Background WavePink WaveYellow Wave

ARTECH REDUCTION TECHNOLOGIES LIMITED (04696842)

ARTECH REDUCTION TECHNOLOGIES LIMITED (04696842) is an active UK company. incorporated on 13 March 2003. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). ARTECH REDUCTION TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include BLACK, Toby Xavier Vernon.

Company Number
04696842
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
Ground Floor 177 Cross Street, Manchester, M33 7JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
BLACK, Toby Xavier Vernon
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTECH REDUCTION TECHNOLOGIES LIMITED

ARTECH REDUCTION TECHNOLOGIES LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). ARTECH REDUCTION TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 29201)

Status

active

Active since 23 years ago

Company No

04696842

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

SHRED-IT LIMITED
From: 20 May 2003To: 9 September 2003
HAMSARD 2632 LIMITED
From: 13 March 2003To: 20 May 2003
Contact
Address

Ground Floor 177 Cross Street Sale Manchester, M33 7JQ,

Previous Addresses

, Unit 1 Foresters Green, Trafford Park, Manchester, M17 1EJ
From: 13 March 2003To: 30 June 2015
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Director Joined
Mar 10
Loan Cleared
May 14
Funding Round
Jul 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 24
Director Left
Nov 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BLACK, Toby Xavier Vernon

Active
Sussex Avenue, LeedsLS10 2LF
Born March 1974
Director
Appointed 01 Oct 2024

ANDERSON, Barbara

Resigned
5 Methuen Avenue, Toronto
Secretary
Appointed 03 Aug 2006
Resigned 31 Dec 2007

DURAND, Tracey

Resigned
South Sheridan Way, Oakville
Secretary
Appointed 15 Apr 2009
Resigned 05 Jun 2009

EVANS, Lori

Resigned
Treelawn Boulevard.,, Kleinburg
Secretary
Appointed 05 Jun 2009
Resigned 17 Feb 2010

ROBINSON, Susan Elizabeth

Resigned
Burlington
Secretary
Appointed 11 Mar 2008
Resigned 15 Apr 2009

RUDYK, James Daniel

Resigned
Foresters Green, ManchesterM17 1EJ
Secretary
Appointed 17 Feb 2010
Resigned 04 Dec 2015

THOMSON, James

Resigned
27 Lovers Lane, Ancaster
Secretary
Appointed 09 Sept 2003
Resigned 31 Dec 2005

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 09 Sept 2003

BROPHY, Gregory

Resigned
863 Burns Avenue, Mississauga Lsh 222
Born February 1963
Director
Appointed 09 Sept 2003
Resigned 30 Sept 2007

BROPHY, Tracey Lynn

Resigned
836 Burns Avenue, Mississauga
Born December 1965
Director
Appointed 20 Nov 2007
Resigned 05 Jun 2009

GINNETTI, Daniel V

Resigned
177 Cross Street, ManchesterM33 7JQ
Born June 1968
Director
Appointed 08 Feb 2019
Resigned 04 Nov 2024

GUICE, Robert John

Resigned
Cross Street, SaleM33 7JQ
Born September 1966
Director
Appointed 19 Apr 2016
Resigned 08 Feb 2019

RUDYK, James Daniel

Resigned
Foresters Green, ManchesterM17 1EJ
Born September 1966
Director
Appointed 17 Feb 2010
Resigned 04 Dec 2015

SAMUEL, David

Resigned
St. Leonard's Crescent, TorontoM4A 3A5
Born September 1964
Director
Appointed 05 Jun 2009
Resigned 17 Feb 2010

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Mar 2003
Resigned 09 Sept 2003

Persons with significant control

1

Cross Street, SaleM33 7JQ

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

107

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 April 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 April 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Change Person Director Company With Change Date
6 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Auditors Resignation Company
29 March 2011
AUDAUD
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
287Change of Registered Office
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
363sAnnual Return (shuttle)
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2005
AUDAUD
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
287Change of Registered Office
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2003
NEWINCIncorporation