Background WavePink WaveYellow Wave

ARTIMAREN LIMITED (12349765)

ARTIMAREN LIMITED (12349765) is an active UK company. incorporated on 5 December 2019. with registered office in Gerrards Cross. The company operates in the Construction sector, engaged in development of building projects. ARTIMAREN LIMITED has been registered for 6 years. Current directors include WOODROW, Hannah Louise, WOODROW, Mark.

Company Number
12349765
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOODROW, Hannah Louise, WOODROW, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIMAREN LIMITED

ARTIMAREN LIMITED is an active company incorporated on 5 December 2019 with the registered office located in Gerrards Cross. The company operates in the Construction sector, specifically engaged in development of building projects. ARTIMAREN LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12349765

LTD Company

Age

6 Years

Incorporated 5 December 2019

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

2 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TX England
From: 20 April 2020To: 6 May 2021
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 5 December 2019To: 20 April 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
New Owner
Feb 21
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Share Issue
May 25
5
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WOODROW, Hannah Louise

Active
Gerrards CrossSL9 7QE
Born March 1980
Director
Appointed 11 Apr 2025

WOODROW, Mark

Active
Gerrards CrossSL9 7QE
Born December 1976
Director
Appointed 05 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Packhorse Road, Gerrards CrossSL9 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Mrs Hannah Louise Woodrow

Ceased
Gerrards CrossSL9 7QE
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2020
Ceased 02 May 2025

Mr Mark Woodrow

Ceased
Gerrards CrossSL9 7QE
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
23 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 May 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Incorporation Company
5 December 2019
NEWINCIncorporation