Company NameArtimo Limited
DirectorsLisa Victoria Marshall and Paul Marshall
Company StatusActive
Company Number09123913
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lisa Victoria Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Elvington Industrial Estate Elvington
York
Northyorkshire
YO41 4AR
Director NameMr Paul Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Elvington Industrial Estate Elvington
York
Northyorkshire
YO41 4AR

Location

Registered AddressUnit 7 Elvington Industrial Estate
Elvington
York
Northyorkshire
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £16pm Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
19 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
2 May 2023Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Unit 7 Elvington Industrial Estate Elvington York Northyorkshire YO41 4AR on 2 May 2023 (1 page)
31 October 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
16 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 6 August 2015 (1 page)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 6 August 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)