ARTIZIAN CATERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARTIZIAN CATERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03295512

Incorporation date

23/12/1996

Size

Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1996)
dot icon28/11/2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-11-28
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Declaration of solvency
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Change of details for Artizian Group Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon15/10/2025
Satisfaction of charge 1 in full
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon02/09/2024
Full accounts made up to 2024-03-31
dot icon26/07/2024
Termination of appointment of Jacqueline Kay Marriott as a secretary on 2024-07-26
dot icon23/01/2024
Full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon15/06/2023
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2023-06-15
dot icon15/06/2023
Change of details for Artizian Group Limited as a person with significant control on 2023-06-15
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon11/11/2022
Change of details for Artizian Group Limited as a person with significant control on 2017-12-18
dot icon07/02/2022
Full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon14/10/2021
Termination of appointment of Jacqueline Kay Marriott as a director on 2021-06-30
dot icon14/10/2021
Termination of appointment of Alison Sian Frith as a secretary on 2021-06-01
dot icon14/10/2021
Appointment of Jacqueline Kay Marriott as a secretary on 2021-06-01
dot icon21/04/2021
Termination of appointment of Andrew Farrance Guy Botting as a director on 2021-03-31
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon03/12/2020
Director's details changed for Jacqueline Kay Marriott on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Andrew Farrance Guy Botting on 2020-12-03
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon21/11/2019
Director's details changed for Alison Sian Frith on 2019-11-21
dot icon21/11/2019
Secretary's details changed for Alison Sian Frith on 2019-11-21
dot icon09/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon21/09/2018
Full accounts made up to 2018-03-31
dot icon23/08/2018
Appointment of Mr Andrew Farrance Guy Botting as a director on 2017-07-07
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2012-03-31
dot icon14/03/2012
Termination of appointment of Christopher Piper as a director
dot icon05/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon21/01/2011
Appointment of Christopher Paul Piper as a director
dot icon30/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon01/09/2009
Amended full accounts made up to 2009-03-31
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon30/12/2008
Return made up to 23/12/08; full list of members
dot icon10/06/2008
Full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 23/12/07; full list of members
dot icon30/01/2008
Nc inc already adjusted 26/11/07
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon12/10/2007
Registered office changed on 12/10/07 from: blaenddol salem road st clears carmarthen SA33 4DD
dot icon12/01/2007
Return made up to 23/12/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon25/01/2006
Return made up to 23/12/05; full list of members
dot icon20/05/2005
Full accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 23/12/04; full list of members
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 23/12/03; full list of members
dot icon13/02/2003
Return made up to 23/12/02; full list of members
dot icon05/06/2002
Full accounts made up to 2002-03-31
dot icon15/01/2002
Return made up to 23/12/01; full list of members
dot icon17/05/2001
Full accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 23/12/00; full list of members
dot icon11/05/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Full accounts made up to 1999-03-31
dot icon07/04/2000
Return made up to 23/12/99; full list of members
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Location of register of members
dot icon23/01/2000
Ad 30/10/99--------- £ si 600@1=600 £ ic 15600/16200
dot icon23/01/2000
Nc inc already adjusted 30/11/99
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon26/10/1999
Ad 18/10/99--------- £ si 1300@1=1300 £ ic 14300/15600
dot icon21/10/1999
New director appointed
dot icon16/04/1999
Return made up to 23/12/98; full list of members
dot icon16/04/1999
Ad 31/03/99--------- £ si 1300@1=1300 £ ic 13000/14300
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
New director appointed
dot icon27/04/1998
Ad 31/03/98--------- £ si 12000@1=12000 £ ic 1000/13000
dot icon22/04/1998
Resolutions
dot icon22/04/1998
£ nc 1000/20000 31/03/98
dot icon07/01/1998
Return made up to 23/12/97; full list of members
dot icon12/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/03/1997
Particulars of mortgage/charge
dot icon21/01/1997
Secretary resigned
dot icon23/12/1996
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
31/03/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
23/12/1996 - 23/12/1996
3976
Botting, Andrew Farrance Guy
Director
07/07/2017 - 31/03/2021
6
Frith, Alison Sian
Director
23/12/1996 - Present
8
Edwards, Gareth Nelson
Director
23/12/1996 - 01/12/1999
3
Frith, Alison Sian
Secretary
23/12/1996 - 01/06/2021
3

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

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 ARTIZIAN CATERING SERVICES LIMITED

ARTIZIAN CATERING SERVICES LIMITED is an(a) Liquidation company incorporated on 23/12/1996 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. 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 ARTIZIAN CATERING SERVICES LIMITED?

toggle

ARTIZIAN CATERING SERVICES LIMITED is currently Liquidation. It was registered on 23/12/1996 .

Where is ARTIZIAN CATERING SERVICES LIMITED located?

toggle

ARTIZIAN CATERING SERVICES LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does ARTIZIAN CATERING SERVICES LIMITED do?

toggle

ARTIZIAN CATERING SERVICES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ARTIZIAN CATERING SERVICES LIMITED?

toggle

The latest filing was on 28/11/2025: Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-11-28.