Background WavePink WaveYellow Wave

ARTEMIS EXECUTIVE CONSULTING LIMITED (09727521)

ARTEMIS EXECUTIVE CONSULTING LIMITED (09727521) is an active UK company. incorporated on 11 August 2015. with registered office in Alcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTEMIS EXECUTIVE CONSULTING LIMITED has been registered for 10 years. Current directors include CARSON-WILLIAMS, Michelle.

Company Number
09727521
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Avon View Offices 90 High Street, Alcester, B50 4AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARSON-WILLIAMS, Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS EXECUTIVE CONSULTING LIMITED

ARTEMIS EXECUTIVE CONSULTING LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Alcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTEMIS EXECUTIVE CONSULTING LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09727521

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

HOLMES NOBLE LIMITED
From: 14 September 2015To: 20 January 2016
OBAN PARTNERS LIMITED
From: 11 August 2015To: 14 September 2015
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: 1 December 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: 9 August 2016To: 4 July 2024
C/O D P C Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
From: 11 August 2015To: 9 August 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CARSON-WILLIAMS, Michelle

Active
90 High Street, AlcesterB50 4AF
Born July 1974
Director
Appointed 11 Aug 2015

Persons with significant control

1

Ms Michelle Carson-Williams

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

39

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Gazette Notice Voluntary
19 October 2021
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
15 October 2021
DS02DS02
Dissolution Application Strike Off Company
8 October 2021
DS01DS01
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
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
9 August 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2015
NEWINCIncorporation