Background WavePink WaveYellow Wave

ARTISAN RECRUIT LTD (09814824)

ARTISAN RECRUIT LTD (09814824) is an active UK company. incorporated on 8 October 2015. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ARTISAN RECRUIT LTD has been registered for 10 years. Current directors include BURNETT, Darren David, LEWRY, Elliott John, TERRELL, Phillip Jonathan.

Company Number
09814824
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
C/O Ency Associates Printware Court, Portsmouth, PO5 1DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BURNETT, Darren David, LEWRY, Elliott John, TERRELL, Phillip Jonathan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN RECRUIT LTD

ARTISAN RECRUIT LTD is an active company incorporated on 8 October 2015 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ARTISAN RECRUIT LTD was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

09814824

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ARTISAN RECRUITMENT GROUP LIMITED
From: 29 July 2024To: 22 January 2025
ARTISAN GROUP LIMITED
From: 8 October 2015To: 29 July 2024
Contact
Address

C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Previous Addresses

Elan House Little Park Farm Road Fareham Hampshire PO15 5SJ England
From: 25 July 2024To: 28 March 2025
C/O Barber French Associates Gatcombe House Copnor Road Portsmouth PO3 5EJ England
From: 5 May 2021To: 25 July 2024
4 Bembridge Crescent Southsea PO4 0QU England
From: 8 November 2016To: 5 May 2021
Unit 61 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England
From: 13 June 2016To: 8 November 2016
Unit 61 Basepoint Buiness Centre Aerodrome Road Gosport Hampshire PO13 0FQ England
From: 13 June 2016To: 13 June 2016
Unit 60 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom
From: 8 October 2015To: 13 June 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Secured
May 16
Owner Exit
Mar 19
Loan Secured
Sept 19
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURNETT, Darren David

Active
Printware Court, PortsmouthPO5 1DS
Born October 1971
Director
Appointed 28 Jan 2025

LEWRY, Elliott John

Active
Printware Court, PortsmouthPO5 1DS
Born March 1969
Director
Appointed 08 Oct 2015

TERRELL, Phillip Jonathan

Active
CowesPO31 7PW
Born April 1981
Director
Appointed 28 Jan 2025

PLUNKETT, Gregory David

Resigned
Aerodrome Road, GosportPO13 0FQ
Born October 1967
Director
Appointed 08 Oct 2015
Resigned 01 Feb 2016

Persons with significant control

5

1 Active
4 Ceased
Printware Court, PortsmouthPO5 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2025

Mr Darren David Burnett

Ceased
Printware Court, PortsmouthPO5 1DS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 27 Jan 2025
Ceased 22 Oct 2025

Mrs Stephanie Jane Burnett

Ceased
Printware Court, PortsmouthPO5 1DS
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 27 Jan 2025
Ceased 22 Oct 2025

Gdp Holdings Ltd

Ceased
Green Lane, SouthamptonSO31 9JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2017
Ceased 19 Mar 2019

Mr Elliott John Lewry

Ceased
Little Park Farm Road, FarehamPO15 5SJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Incorporation Company
8 October 2015
NEWINCIncorporation