Background WavePink WaveYellow Wave

ARTESIAN USCO LIMITED (03154423)

ARTESIAN USCO LIMITED (03154423) is an active UK company. incorporated on 29 January 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTESIAN USCO LIMITED has been registered for 30 years. Current directors include BREEN, Mark Robin, WELCH, Nicholas John Leslie.

Company Number
03154423
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 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 USCO LIMITED

ARTESIAN USCO LIMITED is an active company incorporated on 29 January 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTESIAN USCO LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03154423

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (7 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 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ARTESIAN SEKFORDE LIMITED
From: 25 November 2005To: 3 May 2016
ARTESIAN 21 LIMITED
From: 28 February 1997To: 25 November 2005
ARTESIAN DEVELOPMENTS IV LIMITED
From: 29 January 1996To: 28 February 1997
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: 29 January 1996To: 21 April 2016
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 20
Director Left
Mar 22
Funding Round
Jul 23
Funding Round
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Oct 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MACDONALD, Duncan John Tuson

Active
Webb's Road, LondonSW11 6SE
Secretary
Appointed 01 Feb 1999

BREEN, Mark Robin

Active
Webb's Road, LondonSW11 6SE
Born December 1958
Director
Appointed 20 Feb 1996

WELCH, Nicholas John Leslie

Active
Harp Lane, LondonEC3R 6DP
Born August 1945
Director
Appointed 30 Jun 2025

CUNNINGHAM, Antony Paul

Resigned
Webb's Road, LondonSW11 6SE
Secretary
Appointed 20 Feb 1996
Resigned 31 Mar 2022

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Secretary
Appointed 29 Jan 1996
Resigned 20 Feb 1996

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Secretary
Appointed 20 Feb 1996
Resigned 18 Dec 1996

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 29 Jan 1996
Resigned 20 Feb 1996

CUNNINGHAM, Antony Paul

Resigned
Webb's Road, LondonSW11 6SE
Born February 1956
Director
Appointed 20 Feb 1996
Resigned 31 Mar 2022

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Born June 1968
Director
Appointed 29 Jan 1996
Resigned 20 Feb 1996

MACDONALD, Duncan John Tuson

Resigned
Webbs Road, LondonSW11 6SE
Born June 1950
Director
Appointed 15 Jan 2020
Resigned 30 Jun 2025

O'DONOGHUE, Christopher Joseph

Resigned
7 Sumner Place, LondonSW7 3EE
Born December 1951
Director
Appointed 20 Feb 1996
Resigned 13 Dec 1996

ROYDS, David John George

Resigned
Lyford Road, LondonSW18 3LU
Born May 1960
Director
Appointed 20 Feb 1996
Resigned 13 Dec 1996

Persons with significant control

2

Webb's Road, LondonSW11 6SE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Webb's Road, LondonSW11 6SE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Resolution
17 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Resolution
18 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 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 Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Resolution
3 May 2016
RESOLUTIONSResolutions
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
29 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Legacy
23 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
31 July 2001
363aAnnual Return
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Legacy
4 March 1999
363aAnnual Return
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
225Change of Accounting Reference Date
Resolution
11 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Legacy
21 January 1997
122122
Certificate Re Registration Public Limited Company To Private
15 January 1997
CERT10CERT10
Legacy
15 January 1997
5353
Re Registration Memorandum Articles
15 January 1997
MARMAR
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Legacy
5 March 1996
288288
Legacy
5 March 1996
PROSPPROSP
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
224224
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
11 February 1996
287Change of Registered Office
Incorporation Company
29 January 1996
NEWINCIncorporation