Background WavePink WaveYellow Wave

ARTIFAX GROUP LIMITED (04609743)

ARTIFAX GROUP LIMITED (04609743) is an active UK company. incorporated on 5 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARTIFAX GROUP LIMITED has been registered for 23 years. Current directors include BEATTIE, Brian, GODFREY, Nathan John, NUGENT, Simon John and 1 others.

Company Number
04609743
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEATTIE, Brian, GODFREY, Nathan John, NUGENT, Simon John, WHEELER, Andrew John Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIFAX GROUP LIMITED

ARTIFAX GROUP LIMITED is an active company incorporated on 5 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARTIFAX GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04609743

LTD Company

Age

23 Years

Incorporated 5 December 2002

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DYNASOFT LIMITED
From: 5 December 2002To: 28 January 2003
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

5th Floor 167-169 Great Portland Street London W1W 5PE United Kingdom
From: 10 December 2020To: 1 February 2021
167-169 Great Portland Street 5th Floor London W1W 5PE United Kingdom
From: 4 December 2020To: 10 December 2020
167-169 Great Portland Street London W1W 5PE England
From: 4 December 2020To: 4 December 2020
17a West Street Epsom KT18 7RL England
From: 4 December 2020To: 4 December 2020
167-169 Great Portland Street 5th Floor London W1W 5PE United Kingdom
From: 3 December 2020To: 4 December 2020
17a West Street Epsom Surrey KT18 7RL
From: 21 November 2014To: 3 December 2020
Novellus Court 61 South Street Epsom Surrey KT18 7PX
From: 13 June 2012To: 21 November 2014
Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE
From: 5 December 2002To: 13 June 2012
Timeline

34 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jun 10
Funding Round
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Jan 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WHEELER, Andrew John Edward

Active
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 01 Jan 2026

BEATTIE, Brian

Active
167-169 Great Portland Street, LondonW1W 5PF
Born April 1967
Director
Appointed 01 Jan 2026

GODFREY, Nathan John

Active
167-169 Great Portland Street, LondonW1W 5PF
Born July 1974
Director
Appointed 01 Jan 2026

NUGENT, Simon John

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1970
Director
Appointed 01 Jan 2026

WHEELER, Andrew John Edward

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1979
Director
Appointed 01 Jan 2026

SHIPLEY, Christopher Conway

Resigned
West Street, EpsomKT18 7RL
Secretary
Appointed 28 Jan 2003
Resigned 02 Jan 2019

TURNER, Robert

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 02 Jan 2019
Resigned 01 Jan 2026

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 28 Jan 2003

BEATTIE, Brian

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1967
Director
Appointed 02 Jan 2019
Resigned 07 May 2024

FINCH, Craig Ross

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1983
Director
Appointed 07 May 2024
Resigned 01 Jan 2026

KAYE, Nina

Resigned
West Street, EpsomKT18 7RL
Born March 1952
Director
Appointed 28 Jan 2003
Resigned 02 Jan 2019

LEIGHTON, Timothy

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1975
Director
Appointed 07 May 2024
Resigned 01 Jan 2026

MILLER, Mark Robert

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born November 1962
Director
Appointed 02 Jan 2019
Resigned 07 May 2024

NATHAN, Timothy David

Resigned
West Street, EpsomKT18 7RL
Born April 1957
Director
Appointed 28 Jan 2003
Resigned 02 Jan 2019

SPARKS, Kevin James

Resigned
West Street, EpsomKT18 7RL
Born March 1959
Director
Appointed 02 Aug 2016
Resigned 31 Dec 2016

TAYLOR, Sarah

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born April 1974
Director
Appointed 07 May 2024
Resigned 01 Jan 2026

TURNER, Robert

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1989
Director
Appointed 02 Jan 2019
Resigned 01 Jan 2026

VERGE, Sarah Elizabeth

Resigned
West Street, EpsomKT18 7RL
Born May 1965
Director
Appointed 01 May 2014
Resigned 10 Sept 2019

WEBB, Nigel John

Resigned
West Street, EpsomKT18 7RL
Born January 1966
Director
Appointed 28 Jan 2003
Resigned 02 Jan 2019

WHEELER, Andrew John Edward

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1979
Director
Appointed 10 Sept 2019
Resigned 07 May 2024

WHEELER, Andrew John Edward

Resigned
West Street, EpsomKT18 7RL
Born October 1979
Director
Appointed 01 May 2014
Resigned 02 Jan 2019

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 05 Dec 2002
Resigned 28 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Ms Nina Kaye

Ceased
West Street, EpsomKT18 7RL
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Timothy David Nathan

Ceased
West Street, EpsomKT18 7RL
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Miscellaneous
10 October 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 February 2008
88(2)R88(2)R
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
122122
Legacy
3 February 2006
123Notice of Increase in Nominal Capital
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
363aAnnual Return
Legacy
13 October 2003
88(3)88(3)
Legacy
13 October 2003
88(3)88(3)
Legacy
13 October 2003
88(3)88(3)
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Certificate Change Of Name Company
28 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2002
NEWINCIncorporation