Background WavePink WaveYellow Wave

ARTILECT SYSTEMS LIMITED (12952057)

ARTILECT SYSTEMS LIMITED (12952057) is an active UK company. incorporated on 14 October 2020. with registered office in Rutland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ARTILECT SYSTEMS LIMITED has been registered for 5 years. Current directors include CAVELL-TAYLOR, Corry Edward Bradshaw, MCEUEN, James Stewart.

Company Number
12952057
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
16 Mill Street, Rutland, LE15 6EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CAVELL-TAYLOR, Corry Edward Bradshaw, MCEUEN, James Stewart
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTILECT SYSTEMS LIMITED

ARTILECT SYSTEMS LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Rutland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ARTILECT SYSTEMS LIMITED was registered 5 years ago.(SIC: 69109)

Status

active

Active since 5 years ago

Company No

12952057

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

16 Mill Street Oakham Rutland, LE15 6EA,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jun 21
Funding Round
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Sept 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAVELL-TAYLOR, Corry Edward Bradshaw

Active
OakhamLE15 6EA
Born June 1961
Director
Appointed 14 Oct 2020

MCEUEN, James Stewart

Active
OakhamLE15 6EA
Born September 1969
Director
Appointed 14 Oct 2020

BUSH, Trent

Resigned
Oakham, RutlandLE15 6EA
Born November 1970
Director
Appointed 15 Nov 2022
Resigned 06 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Mill Street, OakhamLE15 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2024

Mr Trent Bush

Ceased
Oakham, RutlandLE15 6EA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2022
Ceased 07 Oct 2023
Oakham, RutlandLE15 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2020
Ceased 05 Sept 2024
Oakham, RutlandLE15 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Resolution
9 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
23 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2020
NEWINCIncorporation