General information

Name:

Artifex London Ltd

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 04434469

Incorporation date: 2002-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@artifexlondon.com

Website

www.artifexlondon.com

Description

Data updated on:

2002 is the year of the establishment of Artifex London Limited, the firm which is located at Crown House, 27 Old Gloucester Street in London. That would make twenty two years Artifex London has prospered in the business, as the company was founded on 2002-05-09. The firm reg. no. is 04434469 and the post code is WC1N 3AX. The firm's principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Artifex London Ltd released its account information for the period up to May 31, 2023. The latest annual confirmation statement was filed on August 24, 2023.

As the data suggests, the following business was built in 2002-05-09 and has so far been run by two directors.

Ben G. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Marian O.

Role: Secretary

Appointed: 01 June 2012

Latest update: 12 January 2024

Marian O.

Role: Director

Appointed: 01 June 2012

Latest update: 12 January 2024

Benjamin G.

Role: Director

Appointed: 09 May 2002

Latest update: 12 January 2024

People with significant control

Ben G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 January 2015
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 October 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 9 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 9 November 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2013

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2014

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2015

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2016

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

Accountant/Auditor,
2016 - 2014

Name:

Marchant Lewis Limited

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode