ARTORIUS WEALTH (UK) LIMITED

Register to unlock more data on OkredoRegister

ARTORIUS WEALTH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09140884

Incorporation date

21/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon21/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon21/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon10/12/2025
Director's details changed for Mr Gerard Hugh Mostyn Lane on 2025-03-28
dot icon16/09/2025
Director's details changed for Mr Ian Lewis Bennett on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Ian Lewis Bennett on 2025-09-15
dot icon26/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon22/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon07/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon07/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon30/01/2024
Termination of appointment of Ian Alastair De Burgh Marsh as a director on 2024-01-01
dot icon30/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon23/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon23/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon07/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon20/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon20/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon25/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon21/03/2022
Appointment of Mr Patrick Charles Mansel Lewis as a director on 2022-03-21
dot icon01/03/2022
Termination of appointment of Michael John Oliver Toole as a director on 2022-03-01
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon29/04/2021
Full accounts made up to 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon03/01/2020
Full accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon18/01/2019
Full accounts made up to 2018-04-30
dot icon31/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon18/10/2017
Appointment of Mr Ian Lewis Bennett as a director on 2017-09-18
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon02/06/2017
Termination of appointment of Kevin Stephen Shone as a director on 2017-05-22
dot icon17/02/2017
All of the property or undertaking has been released from charge 091408840002
dot icon17/02/2017
All of the property or undertaking has been released from charge 091408840001
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon07/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/06/2016
Registration of charge 091408840002, created on 2016-06-15
dot icon14/04/2016
Appointment of Mr Ian Alastair De Burgh Marsh as a director on 2016-03-30
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon05/02/2016
Termination of appointment of Richard Gregory Algar as a director on 2016-01-07
dot icon05/02/2016
Termination of appointment of Richard Gregory Algar as a secretary on 2016-01-07
dot icon05/02/2016
Appointment of Mr Gerard Hugh Mostyn Lane as a director on 2016-01-22
dot icon05/02/2016
Appointment of Mr Kevin Stephen Shone as a director on 2016-01-22
dot icon11/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon30/03/2015
Registered office address changed from Floor 3 Giants Basin Potato Wharf Manchester M3 4NB England to 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 2015-03-30
dot icon08/01/2015
Appointment of Mr Michael Toole as a director on 2015-01-07
dot icon18/12/2014
Certificate of change of name
dot icon06/11/2014
Registration of charge 091408840001, created on 2014-10-29
dot icon26/09/2014
Appointment of Mr. Richard Gregory Algar as a secretary on 2014-09-26
dot icon26/09/2014
Termination of appointment of Michael James Ward as a director on 2014-09-26
dot icon26/09/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-09-26
dot icon26/09/2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-09-26
dot icon26/09/2014
Appointment of Mr. Richard Gregory Algar as a director on 2014-09-26
dot icon26/09/2014
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Floor 3 Giants Basin Potato Wharf Manchester M3 4NB on 2014-09-26
dot icon26/09/2014
Certificate of change of name
dot icon28/07/2014
Current accounting period shortened from 2015-07-31 to 2015-04-30
dot icon21/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54M
-
0.00
0.00
-
2021
0
1.54M
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
21/07/2014 - 26/09/2014
1148
Lewis, Patrick Charles Mansel
Director
21/03/2022 - Present
-
Lane, Gerard Hugh Mostyn
Director
22/01/2016 - Present
6
Bennett, Ian Lewis
Director
18/09/2017 - Present
17
De Burgh Marsh, Ian Alastair
Director
30/03/2016 - 01/01/2024
9

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTORIUS WEALTH (UK) LIMITED

ARTORIUS WEALTH (UK) LIMITED is an(a) Active company incorporated on 21/07/2014 with the registered office located at 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTORIUS WEALTH (UK) LIMITED?

toggle

ARTORIUS WEALTH (UK) LIMITED is currently Active. It was registered on 21/07/2014 .

Where is ARTORIUS WEALTH (UK) LIMITED located?

toggle

ARTORIUS WEALTH (UK) LIMITED is registered at 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PS.

What does ARTORIUS WEALTH (UK) LIMITED do?

toggle

ARTORIUS WEALTH (UK) LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ARTORIUS WEALTH (UK) LIMITED?

toggle

The latest filing was on 29/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.