Artesian Solutions Limited

General information

Name:

Artesian Solutions Ltd

Office Address:

2 Winnersh Fields Gazelle Close Winnersh RG41 5QS Wokingham

Number: 05667880

Incorporation date: 2006-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01189798072

Emails:

  • info@artesiansolutions.com

Website

www.artesiansolutions.com

Description

Data updated on:

Registered as 05667880 18 years ago, Artesian Solutions Limited was set up as a Private Limited Company. The active registration address is 2 Winnersh Fields, Gazelle Close Winnersh Wokingham. This company's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. The latest accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-05-05.

The trademark of Artesian Solutions is "Artesian Heuristics". It was submitted in February, 2013 and its registration was completed by IPO in June, 2013. The firm will use their trademark till February, 2023.

As suggested by this particular company's directors directory, since 2021 there have been five directors including: Justin F., Ian M. and Andrew Y.. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Andrew Y. as a secretary for the last 16 years.

Trade marks

Trademark UK00002654501
Trademark image:-
Trademark name:Artesian Heuristics
Status:Registered
Filing date:2013-02-13
Date of entry in register:2013-06-28
Renewal date:2023-02-13
Owner name:Artesian Solutions Limited
Owner address:2 Winnersh Fields, Gazelle Close, Winnersh, Wokingham, Berkshire, United Kingdom, RG41 5QS

Company staff

Justin F.

Role: Director

Appointed: 31 July 2021

Latest update: 25 April 2024

Ian M.

Role: Director

Appointed: 31 July 2021

Latest update: 25 April 2024

Andrew Y.

Role: Secretary

Appointed: 10 January 2008

Latest update: 25 April 2024

Andrew Y.

Role: Director

Appointed: 10 January 2008

Latest update: 25 April 2024

Steven B.

Role: Director

Appointed: 06 July 2006

Latest update: 25 April 2024

Michael B.

Role: Director

Appointed: 06 January 2006

Latest update: 25 April 2024

People with significant control

Octopus Titan Vct Plc
Address: 33 Holborn, London, EC1N 2HT, England
Legal authority England
Legal form Plc
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
26694.89 GBP is the capital in company's statement on Monday 20th November 2023 (SH01)
filed on: 1st, December 2023
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 58290 : Other software publishing
18
Company Age

Similar companies nearby

Closest companies