Artemis Technologies Ltd

General information

Name:

Artemis Technologies Limited

Office Address:

Alexandra House St. Johns Street SP1 2SB Salisbury

Number: 09412785

Incorporation date: 2015-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Artemis Technologies Ltd was set up as Private Limited Company, that is registered in Alexandra House, St. Johns Street, Salisbury. The company's post code is SP1 2SB. The firm operates since Thu, 29th Jan 2015. The business reg. no. is 09412785. It 's been six years from the moment The firm's business name is Artemis Technologies Ltd, but up till 2018 the name was Artemis Racing (UK) and before that, until Thu, 10th Aug 2017 this firm was known as Gunvor Uk. It means this company used three different company names. The company's SIC and NACE codes are 32990, that means Other manufacturing n.e.c.. 31st December 2022 is the last time company accounts were filed.

In order to meet the requirements of its customer base, this particular limited company is constantly supervised by a team of eleven directors who are, to name just a few, Kiera M., Jonathan N. and Fredrik T.. Their support has been of great importance to the following limited company for one year.

  • Previous company's names
  • Artemis Technologies Ltd 2018-03-05
  • Artemis Racing (UK) Ltd. 2017-08-10
  • Gunvor Uk Ltd 2015-01-29

Financial data based on annual reports

Company staff

Kiera M.

Role: Director

Appointed: 11 January 2023

Latest update: 28 February 2024

Jonathan N.

Role: Director

Appointed: 07 December 2021

Latest update: 28 February 2024

Fredrik T.

Role: Director

Appointed: 27 August 2021

Latest update: 28 February 2024

Shahb R.

Role: Director

Appointed: 18 November 2020

Latest update: 28 February 2024

Daniele G.

Role: Director

Appointed: 18 November 2020

Latest update: 28 February 2024

Torbjörn T.

Role: Director

Appointed: 18 November 2020

Latest update: 28 February 2024

Romain I.

Role: Director

Appointed: 11 November 2019

Latest update: 28 February 2024

Michael P.

Role: Director

Appointed: 11 November 2019

Latest update: 28 February 2024

David T.

Role: Director

Appointed: 11 November 2019

Latest update: 28 February 2024

David E.

Role: Director

Appointed: 23 May 2018

Latest update: 28 February 2024

Iain P.

Role: Director

Appointed: 10 August 2017

Latest update: 28 February 2024

People with significant control

Iain P. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Iain P.
Notified on 23 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Torbjörn T.
Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Registers new location: Alexandra House St. Johns Street Salisbury SP1 2SB. (AD04)
filed on: 4th, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 71122 : Engineering related scientific and technical consulting activities
9
Company Age

Closest Companies - by postcode