ARTIZIAN GROUP LIMITED

Register to unlock more data on OkredoRegister

ARTIZIAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06724887

Incorporation date

15/10/2008

Size

Group

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 15/10/2008)
dot icon01/12/2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-12-01
dot icon26/11/2025
Declaration of solvency
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
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 icon12/08/2025
Change of details for Alison Sian Frith as a person with significant control on 2024-07-09
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon02/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon24/07/2024
Cancellation of shares. Statement of capital on 2024-07-09
dot icon24/07/2024
Purchase of own shares.
dot icon18/07/2024
Termination of appointment of Jacqueline Kay Marriott as a secretary on 2024-07-09
dot icon23/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-15 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 icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon07/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 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
Appointment of Jacqueline Kay Marriott as a secretary on 2021-06-01
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon03/12/2020
Director's details changed for Jacqueline Kay Marriott on 2020-12-03
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/11/2019
Change of details for Alison Sian Frith as a person with significant control on 2019-11-21
dot icon21/11/2019
Director's details changed for Alison Sian Frith on 2019-11-21
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon12/03/2019
Resolutions
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon20/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/12/2017
Group of companies' 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 icon17/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon31/08/2017
Withdrawal of a person with significant control statement on 2017-08-31
dot icon31/08/2017
Notification of Alison Sian Frith as a person with significant control on 2016-04-06
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon20/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon20/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon11/11/2009
Ad 15/10/08-15/10/08\gbp si 199@1=199\gbp ic 1/200\
dot icon29/05/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon15/10/2008
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
12/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frith, Alison Sian
Director
15/10/2008 - Present
7
Marriott, Jacqueline Kay
Director
15/10/2008 - 30/06/2021
4
Marriott, Jacqueline Kay
Secretary
01/06/2021 - 09/07/2024
-

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

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 GROUP LIMITED

ARTIZIAN GROUP LIMITED is an(a) Liquidation company incorporated on 15/10/2008 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 GROUP LIMITED?

toggle

ARTIZIAN GROUP LIMITED is currently Liquidation. It was registered on 15/10/2008 .

Where is ARTIZIAN GROUP LIMITED located?

toggle

ARTIZIAN GROUP LIMITED is registered at C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton SO15 2NP.

What does ARTIZIAN GROUP LIMITED do?

toggle

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

What is the latest filing for ARTIZIAN GROUP LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-12-01.