Background WavePink WaveYellow Wave

ARTIFAX SOFTWARE LIMITED (02007321)

ARTIFAX SOFTWARE LIMITED (02007321) is an active UK company. incorporated on 7 April 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ARTIFAX SOFTWARE LIMITED has been registered for 39 years. Current directors include BEATTIE, Brian, DE LIVERA, Myra Leopoldina, GODFREY, Nathan John and 2 others.

Company Number
02007321
Status
active
Type
ltd
Incorporated
7 April 1986
Age
39 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Brian, DE LIVERA, Myra Leopoldina, GODFREY, Nathan John, NUGENT, Simon John, WHEELER, Andrew John Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIFAX SOFTWARE LIMITED

ARTIFAX SOFTWARE LIMITED is an active company incorporated on 7 April 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ARTIFAX SOFTWARE LIMITED was registered 39 years ago.(SIC: 62012)

Status

active

Active since 39 years ago

Company No

02007321

LTD Company

Age

39 Years

Incorporated 7 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ARTIFAX COMPUTER SOFTWARE LIMITED
From: 5 April 1990To: 5 March 1997
SWINGDALE LIMITED
From: 7 April 1986To: 5 April 1990
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

5th Floor 167-169 Great Portland Street London W1W 5PE United Kingdom
From: 10 December 2020To: 1 February 2021
167-169 5th Floor Great Portland Street London W1W 5PE United Kingdom
From: 10 December 2020To: 10 December 2020
167-169 Great Portland Street 5th Floor London W1W 5PE United Kingdom
From: 3 December 2020To: 10 December 2020
17a West Street Epsom Surrey KT18 7RL
From: 21 November 2014To: 3 December 2020
Novellus Court 61 South Street Epsom Surrey KT18 7PX
From: 13 June 2012To: 21 November 2014
Faulkner House Victoria Street St Albans Herts AL1 3SE.
From: 7 April 1986To: 13 June 2012
Timeline

35 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Sept 15
Director Left
Jan 17
Loan Cleared
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

WHEELER, Andrew John Edward

Active
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 01 Jan 2026

BEATTIE, Brian

Active
167-169 Great Portland Street, LondonW1W 5PF
Born April 1967
Director
Appointed 01 Jan 2026

DE LIVERA, Myra Leopoldina

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1979
Director
Appointed 01 Jan 2026

GODFREY, Nathan John

Active
167-169 Great Portland Street, LondonW1W 5PF
Born July 1974
Director
Appointed 01 Jan 2026

NUGENT, Simon John

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1970
Director
Appointed 01 Jan 2026

WHEELER, Andrew John Edward

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1979
Director
Appointed 01 Jan 2026

GARMAN, Christine

Resigned
9 Vernon Close, West EwellKT19 9LF
Secretary
Appointed 11 Sept 2006
Resigned 24 Nov 2011

KAYE, Nina

Resigned
38 Ridgeway, EpsomKT19 8LB
Secretary
Appointed N/A
Resigned 11 Sept 2006

TURNER, Robert

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 02 Jan 2019
Resigned 01 Jan 2026

VERGE, Sarah Elizabeth

Resigned
West Street, EpsomKT18 7RL
Secretary
Appointed 21 Feb 2012
Resigned 02 Jan 2019

BEATTIE, Brian

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1967
Director
Appointed 02 Jan 2019
Resigned 07 May 2024

CANNELL, David

Resigned
Cedar Way, GuildfordGU1 1JH
Born August 1983
Director
Appointed 01 Jul 2011
Resigned 10 Aug 2012

COLEMAN, Timothy

Resigned
61 South Street, EpsomKT18 7PX
Born June 1958
Director
Appointed 13 Sept 2001
Resigned 06 Sept 2013

CURTHOYS, Benjamin James

Resigned
4 Hazel House, LondonNW3 2HB
Born June 1976
Director
Appointed 13 Sept 2001
Resigned 17 Mar 2006

FINCH, Craig Ross

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1983
Director
Appointed 07 May 2024
Resigned 01 Jan 2026

GARMAN, Christine

Resigned
9 Vernon Close, West EwellKT19 9LF
Born November 1966
Director
Appointed 01 Nov 2007
Resigned 24 Nov 2011

KAYE, Nina

Resigned
West Street, EpsomKT18 7RL
Born March 1952
Director
Appointed 06 Nov 2006
Resigned 02 Jan 2019

KAYE, Nina

Resigned
38 Ridgeway, EpsomKT19 8LB
Born March 1952
Director
Appointed N/A
Resigned 20 Feb 2003

LEIGHTON, Timothy

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1975
Director
Appointed 14 Mar 2024
Resigned 01 Jan 2026

MARKSON, Julian Bernard

Resigned
181 Adelaide Road, LondonNW3 3NN
Born May 1953
Director
Appointed N/A
Resigned 28 Nov 1993

MILLER, Mark Robert

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born November 1962
Director
Appointed 02 Jan 2019
Resigned 07 May 2024

NATHAN, Timothy David

Resigned
West Street, EpsomKT18 7RL
Born April 1957
Director
Appointed 06 Nov 2006
Resigned 02 Jan 2019

NATHAN, Timothy David

Resigned
38 Ridgeway, EpsomKT19 8LB
Born April 1957
Director
Appointed 28 Nov 1993
Resigned 20 Feb 2003

SPARKS, Kevin James

Resigned
West Street, EpsomKT18 7RL
Born March 1959
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2016

TAYLOR, Sarah

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1974
Director
Appointed 07 May 2024
Resigned 01 Jan 2026

TURNER, Robert

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1989
Director
Appointed 02 Jan 2019
Resigned 01 Jan 2026

VERGE, Sarah Elizabeth

Resigned
West Street, EpsomKT18 7RL
Born May 1965
Director
Appointed 21 Feb 2012
Resigned 10 Sept 2019

WARD, William Powell

Resigned
Winterfield House 12 Portsmouth Road, CamberleyGU15 1LA
Born February 1947
Director
Appointed 12 Apr 2005
Resigned 11 Sept 2006

WEBB, Nigel

Resigned
1 Half Acre, HitchinSG5 2XL
Born January 1966
Director
Appointed 20 Feb 2003
Resigned 06 Nov 2006

WHEELER, Andrew John Edward

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1979
Director
Appointed 10 Sept 2019
Resigned 07 May 2024

WHEELER, Andrew John Edward

Resigned
West Street, EpsomKT18 7RL
Born October 1979
Director
Appointed 04 Apr 2012
Resigned 02 Jan 2019

ARTIFAX GROUP LIMITED

Resigned
Faulkner House, St AlbansAL1 3SE
Corporate director
Appointed 20 Feb 2003
Resigned 06 Nov 2006

Persons with significant control

3

1 Active
2 Ceased

Ms Nina Kaye

Ceased
West Street, EpsomKT18 7RL
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Timothy David Nathan

Ceased
West Street, EpsomKT18 7RL
Born April 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2019
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Miscellaneous
10 October 2012
MISCMISC
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Legacy
21 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Secretary Company With Name
29 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
15 May 2004
88(3)88(3)
Legacy
15 May 2004
88(2)R88(2)R
Legacy
15 May 2004
88(3)88(3)
Legacy
15 May 2004
88(2)R88(2)R
Legacy
15 May 2004
123Notice of Increase in Nominal Capital
Resolution
15 May 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
363aAnnual Return
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Legacy
14 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
9 January 2002
288cChange of Particulars
Legacy
9 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
16 June 1999
128(4)128(4)
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
363aAnnual Return
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
23 March 1995
225(1)225(1)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
31 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
2 February 1994
363x363x
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Memorandum Articles
13 July 1993
MEM/ARTSMEM/ARTS
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
29 January 1993
363x363x
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
21 January 1992
363x363x
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
10 January 1991
363aAnnual Return
Resolution
10 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1989
287Change of Registered Office
Legacy
8 November 1989
363363
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 June 1986
224224
Legacy
16 May 1986
287Change of Registered Office
Incorporation Company
7 April 1986
NEWINCIncorporation