Background WavePink WaveYellow Wave

ARTESIAN DEVELOPMENTS IV LIMITED (03300864)

ARTESIAN DEVELOPMENTS IV LIMITED (03300864) is an active UK company. incorporated on 10 January 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTESIAN DEVELOPMENTS IV LIMITED has been registered for 29 years. Current directors include BREEN, Mark Robin, WELCH, Nicholas John Leslie.

Company Number
03300864
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 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 DEVELOPMENTS IV LIMITED

ARTESIAN DEVELOPMENTS IV LIMITED is an active company incorporated on 10 January 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTESIAN DEVELOPMENTS IV LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03300864

LTD Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ARTESIAN DEVELOPMENTS IV PLC
From: 28 February 1997To: 16 January 2012
TIMEDNEW PUBLIC LIMITED COMPANY
From: 10 January 1997To: 28 February 1997
Contact
Address

7 Harp Lane London, EC3R 6DP,

Previous Addresses

60 Webb's Road London SW11 6SE
From: 21 April 2016To: 2 September 2025
40 Queen Anne Street London W1G 9EL
From: 10 January 1997To: 21 April 2016
Timeline

13 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Capital Update
Mar 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Mar 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
11
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACDONALD, Duncan John Tuson

Active
Webb's Road, LondonSW11 6SE
Secretary
Appointed 27 Feb 1998

BREEN, Mark Robin

Active
Webb's Road, LondonSW11 6SE
Born December 1958
Director
Appointed 19 Feb 1997

WELCH, Nicholas John Leslie

Active
Webb's Road, LondonSW11 6SE
Born August 1945
Director
Appointed 24 Feb 1997

CUNNINGHAM, Antony Paul

Resigned
Webb's Road, LondonSW11 6SE
Secretary
Appointed 19 Feb 1997
Resigned 31 Mar 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 1997
Resigned 19 Feb 1997

CUNNINGHAM, Antony Paul

Resigned
Webb's Road, LondonSW11 6SE
Born February 1956
Director
Appointed 19 Feb 1997
Resigned 31 Mar 2022

O'DONOGHUE, Christopher Joseph

Resigned
7 Sumner Place, LondonSW7 3EE
Born December 1951
Director
Appointed 24 Feb 1997
Resigned 31 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jan 1997
Resigned 19 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Jan 1997
Resigned 19 Feb 1997
Fundings
Financials
Latest Activities

Filing History

130

Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
23 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Capital Cancellation Shares
5 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2018
AA01Change of Accounting Reference Date
Resolution
27 November 2018
RESOLUTIONSResolutions
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
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 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
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Gazette Filings Brought Up To Date
20 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Capital Cancellation Shares
19 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2012
SH03Return of Purchase of Own Shares
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
8 March 2012
SH19Statement of Capital
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Resolution
28 February 2012
RESOLUTIONSResolutions
Legacy
28 February 2012
CAP-SSCAP-SS
Legacy
28 February 2012
SH20SH20
Reregistration Public To Private Company
16 January 2012
RR02RR02
Certificate Re Registration Public Limited Company To Private
16 January 2012
CERT10CERT10
Re Registration Memorandum Articles
16 January 2012
MARMAR
Resolution
16 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
2 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Auditors Resignation Company
20 June 2011
AUDAUD
Miscellaneous
13 June 2011
MISCMISC
Accounts With Accounts Type Full
29 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
22 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
30 April 2009
169169
Resolution
20 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
2 April 2008
169169
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
30 August 2007
169169
Legacy
16 August 2007
363aAnnual Return
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
29 August 2003
363aAnnual Return
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
28 August 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
363aAnnual Return
Legacy
31 July 2001
288cChange of Particulars
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Legacy
24 August 1999
288cChange of Particulars
Legacy
19 February 1999
288cChange of Particulars
Legacy
6 February 1999
363aAnnual Return
Auditors Resignation Company
25 September 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
23 March 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
16 July 1997
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
15 April 1997
CERT8CERT8
Application To Commence Business
15 April 1997
117117
Legacy
4 March 1997
122122
Legacy
4 March 1997
123Notice of Increase in Nominal Capital
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
PROSPPROSP
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Incorporation Company
10 January 1997
NEWINCIncorporation