Background WavePink WaveYellow Wave

ARTIS CONSTRUCTION LIMITED (09667866)

ARTIS CONSTRUCTION LIMITED (09667866) is an active UK company. incorporated on 2 July 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of domestic buildings. ARTIS CONSTRUCTION LIMITED has been registered for 10 years. Current directors include GRIFFITHS, David Ellis James, PATEL, Himakshu.

Company Number
09667866
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Suit B Fairgate House 205 Kings Road, Birmingham, B11 2AA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRIFFITHS, David Ellis James, PATEL, Himakshu
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIS CONSTRUCTION LIMITED

ARTIS CONSTRUCTION LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ARTIS CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09667866

LTD Company

Age

10 Years

Incorporated 2 July 2015

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Suit B Fairgate House 205 Kings Road Tyseley Birmingham, B11 2AA,

Previous Addresses

4 Arkwright Road South Croydon Surrey CR2 0LD England
From: 20 February 2017To: 7 November 2024
50 Downend Road Downend Bristol BS16 5UE
From: 14 November 2015To: 20 February 2017
120 Bunns Lane London NW7 2AS United Kingdom
From: 26 October 2015To: 14 November 2015
52 Grosvenor Gardens Grosvenor Gardens London SW1W 0AU United Kingdom
From: 2 July 2015To: 26 October 2015
Timeline

16 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Jul 16
Director Left
Oct 19
10
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRIFFITHS, David Ellis James

Active
205 Kings Road, BirminghamB11 2AA
Born April 1956
Director
Appointed 09 Oct 2015

PATEL, Himakshu

Active
Arkwright Road, South CroydonCR2 0LD
Born June 1967
Director
Appointed 09 Oct 2015

EVANS, Tristan Drake

Resigned
Bunns Lane, LondonNW7 2AS
Born April 1988
Director
Appointed 02 Jul 2015
Resigned 09 Oct 2015

LITMAN, Michael Alfred

Resigned
Arkwright Road, South CroydonCR2 0LD
Born November 1945
Director
Appointed 09 Oct 2015
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Incorporation Company
2 July 2015
NEWINCIncorporation