Company NameArtemis Search Ltd
Company StatusDissolved
Company Number06668076
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Peter Malcolm Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
Director NameMr David Gittoes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed22 August 2013(5 years after company formation)
Appointment Duration7 years, 6 months (closed 12 March 2021)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address1 Rosewood Gardens
Gatley
Cheadle
Cheshire
SK8 4GR

Contact

Websitewww.artemissearch.com/
Telephone0845 0170518
Telephone regionUnknown

Location

Registered AddressSovereign House Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

45 at £1David Gittoes
45.00%
Ordinary
45 at £1Peter Brown
45.00%
Ordinary
10 at £1Neil Edwards
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,711
Current Liabilities£50,904

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 August 2014Delivered on: 21 August 2014
Satisfied on: 2 July 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Fully Satisfied

Filing History

25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 May 2017Registered office address changed from 1 Rosewood Gardens Gatley Cheadle Cheshire SK8 4GR to Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 8 May 2017 (1 page)
22 February 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
2 July 2015Satisfaction of charge 066680760001 in full (1 page)
22 June 2015Registered office address changed from Lumb House 9 Lumb Lane Bramhall Stockport Cheshire SK7 2BA to 1 Rosewood Gardens Gatley Cheadle Cheshire SK8 4GR on 22 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Mr David Gittoes on 1 September 2014 (2 pages)
30 September 2014Director's details changed for Mr David Gittoes on 1 September 2014 (2 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
21 August 2014Registration of charge 066680760001, created on 20 August 2014 (13 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
22 August 2013Appointment of Mr David Gittoes as a director (2 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 08/08/09; full list of members (3 pages)
8 August 2008Incorporation (15 pages)