Background WavePink WaveYellow Wave

ARTEAK LIMITED (07548277)

ARTEAK LIMITED (07548277) is an active UK company. incorporated on 2 March 2011. with registered office in City Of London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTEAK LIMITED has been registered for 15 years. Current directors include KASTAL, Anna Maria, PRUTEANU, Gabi Daniela, TURNER, Terence Paul.

Company Number
07548277
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Second Floor, 14 Devonshire Square, City Of London, EC2M 4YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KASTAL, Anna Maria, PRUTEANU, Gabi Daniela, TURNER, Terence Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEAK LIMITED

ARTEAK LIMITED is an active company incorporated on 2 March 2011 with the registered office located in City Of London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTEAK LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07548277

LTD Company

Age

15 Years

Incorporated 2 March 2011

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 December 2025 (3 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Second Floor, 14 Devonshire Square Bishopsgate City Of London, EC2M 4YT,

Previous Addresses

112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD England
From: 7 March 2022To: 21 June 2023
1st Floor Office 112 Houndsditch London EC3A 7BD United Kingdom
From: 17 July 2018To: 7 March 2022
Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ England
From: 1 July 2015To: 17 July 2018
Robjohns House Navigation Road Chelmsford CM2 6nd
From: 13 September 2013To: 1 July 2015
1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom
From: 27 March 2012To: 13 September 2013
Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
From: 7 November 2011To: 27 March 2012
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 2 March 2011To: 7 November 2011
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jan 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Loan Cleared
Jan 17
New Owner
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
May 18
Owner Exit
May 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KASTAL, Anna Maria

Active
Bishopsgate, City Of LondonEC2M 4YT
Born January 1990
Director
Appointed 19 Nov 2025

PRUTEANU, Gabi Daniela

Active
Bishopsgate, City Of LondonEC2M 4YT
Born January 1968
Director
Appointed 30 Jun 2022

TURNER, Terence Paul

Active
Bishopsgate, City Of LondonEC2M 4YT
Born June 1983
Director
Appointed 30 Jun 2022

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 07 Nov 2011
Resigned 03 Jul 2013

BELLASIO, Alberto

Resigned
Waterside Business Park, WithamCM8 3YQ
Born May 1988
Director
Appointed 27 Feb 2014
Resigned 19 May 2016

BERTOLLINI, Federica

Resigned
Waterside Business Park, WithamCM8 3YQ
Born November 1971
Director
Appointed 01 Apr 2016
Resigned 15 Sept 2017

BOWIE, Juan Martin, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born June 1976
Director
Appointed 27 Mar 2012
Resigned 27 Feb 2014

DASHWOOD, Leon Steven

Resigned
Bishopsgate, City Of LondonEC2M 4YT
Born October 1984
Director
Appointed 03 Sept 2025
Resigned 19 Nov 2025

DUFFY, Lauren Michelle

Resigned
Dorsett Cresent, ConsettDH8 8HX
Born September 1983
Director
Appointed 02 Mar 2011
Resigned 07 Nov 2011

KASTAL, Anna Maria

Resigned
Bishopsgate, City Of LondonEC2M 4YT
Born January 1990
Director
Appointed 30 Apr 2025
Resigned 03 Sept 2025

PEDRETTI, Giulia Odovilla

Resigned
Houndsditch, LondonEC3A 7BD
Born March 1996
Director
Appointed 15 Sept 2017
Resigned 30 Jun 2022

SHILLING, Gary James

Resigned
Market Road, WickfordSS12 0BB
Born May 1989
Director
Appointed 07 Nov 2011
Resigned 27 Mar 2012

SONNANTE, Federico

Resigned
Bishopsgate, City Of LondonEC2M 4YT
Born March 1962
Director
Appointed 19 May 2016
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Giulia Odovilla Pedretti

Active
Bishopsgate, City Of LondonEC2M 4YT
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018

Mr Marc Kurt Ostheimer

Ceased
Waterside Business Park, WithamCM8 3YQ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 November 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Move Registers To Sail Company With New Address
1 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 March 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Move Registers To Registered Office Company
27 February 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
27 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Move Registers To Sail Company
28 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Incorporation Company
2 March 2011
NEWINCIncorporation