Background WavePink WaveYellow Wave

ARTESIAN PERFORMER LIMITED (02651955)

ARTESIAN PERFORMER LIMITED (02651955) is an active UK company. incorporated on 7 October 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTESIAN PERFORMER LIMITED has been registered for 34 years. Current directors include BREEN, Mark Robin, WELCH, Nicholas John Leslie.

Company Number
02651955
Status
active
Type
ltd
Incorporated
7 October 1991
Age
34 years
Address
7 Harp Lane, London, EC3R 6DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREEN, Mark Robin, WELCH, Nicholas John Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN PERFORMER LIMITED

ARTESIAN PERFORMER LIMITED is an active company incorporated on 7 October 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTESIAN PERFORMER LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02651955

LTD Company

Age

34 Years

Incorporated 7 October 1991

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ARTESIAN PERFORMER PLC
From: 16 December 1991To: 24 November 2017
EARNCONTROL PUBLIC LIMITED COMPANY
From: 7 October 1991To: 16 December 1991
Contact
Address

7 Harp Lane London, EC3R 6DP,

Previous Addresses

60 Webbs Road London SW11 6SE
From: 21 April 2016To: 2 September 2025
40 Queen Anne Street London W1G 9EL
From: 7 October 1991To: 21 April 2016
Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Share Buyback
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Capital Reduction
Aug 13
Loan Secured
Nov 13
Share Buyback
Apr 14
Capital Reduction
Jul 14
Loan Secured
Feb 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
May 16
Share Buyback
May 16
Loan Secured
Jul 17
Loan Secured
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Dec 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Jul 25
10
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MACDONALD, Duncan John Tuson

Active
Webbs Road, LondonSW11 6SE
Secretary
Appointed 17 Jun 1997

BREEN, Mark Robin

Active
Webbs Road, LondonSW11 6SE
Born December 1958
Director
Appointed 07 Oct 1993

WELCH, Nicholas John Leslie

Active
Webbs Road, LondonSW11 6SE
Born August 1945
Director
Appointed 12 Dec 1991

CUNNINGHAM, Antony Paul

Resigned
Webbs Road, LondonSW11 6SE
Secretary
Appointed 08 Nov 1991
Resigned 31 Mar 2022

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Secretary
Appointed 12 Sept 1994
Resigned 23 Mar 1999

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Secretary
Appointed 26 Nov 1991
Resigned 12 Sept 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1991
Resigned 08 Nov 1991

BREEN, Mark Robin

Resigned
2 Honeywell Road, LondonSW11 6EG
Born December 1958
Director
Appointed N/A
Resigned 21 Sept 1994

BREEN, Richard Christopher

Resigned
60 Webbs Road, LondonSW11 6SE
Born May 1957
Director
Appointed 08 Nov 1991
Resigned 21 Sept 1994

CUNNINGHAM, Antony Paul

Resigned
Webbs Road, LondonSW11 6SE
Born February 1956
Director
Appointed 08 Nov 1991
Resigned 31 Mar 2022

DIXON, Peter Herbert, The Honourable

Resigned
The Old Rectory, ThatchamRG18 0UR
Born May 1948
Director
Appointed 12 Dec 1991
Resigned 21 Sept 1994

MACDONALD, Duncan John Tuson

Resigned
Webb's Road, LondonSW11 6SE
Born June 1950
Director
Appointed 21 Sept 2022
Resigned 30 Jun 2025

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Born February 1958
Director
Appointed 26 Nov 1991
Resigned 21 Sept 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 1991
Resigned 08 Nov 1991
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
31 January 2023
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
7 October 2022
AAMDAAMD
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
24 November 2017
CERT10CERT10
Re Registration Memorandum Articles
24 November 2017
MARMAR
Resolution
24 November 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 November 2017
RR02RR02
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Cancellation Shares
23 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Cancellation Shares
11 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Cancellation Shares
1 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Capital Cancellation Shares
12 August 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 April 2013
SH03Return of Purchase of Own Shares
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
20 July 2011
MG01MG01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
30 April 2009
169169
Memorandum Articles
20 April 2009
MEM/ARTSMEM/ARTS
Resolution
20 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 April 2008
169169
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
30 August 2007
169169
Legacy
18 August 2007
363aAnnual Return
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
28 April 2006
169169
Memorandum Articles
20 December 2005
MEM/ARTSMEM/ARTS
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
169169
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Legacy
20 April 2004
169169
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Auditors Resignation Company
14 June 2003
AUDAUD
Auditors Resignation Company
13 June 2003
AUDAUD
Legacy
12 May 2003
169169
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Legacy
2 July 2002
169169
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
363aAnnual Return
Legacy
31 July 2001
287Change of Registered Office
Legacy
31 July 2001
353353
Legacy
10 July 2001
169169
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
395Particulars of Mortgage or Charge
Legacy
4 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
169169
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
169169
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363aAnnual Return
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363aAnnual Return
Legacy
20 November 1998
353353
Auditors Resignation Company
24 September 1998
AUDAUD
Accounts With Accounts Type Full Group
15 September 1998
AAAnnual Accounts
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1997
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Legacy
16 June 1992
88(2)R88(2)R
Legacy
24 March 1992
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
11 February 1992
CERT8CERT8
Application To Commence Business
11 February 1992
117117
Legacy
27 January 1992
PROSPPROSP
Memorandum Articles
15 January 1992
MEM/ARTSMEM/ARTS
Legacy
15 January 1992
88(2)R88(2)R
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
123Notice of Increase in Nominal Capital
Legacy
15 January 1992
122122
Memorandum Articles
15 January 1992
MEM/ARTSMEM/ARTS
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
224224
Legacy
17 December 1991
288288
Legacy
17 December 1991
287Change of Registered Office
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Certificate Change Of Name Company
16 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 1991
NEWINCIncorporation