Background WavePink WaveYellow Wave

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124) is an active UK company. incorporated on 24 March 2006. with registered office in Chandler's Ford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED has been registered for 20 years. Current directors include HORVATIC, Mislav.

Company Number
05756124
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
C/O Xeinadin, Chandler's Ford, SO53 3TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HORVATIC, Mislav
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Chandler's Ford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05756124

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MICHAEL CARSON & ASSOCIATES LIMITED
From: 24 March 2006To: 10 January 2012
Contact
Address

C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL,

Previous Addresses

2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom
From: 5 November 2024To: 3 November 2025
2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom
From: 5 November 2024To: 5 November 2024
Prama House 267 Banbury Road Oxford OX2 7HT England
From: 9 March 2022To: 5 November 2024
Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF England
From: 6 June 2017To: 9 March 2022
3 the Square Winchester Hampshire SO23 9ES
From: 24 March 2006To: 6 June 2017
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Share Buyback
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
Jul 13
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 22
Owner Exit
May 22
Director Left
Sept 22
Director Joined
Nov 24
Director Left
May 25
Director Left
May 25
8
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HORVATIC, Mislav

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born July 1995
Director
Appointed 01 Nov 2024

CARSON, Clare Ruth

Resigned
31 Edgar Road, WinchesterSO23 9TN
Secretary
Appointed 24 Mar 2006
Resigned 09 Jun 2009

CHATRATH, Nicholas

Resigned
Wessex Business Park, WinchesterSO21 1WP
Secretary
Appointed 01 Jul 2012
Resigned 31 Dec 2024

OSBORNE, Neil, Dr

Resigned
3 The Square, HampshireSO23 9ES
Secretary
Appointed 01 Nov 2011
Resigned 10 Dec 2012

WALSH, Andrew Jeffrey

Resigned
Whistler, WinchesterSO22 5QE
Secretary
Appointed 09 Jun 2009
Resigned 01 Nov 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

CARSON, Clare Ruth

Resigned
31 Edgar Road, WinchesterSO23 9TN
Born June 1965
Director
Appointed 24 Mar 2006
Resigned 09 Jun 2009

CARSON, Michael

Resigned
Edgar Road, WinchesterSO23 9TW
Born August 1965
Director
Appointed 24 Mar 2006
Resigned 30 Jun 2012

CHATRATH, Nicholas

Resigned
Wessex Business Park, WinchesterSO21 1WP
Born April 1975
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2024

CHATRATH, Tanja Fiona

Resigned
Wessex Business Park, WinchesterSO21 1WP
Born May 1976
Director
Appointed 24 Jul 2015
Resigned 31 Dec 2024

COULTER, Alison Jane

Resigned
St. Cross Road, WinchesterSO23 9RX
Born July 1964
Director
Appointed 02 Oct 2009
Resigned 10 May 2019

COULTER, Ian James Hamilton

Resigned
54 Marston Street, OxfordOX4 1LF
Born July 1963
Director
Appointed 24 Jul 2015
Resigned 10 May 2019

OSBORNE, Neil Andrew

Resigned
3 The Square, HampshireSO23 9ES
Born October 1962
Director
Appointed 01 Nov 2011
Resigned 30 Jun 2012

WALSH, Andrew Jeffrey

Resigned
267 Banbury Road, OxfordOX2 7HT
Born May 1962
Director
Appointed 16 Jul 2013
Resigned 01 May 2019

WALSH, Andrew Jeffrey

Resigned
Whistler, WinchesterSO22 5QE
Born May 1962
Director
Appointed 09 Jun 2009
Resigned 01 Nov 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Yan Liu

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2022

Mr Nicholas Chatrath

Ceased
267 Banbury Road, OxfordOX2 7HT
Born April 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2022

Mrs Alison Jane Coulter

Ceased
54 Marston Street, OxfordOX4 1LF
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Capital Cancellation Shares
25 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Resolution
8 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
19 March 2010
AAMDAAMD
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
17 October 2007
287Change of Registered Office
Legacy
11 October 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Legacy
15 June 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation