Background WavePink WaveYellow Wave

ARTEMIS SOLUTIONS GROUP LIMITED (07418955)

ARTEMIS SOLUTIONS GROUP LIMITED (07418955) is an active UK company. incorporated on 26 October 2010. with registered office in Alcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARTEMIS SOLUTIONS GROUP LIMITED has been registered for 15 years. Current directors include CARSON, Michelle, CARSON, Wayne Lee, SPEAKE, Amy Margaret.

Company Number
07418955
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
Avon View Offices 90 High Street, Alcester, B50 4AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARSON, Michelle, CARSON, Wayne Lee, SPEAKE, Amy Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS SOLUTIONS GROUP LIMITED

ARTEMIS SOLUTIONS GROUP LIMITED is an active company incorporated on 26 October 2010 with the registered office located in Alcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARTEMIS SOLUTIONS GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07418955

LTD Company

Age

15 Years

Incorporated 26 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ARTEMIS EXECUTIVE CONSULTING LIMITED
From: 26 October 2010To: 3 February 2011
Contact
Address

Avon View Offices 90 High Street Bidford-On-Avon Alcester, B50 4AF,

Previous Addresses

One Bell Lane United Kingdom Lewes East Sussex BN7 1JU United Kingdom
From: 8 October 2024To: 6 November 2025
Knill James Bell Lane Lewes East Sussex BN7 1JU England
From: 4 July 2024To: 8 October 2024
Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom
From: 12 August 2016To: 4 July 2024
C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 26 October 2010To: 12 August 2016
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Funding Round
Jun 11
Funding Round
Feb 15
Funding Round
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Nov 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Left
Sept 23
Director Joined
Oct 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CARSON, Wayne Lee

Active
90 High Street, AlcesterB50 4AF
Secretary
Appointed 04 Oct 2021

CARSON, Michelle

Active
90 High Street, AlcesterB50 4AF
Born July 1974
Director
Appointed 26 Oct 2010

CARSON, Wayne Lee

Active
90 High Street, AlcesterB50 4AF
Born November 1969
Director
Appointed 11 Oct 2023

SPEAKE, Amy Margaret

Active
90 High Street, AlcesterB50 4AF
Born October 1986
Director
Appointed 01 Nov 2018

GILBERT, Benjamin Stuart

Resigned
1 Homer Road, SolihullB91 3QG
Born April 1978
Director
Appointed 01 Nov 2018
Resigned 01 Nov 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2010

MCGOWAN-KEMP, Rachel Evelyn

Resigned
1 Homer Road, SolihullB91 3QG
Born July 1970
Director
Appointed 01 Nov 2018
Resigned 29 Jul 2019

SHARMA, Rakesh

Resigned
1 Homer Road, SolihullB91 3QG
Born June 1961
Director
Appointed 01 Jan 2019
Resigned 11 Sept 2023

Persons with significant control

1

Ms Michelle Carson

Active
90 High Street, AlcesterB50 4AF
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Capital Cancellation Shares
12 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Resolution
5 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Capital Cancellation Shares
23 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company
30 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 February 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
20 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
3 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Resolution
25 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Incorporation Company
26 October 2010
NEWINCIncorporation