Background WavePink WaveYellow Wave

ARTEFACT UK LTD (03538849)

ARTEFACT UK LTD (03538849) is an active UK company. incorporated on 1 April 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ARTEFACT UK LTD has been registered for 27 years. Current directors include COGGIA, Pascal Emmanuel.

Company Number
03538849
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
17th Floor 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COGGIA, Pascal Emmanuel
SIC Codes
62020, 70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEFACT UK LTD

ARTEFACT UK LTD is an active company incorporated on 1 April 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ARTEFACT UK LTD was registered 27 years ago.(SIC: 62020, 70229, 73110)

Status

active

Active since 27 years ago

Company No

03538849

LTD Company

Age

27 Years

Incorporated 1 April 1998

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 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ARTEFACT MARKETING ENGINEERS UK LIMITED
From: 22 October 2018To: 10 February 2024
NETBOOSTER UK LIMITED
From: 3 December 2014To: 22 October 2018
GUAVA LTD
From: 1 April 1998To: 3 December 2014
Contact
Address

17th Floor 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

1st Floor the Rex Building 62-64 Queen Street London EC4R 1EB England
From: 6 February 2024To: 10 September 2025
1 Lloyd's Avenue, London EC3N 3DS England
From: 3 May 2022To: 6 February 2024
78 Chamber Street, 4th Floor London E1 8BL England
From: 18 January 2022To: 3 May 2022
78 Chamber Street 4Ps Marketing London E1 8BL England
From: 22 October 2018To: 18 January 2022
Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Park Redruth Cornwall TR15 3RQ
From: 9 December 2014To: 22 October 2018
, Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA
From: 18 November 2013To: 9 December 2014
, Pool Innovations Centre Trevenson Road, Pool, Cornwall, TR15 3PL, United Kingdom
From: 28 November 2012To: 18 November 2013
, Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA
From: 7 December 2010To: 28 November 2012
, Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom
From: 1 February 2010To: 7 December 2010
, 2Nd Floor, 70 Conduit Street, London, W1S 2GF
From: 1 April 1998To: 1 February 2010
Timeline

48 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Mar 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Jul 25
Loan Secured
Dec 25
Director Left
Dec 25
Loan Cleared
Mar 26
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

COGGIA, Pascal Emmanuel

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1985
Director
Appointed 12 Oct 2020

BLUES, Elizabeth Mary

Resigned
Gateway Business Centre, RedruthTR15 3RQ
Secretary
Appointed 27 Sept 2016
Resigned 28 Apr 2017

RADFORD, Graeme John

Resigned
Fairfield, Henley On ThamesRG9 3LA
Secretary
Appointed 20 Apr 1998
Resigned 30 Nov 2009

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 01 Apr 1998
Resigned 20 Apr 1998

ARENDARCZYK, Emmanuel

Resigned
Gateway Business Centre, RedruthTR15 3RQ
Born January 1982
Director
Appointed 30 Jul 2014
Resigned 10 Oct 2016

ARMBRUSTER, Thomas

Resigned
Gateway Business Centre, RedruthTR15 3RQ
Born December 1972
Director
Appointed 10 Oct 2016
Resigned 01 Feb 2017

BLUES, Elizabeth Mary

Resigned
Gateway Business Centre, RedruthTR15 3RQ
Born May 1971
Director
Appointed 19 Jul 2013
Resigned 28 Apr 2017

CARLSSON, Nils

Resigned
Lyckeby37164
Born April 1969
Director
Appointed 30 Oct 2009
Resigned 28 Feb 2013

CHEVALIER, Pascal

Resigned
Rue Dieu, Paris75010
Born December 1967
Director
Appointed 30 Oct 2009
Resigned 29 Jun 2012

CIJFFERS, Thomas Johan

Resigned
Chamber Street, LondonE1 8BL
Born January 1976
Director
Appointed 22 Oct 2018
Resigned 01 Aug 2019

COKES, Lucy Hannah

Resigned
Chynoweth, RedruthTR16 5DW
Born June 1975
Director
Appointed 01 Jul 2008
Resigned 20 Apr 2012

COWELL, Edward Alexander

Resigned
Chynoweth, RedruthTR16 5DW
Born February 1974
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2013

CROWE, Jonathan Roy

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1982
Director
Appointed 03 May 2013
Resigned 30 Jul 2014

DE MARTIN, Sarah Hilary

Resigned
Chamber Street, LondonE1 8BL
Born May 1982
Director
Appointed 01 Aug 2019
Resigned 31 Aug 2020

DE ROQUEMAUREL, Guillaume Marie Paul

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1984
Director
Appointed 31 Aug 2020
Resigned 23 Dec 2025

GARRICUE, Olivier Pierre-Yves

Resigned
17 Kylemore Road, LondonNW6 2PS
Born July 1965
Director
Appointed 20 Aug 2007
Resigned 30 Oct 2009

GREEN, Paul

Resigned
Walworth Road, LondonSE1 6EJ
Born July 1965
Director
Appointed 03 Oct 2018
Resigned 31 Aug 2019

HYLAND, Chris James

Resigned
Gateway Business Centre, RedruthTR15 3RQ
Born November 1981
Director
Appointed 03 May 2017
Resigned 03 Oct 2018

JOSEPH, Frederic

Resigned
Spencer Rise, LondonNW5 1AR
Born January 1967
Director
Appointed 03 Oct 2018
Resigned 14 Jan 2020

MERTZ PEDERSEN, Brian

Resigned
2950 Vedbaek
Born June 1975
Director
Appointed 20 Aug 2007
Resigned 30 Oct 2009

NEWMAN, Paul John

Resigned
49 Upper Mount Street, FleetGU51 1BW
Born June 1971
Director
Appointed 20 Apr 1998
Resigned 01 Nov 2011

NIELSEN, Jens Henrik

Resigned
Charlottenlund2920
Born June 1959
Director
Appointed 30 Oct 2009
Resigned 19 Jul 2013

PHELAN, Matthew Joseph

Resigned
Gateway Business Centre, RedruthTR15 3RQ
Born May 1982
Director
Appointed 10 Oct 2016
Resigned 03 Oct 2018

RADFORD, Graeme John

Resigned
Fairfield, Henley On ThamesRG9 3LA
Born February 1968
Director
Appointed 20 Apr 1998
Resigned 30 Nov 2009

SIGETTY, Ole Frands, Solicitor

Resigned
Oresundshoj 24, Charlottenlund
Born August 1959
Director
Appointed 20 Aug 2007
Resigned 12 May 2010

SIMPSON, Christopher David

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1968
Director
Appointed 14 Mar 2012
Resigned 22 Jun 2012

SMITH, Paul Sheridan

Resigned
Chamber Street, LondonE1 8BL
Born November 1963
Director
Appointed 03 May 2017
Resigned 22 Oct 2018

ZIER, Raphael Sebastian

Resigned
Trevenson Road, PoolTR15 3PL
Born August 1971
Director
Appointed 14 Mar 2012
Resigned 27 Jun 2013

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 01 Apr 1998
Resigned 20 Apr 1998

Persons with significant control

1

Rue Richer, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Resolution
22 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2017
TM01Termination of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Auditors Resignation Company
9 December 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
21 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Auditors Resignation Company
28 November 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Legacy
19 July 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Sail Address Company
26 April 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
19 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
2 December 2007
287Change of Registered Office
Auditors Resignation Company
24 September 2007
AUDAUD
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
169169
Legacy
17 May 2007
122122
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Small
19 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
16 September 2002
287Change of Registered Office
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
24 August 1999
287Change of Registered Office
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
287Change of Registered Office
Incorporation Company
1 April 1998
NEWINCIncorporation