023
Notification of Pierre Francois Jean Paul Valentin as a person with significant control on 2020-07-06
dot icon15/09/2023
Cessation of Keith Graham as a person with significant control on 2023-07-06
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon13/09/2023
Termination of appointment of Keith Graham as a director on 2023-08-01
dot icon13/09/2023
Appointment of Mr David Craig Davies as a director on 2023-08-01
dot icon27/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon11/05/2023
Termination of appointment of John Martin as a director on 2022-08-31
dot icon03/05/2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Forsters Llp 31 Hill Street London W1J 5LS on 2023-05-03
dot icon11/08/2022
Confirmation statement made on 2022-07-05 with updates
dot icon11/08/2022
Notification of a person with significant control statement
dot icon11/08/2022
Cessation of Pierre Francois Jean Paul Valentin as a person with significant control on 2021-09-14
dot icon11/08/2022
Cessation of John Martin as a person with significant control on 2021-09-14
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon07/12/2021
Resolutions
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon20/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon27/07/2021
Director's details changed for Mr Keith Graham on 2021-07-25
dot icon27/07/2021
Director's details changed for Mr John Martin on 2021-07-25
dot icon27/07/2021
Director's details changed for Mr Pierre Francois Jean Paul Valentin on 2021-07-25
dot icon27/07/2021
Director's details changed for Mr John Martin on 2021-07-25
dot icon22/04/2021
Appointment of Mrs Catherine Ross Hill as a director on 2021-03-15
dot icon06/07/2020
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
15/09/2026
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
0
18.60K
-
0.00
1.61K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Martin
Director
06/07/2020 - 31/08/2022
-
Hill, Catherine Ross
Director
15/03/2021 - Present
7
Graham, Keith
Director
06/07/2020 - 01/08/2023
32
Valentin, Pierre Francois Jean Paul
Director
06/07/2020 - Present
4
Davies, David Craig
Director
01/08/2023 - Present
22

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+
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 ARTISTATE LTD

ARTISTATE LTD is an(a) Active company incorporated on 06/07/2020 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 4 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 ARTISTATE LTD?

toggle

ARTISTATE LTD is currently Active. It was registered on 06/07/2020 .

Where is ARTISTATE LTD located?

toggle

ARTISTATE LTD is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does ARTISTATE LTD do?

toggle

ARTISTATE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARTISTATE LTD?

toggle

The latest filing was on 26/09/2025: Director's details changed for Mr Pierre Francois Jean Paul Valentin on 2025-09-15.