General information

Name:

Arteia Limited

Office Address:

First Floor 44 High Street MK16 8AQ Newport Pagnell

Number: 09739366

Incorporation date: 2015-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arteia came into being in 2015 as a company enlisted under no 09739366, located at MK16 8AQ Newport Pagnell at First Floor. The firm has been in business for nine years and its last known status is active. The company's SIC and NACE codes are 62012 - Business and domestic software development. Arteia Limited released its latest accounts for the period that ended on Wed, 31st Aug 2022. The company's latest confirmation statement was filed on Thu, 18th Aug 2022.

The info we posses related to this company's MDs indicates the existence of two directors: Philippe G. and Marek Z. who assumed their respective positions on 13th July 2017.

The companies that control this firm are as follows: Arteia Sa owns over 3/4 of company shares. This business can be reached in 1180 Brussels at Avenue Brugmann and was registered as a PSC under the registration number 0660611471.

Financial data based on annual reports

Company staff

Philippe G.

Role: Director

Appointed: 13 July 2017

Latest update: 27 March 2024

Marek Z.

Role: Director

Appointed: 13 July 2017

Latest update: 27 March 2024

People with significant control

Arteia Sa
Address: 431 Avenue Brugmann, 1180 Brussels, Belgium
Legal authority Code Des Societes
Legal form Societe Anonyme
Country registered Belgium
Place registered Banque Carrefour Des Entreprises
Registration number 0660611471
Notified on 13 July 2017
Nature of control:
over 3/4 of shares
Zsofia B.
Notified on 18 August 2016
Ceased on 13 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 September 2023
Confirmation statement last made up date 18 August 2022
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-08-19
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode