Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTEMIS GROUP HOLDINGS LIMITED
Company Information for

ARTEMIS GROUP HOLDINGS LIMITED

3 HARROWDEN ROAD, NORTHAMPTON, NN4 7EB,
Company Registration Number
06251192
Private Limited Company
Active

Company Overview

About Artemis Group Holdings Ltd
ARTEMIS GROUP HOLDINGS LIMITED was founded on 2007-05-17 and has its registered office in Northampton. The organisation's status is listed as "Active". Artemis Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTEMIS GROUP HOLDINGS LIMITED
 
Legal Registered Office
3 HARROWDEN ROAD
NORTHAMPTON
NN4 7EB
Other companies in BS9
 
Previous Names
ALEM PROPERTY MANAGEMENT LTD20/09/2019
Filing Information
Company Number 06251192
Company ID Number 06251192
Date formed 2007-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEMIS GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTEMIS GROUP HOLDINGS LIMITED
The following companies were found which have the same name as ARTEMIS GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTEMIS GROUP HOLDINGS, LLC 2500 N. MILITARY TRAIL, SUITE 460 BOCA RATON FL 33431 Active Company formed on the 2021-06-11

Company Officers of ARTEMIS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JACK NICKLAUS DAVIES
Director 2016-09-12
JULIA HEWETT
Director 2017-10-05
MARK RICHARD LIVINGSTONE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD LIVINGSTONE
Director 2016-08-30 2017-02-27
STEPHEN CRANE
Director 2015-09-22 2016-09-19
CFS SECRETARIES LIMITED
Director 2015-09-11 2015-09-22
BRYAN ANTHONY THORNTON
Director 2015-09-11 2015-09-22
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-05-17 2015-09-11
DUPORT DIRECTOR LIMITED
Nominated Director 2007-05-17 2015-09-11
PETER ANTHONY VALAITIS
Director 2014-05-15 2015-05-20
PETER ANTHONY VALAITIS
Director 2008-09-12 2014-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK NICKLAUS DAVIES HELIOS TECHNOLOGY SOLUTIONS LTD Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
JULIA HEWETT MINERVA DRYING SOLUTIONS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2016-01-19
JULIA HEWETT SSL PROPERTY CLAIMS LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2016-01-19
JULIA HEWETT NIMBUS CONTRACTOR NETWORK LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-02-26
JULIA HEWETT SSL CIVIL ENGINEERING LTD Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2016-01-19
JULIA HEWETT SSL MOTOR CLAIMS LIMITED Director 2011-06-30 CURRENT 2010-11-24 Dissolved 2015-08-18
JULIA HEWETT SSL MANAGEMENT LTD Director 2011-06-30 CURRENT 2010-11-24 Dissolved 2015-08-18
JULIA HEWETT SSL CLAIMS LIMITED Director 2011-06-30 CURRENT 2010-04-06 Dissolved 2016-07-19
MARK RICHARD LIVINGSTONE ARTEMIS RECOVERIES LIMITED Director 2017-05-05 CURRENT 2014-02-12 Liquidation
MARK RICHARD LIVINGSTONE PROTEUS EXPERT WITNESS LIMITED Director 2017-01-23 CURRENT 2014-09-25 Liquidation
MARK RICHARD LIVINGSTONE SSL CLAIMS LIMITED Director 2011-06-30 CURRENT 2010-04-06 Dissolved 2016-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-22CESSATION OF JULIA ANNE HEWETT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CESSATION OF MARK RICHARD LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CESSATION OF STUART DUDLEY TROOD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22Notification of a person with significant control statement
2023-06-22CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANNE HEWETT
2021-11-03PSC09Withdrawal of a person with significant control statement on 2021-11-03
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-11-21PSC08Notification of a person with significant control statement
2019-11-21PSC07CESSATION OF JULIA ANNE HEWETT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15CH01Director's details changed for Mr Mark Richard Livingstone on 2019-10-14
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL England
2019-09-20RES15CHANGE OF COMPANY NAME 20/09/19
2019-09-18AA01Current accounting period extended from 31/05/19 TO 30/09/19
2019-03-21CH01Director's details changed for Mr Jack Nicklaus Davies on 2019-03-01
2019-03-19AP01DIRECTOR APPOINTED MR STUART DUDLEY TROOD
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-15SH0121/12/18 STATEMENT OF CAPITAL GBP 200
2019-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2018-12-07SH08Change of share class name or designation
2018-10-22AP01DIRECTOR APPOINTED MR JACK NICKLAUS DAVIES
2018-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD LIVINGSTONE
2018-10-22PSC07CESSATION OF JACK NICKLAUS DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK NICKLAUS DAVIES
2018-10-09PSC04Change of details for Mr Jack Nicklaus Davies as a person with significant control on 2018-10-09
2018-09-24PSC04Change of details for Mr Jack Nicklaus Davies as a person with significant control on 2018-09-19
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-19PSC04Change of details for Mr Jack Nicklaus Davies as a person with significant control on 2018-09-19
2018-02-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-18AP01DIRECTOR APPOINTED MRS JULIA HEWETT
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-07RES13RE-ORGANISATION OF SHARE CAPITAL 12/06/2017
2017-09-07RES13RE-ORGANISATION OF SHARE CAPITAL 12/06/2017
2017-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19SH0123/09/16 STATEMENT OF CAPITAL GBP 100
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 11 TURNBERRY LANE COLLINGTREE NORTHAMPTON NN4 0PA ENGLAND
2017-04-05AP01DIRECTOR APPOINTED MR MARK RICHARD LIVINGSTONE
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIVINGSTONE
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIVINGSTONE
2017-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM DEPT 1267E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM DEPT 1267 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM DEPT 1267E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRANE
2016-09-13AP01DIRECTOR APPOINTED MR JACK NICKLAUS DAVIES
2016-08-30AP01DIRECTOR APPOINTED MR MARK RICHARD LIVINGSTONE
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0122/09/15 FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED
2015-10-06AP01DIRECTOR APPOINTED MR STEPHEN CRANE
2015-09-16DISS40DISS40 (DISS40(SOAD))
2015-09-15GAZ1FIRST GAZETTE
2015-09-14AR0111/09/15 FULL LIST
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-09-11AP02CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED
2015-09-11AP01DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0117/05/14 FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR PETER VALAITIS
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-05AR0117/05/13 FULL LIST
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-11AR0117/05/12 FULL LIST
2011-06-03AR0117/05/11 FULL LIST
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-09AR0117/05/10 FULL LIST
2010-06-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 17/05/2010
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 17/05/2010
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-03363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED MR PETER VALAITIS
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-04363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTEMIS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTEMIS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTEMIS GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTEMIS GROUP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTEMIS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEMIS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ARTEMIS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEMIS GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ARTEMIS GROUP HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARTEMIS GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTEMIS GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTEMIS GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.