Background WavePink WaveYellow Wave

ARTESIAN MANAGEMENT LIMITED (03109074)

ARTESIAN MANAGEMENT LIMITED (03109074) is an active UK company. incorporated on 2 October 1995. with registered office in Teignmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTESIAN MANAGEMENT LIMITED has been registered for 30 years. Current directors include BREEN, Mark Robin.

Company Number
03109074
Status
active
Type
ltd
Incorporated
2 October 1995
Age
30 years
Address
44 Drake Avenue, Teignmouth, TQ14 9NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREEN, Mark Robin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN MANAGEMENT LIMITED

ARTESIAN MANAGEMENT LIMITED is an active company incorporated on 2 October 1995 with the registered office located in Teignmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTESIAN MANAGEMENT LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03109074

LTD Company

Age

30 Years

Incorporated 2 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

44 Drake Avenue Teignmouth, TQ14 9NA,

Previous Addresses

71 High Street Honiton Devon EX14 1PW England
From: 28 February 2019To: 20 July 2023
4 Market Street Crediton Devon EX17 2AJ
From: 2 October 1995To: 28 February 2019
Timeline

2 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACDONALD, Duncan John Tuson

Active
12 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 12 Feb 2001

BREEN, Mark Robin

Active
2 Honeywell Road, LondonSW11 6EG
Born December 1958
Director
Appointed 02 Oct 1995

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Secretary
Appointed 02 Oct 1995
Resigned 03 Mar 2016

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Secretary
Appointed 02 Oct 1995
Resigned 12 Feb 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Oct 1995
Resigned 02 Oct 1995

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 02 Oct 1995
Resigned 03 Mar 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Oct 1995
Resigned 02 Oct 1995

Persons with significant control

1

Mr Mark Robin Breen

Active
Honeywell Road, LondonSW11 6EG
Born December 1958

Nature of Control

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

Filing History

75

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Resolution
1 December 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
13 January 1998
287Change of Registered Office
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
26 May 1996
224224
Legacy
18 October 1995
288288
Incorporation Company
2 October 1995
NEWINCIncorporation