Background WavePink WaveYellow Wave

ARTERI HOLDINGS LIMITED (04145273)

ARTERI HOLDINGS LIMITED (04145273) is an active UK company. incorporated on 22 January 2001. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARTERI HOLDINGS LIMITED has been registered for 25 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
04145273
Status
active
Type
ltd
Incorporated
22 January 2001
Age
25 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTERI HOLDINGS LIMITED

ARTERI HOLDINGS LIMITED is an active company incorporated on 22 January 2001 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARTERI HOLDINGS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04145273

LTD Company

Age

25 Years

Incorporated 22 January 2001

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ASSURED CONSULTANCY LIMITED
From: 22 January 2001To: 9 February 2017
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

Suite 2 Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA England
From: 1 August 2018To: 30 June 2022
Suite 3 Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA England
From: 8 February 2017To: 1 August 2018
Suite 2 Ashford House Beaufort Court Medway City Estate Rochester Kent ME2 4FA
From: 22 January 2001To: 8 February 2017
Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Sept 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 02 Mar 2021

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 06 Jan 2026

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

FOORD, Jason

Resigned
Tunbury Avenue, ChathamME5 9HY
Secretary
Appointed 21 Jan 2015
Resigned 06 Mar 2016

FOORD, Nicolette

Resigned
Headcorn, AshfordTN27 9EW
Secretary
Appointed 08 Feb 2017
Resigned 02 Mar 2021

PARNELL, Stephen

Resigned
York Avenue, ChathamME5 9ER
Secretary
Appointed 22 Jan 2001
Resigned 21 Jan 2015

STEVENS, Marian Ann

Resigned
74 College Road, SittingbourneME10 1LD
Secretary
Appointed 22 Jan 2001
Resigned 22 Jan 2001

FOORD, Jason

Resigned
Headcorn, AshfordTN27 9EW
Born April 1968
Director
Appointed 22 Jan 2001
Resigned 02 Mar 2021

HALSTEAD, Stephen John

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born March 1966
Director
Appointed 02 Mar 2021
Resigned 31 Oct 2023

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

PARNELL, Stephen

Resigned
York Avenue, ChathamME5 9ER
Born December 1972
Director
Appointed 22 Jan 2001
Resigned 24 Jan 2017

STEVENTON, James Howard

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born December 1965
Director
Appointed 02 Mar 2021
Resigned 01 Mar 2022

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Jason Foord

Ceased
Headcorn, AshfordTN27 9EW
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2016
Ceased 02 Mar 2021

Mrs Nicolette Foord

Ceased
Headcorn, AshfordTN27 9EW
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

120

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Statement Of Companys Objects
28 February 2017
CC04CC04
Resolution
28 February 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
3 June 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
22 January 2001
NEWINCIncorporation