Background WavePink WaveYellow Wave

ARTERIUS LIMITED (06981739)

ARTERIUS LIMITED (06981739) is an active UK company. incorporated on 5 August 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ARTERIUS LIMITED has been registered for 16 years. Current directors include AL-LAMEE, Kadem, CLARE, Barry, HARPER, Gerard David and 3 others.

Company Number
06981739
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Mayesbrook House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AL-LAMEE, Kadem, CLARE, Barry, HARPER, Gerard David, MASON, Peter James, UHAN, Ludvik, DEEPBRIDGE NED LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTERIUS LIMITED

ARTERIUS LIMITED is an active company incorporated on 5 August 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ARTERIUS LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

06981739

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Mayesbrook House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

25-29 Sandy Way Yeadon Leeds LS19 7EW
From: 21 August 2012To: 13 June 2022
64 Broomfield Leeds Yorkshire LS16 7AD United Kingdom
From: 5 August 2009To: 21 August 2012
Timeline

58 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Dec 10
Funding Round
May 11
Director Joined
Aug 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 15
Funding Round
Aug 16
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Dec 17
Funding Round
Dec 17
Share Issue
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Jul 25
Funding Round
Sept 25
Director Left
Dec 25
35
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

AL-LAMEE, Kadem

Active
Lawnswood Business Park, LeedsLS16 6QY
Born July 1950
Director
Appointed 05 Aug 2009

CLARE, Barry

Active
Lawnswood Business Park, LeedsLS16 6QY
Born June 1953
Director
Appointed 28 Jan 2021

HARPER, Gerard David

Active
Lawnswood Business Park, LeedsLS16 6QY
Born April 1970
Director
Appointed 13 Mar 2023

MASON, Peter James

Active
Lawnswood Business Park, LeedsLS16 6QY
Born September 1974
Director
Appointed 24 Mar 2015

UHAN, Ludvik

Active
1235 Radomlje
Born January 1968
Director
Appointed 04 Jul 2018

DEEPBRIDGE NED LIMITED

Active
Honeycomb East, ChesterCH4 9QN
Corporate director
Appointed 14 Feb 2024

TAYLOR, Alistair Henderson

Resigned
West Street, GodmanchesterPE29 2HY
Secretary
Appointed 05 Aug 2009
Resigned 12 Dec 2021

HEDGELAND, Paul Frederick

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born February 1947
Director
Appointed 28 Jan 2021
Resigned 14 Feb 2024

MEREDITH, Christopher

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born June 1966
Director
Appointed 03 Jan 2022
Resigned 07 Feb 2025

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Honeycomb East, ChesterCH4 9QN
Born May 1972
Director
Appointed 02 Jul 2018
Resigned 28 Jan 2021

PARKER, Steven John

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born November 1960
Director
Appointed 14 Feb 2022
Resigned 11 Nov 2022

PLUT, Dusan

Resigned
Sandy Way, LeedsLS19 7EW
Born July 1955
Director
Appointed 25 Nov 2010
Resigned 10 Apr 2014

PLUT, Jaka

Resigned
Kosenice, Novo Mesto
Born September 1982
Director
Appointed 10 Apr 2014
Resigned 04 Jul 2018

SOBIERAJ, Michal

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born September 1981
Director
Appointed 25 Jun 2025
Resigned 15 Dec 2025

TAYLOR, Alistair Henderson

Resigned
Corpus Christi House, HuntingdonPE29 2HY
Born November 1941
Director
Appointed 05 Aug 2009
Resigned 12 Dec 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Kadem Al-Lamee

Ceased
Broomfield, LeedsLS16 7AD
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2021
1000 Ljubljana, Ljubljana

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Resolution
18 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 March 2024
AP02Appointment of Corporate Director
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
9 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Confirmation Statement
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
30 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Resolution
6 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Incorporation Company
5 August 2009
NEWINCIncorporation