Background WavePink WaveYellow Wave

ARTANTICS LTD (12585880)

ARTANTICS LTD (12585880) is an active UK company. incorporated on 5 May 2020. with registered office in Compton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARTANTICS LTD has been registered for 5 years. Current directors include HOLLEMAN, Kimberley.

Company Number
12585880
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
Mark Pass 61 Clark Road, Compton, WV3 9PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLLEMAN, Kimberley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTANTICS LTD

ARTANTICS LTD is an active company incorporated on 5 May 2020 with the registered office located in Compton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARTANTICS LTD was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12585880

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Mark Pass 61 Clark Road Compton, WV3 9PA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 June 2022To: 30 June 2022
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 9 May 2022To: 6 June 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 5 May 2020To: 9 May 2022
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLLEMAN, Kimberley

Active
Dolna Lipnitsa Pavlikeni, Municipality52260
Born July 1973
Director
Appointed 30 Jun 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jun 2022
Resigned 30 Jun 2022

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 05 May 2020
Resigned 05 May 2022

Persons with significant control

3

1 Active
2 Ceased

Kimberley Holleman

Active
Dolna Lipnitsa, Municipality52260
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jun 2022
Ceased 30 Jun 2022

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Ceased 05 May 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Administrative Restoration Company
26 March 2024
RT01RT01
Gazette Dissolved Compulsory
5 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Incorporation Company
5 May 2020
NEWINCIncorporation