Background WavePink WaveYellow Wave

ARTIZAN AGENCIES LTD (03781103)

ARTIZAN AGENCIES LTD (03781103) is an active UK company. incorporated on 2 June 1999. with registered office in West Sussex. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ARTIZAN AGENCIES LTD has been registered for 26 years. Current directors include DE LACY, Matthew Charles, FISHER, Gary.

Company Number
03781103
Status
active
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
Harriers Hunters Way, West Sussex, PO19 5RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DE LACY, Matthew Charles, FISHER, Gary
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIZAN AGENCIES LTD

ARTIZAN AGENCIES LTD is an active company incorporated on 2 June 1999 with the registered office located in West Sussex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ARTIZAN AGENCIES LTD was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03781103

LTD Company

Age

26 Years

Incorporated 2 June 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Harriers Hunters Way Chichester West Sussex, PO19 5RB,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DE LACY, Matthew Charles

Active
Harriers Hunters Way, ChichesterPO19 5RB
Secretary
Appointed 20 Jul 1999

DE LACY, Matthew Charles

Active
Harriers Hunters Way, ChichesterPO19 5RB
Born March 1968
Director
Appointed 20 Jul 1999

FISHER, Gary

Active
25 Bridge Road, ChichesterPO19 7NW
Born June 1970
Director
Appointed 20 Jul 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 18 Jun 1999

BRADFORD, Stephen Guy

Resigned
20 Caledonian Road, ChichesterPO19 2LH
Born October 1970
Director
Appointed 20 Jul 1999
Resigned 29 Jul 2005

BROWN, John Knox

Resigned
Stone Barn, ChichesterPO20 7FL
Born November 1967
Director
Appointed 20 Jul 1999
Resigned 22 Jan 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jun 1999
Resigned 18 Jun 1999

Persons with significant control

1

Mr Matthew Charles De Lacy

Active
Hunters Way, West SussexPO19 5RB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
4 July 2006
122122
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
88(2)R88(2)R
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Incorporation Company
2 June 1999
NEWINCIncorporation