Background WavePink WaveYellow Wave

ARTWAY LTD (08739577)

ARTWAY LTD (08739577) is an active UK company. incorporated on 21 October 2013. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ARTWAY LTD has been registered for 12 years. Current directors include MILHAM, Charis Elizabeth, MILHAM, Stephen John.

Company Number
08739577
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Oceana House First Floor, 39-49, Southampton, SO15 1GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MILHAM, Charis Elizabeth, MILHAM, Stephen John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTWAY LTD

ARTWAY LTD is an active company incorporated on 21 October 2013 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ARTWAY LTD was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08739577

LTD Company

Age

12 Years

Incorporated 21 October 2013

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Oceana House First Floor, 39-49 Commercial Road Southampton, SO15 1GA,

Previous Addresses

Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD United Kingdom
From: 17 July 2018To: 7 November 2019
7a King Street Frome Somerset BA11 1BH
From: 21 October 2013To: 17 July 2018
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Nov 20
Director Left
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILHAM, Charis Elizabeth

Active
First Floor, 39-49, SouthamptonSO15 1GA
Born December 1970
Director
Appointed 21 Oct 2013

MILHAM, Stephen John

Active
First Floor, 39-49, SouthamptonSO15 1GA
Born March 1970
Director
Appointed 21 Oct 2013

WAY, Christine

Resigned
First Floor, 39-49, SouthamptonSO15 1GA
Born April 1963
Director
Appointed 21 Oct 2013
Resigned 06 Apr 2023

WAY, Ian Brian

Resigned
First Floor, 39-49, SouthamptonSO15 1GA
Born December 1962
Director
Appointed 21 Oct 2013
Resigned 06 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Charis Elizabeth Milham

Active
17 Merlin Way, MelkshamSN12 6TJ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020

Mr Stephen John Milham

Active
First Floor, 39-49, SouthamptonSO15 1GA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2019

Mr Ian Brian Way

Ceased
First Floor, 39-49, SouthamptonSO15 1GA
Born December 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
18 July 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
18 July 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 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 No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2013
NEWINCIncorporation