Background WavePink WaveYellow Wave

ARTEMIS HOLDCO 1 LIMITED (13436174)

ARTEMIS HOLDCO 1 LIMITED (13436174) is a dissolved UK company. incorporated on 3 June 2021. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. ARTEMIS HOLDCO 1 LIMITED has been registered for 4 years. Current directors include CASTLEDINE, Carl Anthony, RANKINE, Alexander James, WELLS, David William.

Company Number
13436174
Status
dissolved
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CASTLEDINE, Carl Anthony, RANKINE, Alexander James, WELLS, David William
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS HOLDCO 1 LIMITED

ARTEMIS HOLDCO 1 LIMITED is an dissolved company incorporated on 3 June 2021 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. ARTEMIS HOLDCO 1 LIMITED was registered 4 years ago.(SIC: 64205, 64209)

Status

dissolved

Active since 4 years ago

Company No

13436174

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 May 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 June 2025 (11 months ago)
Submitted on 3 June 2025 (11 months ago)

Next Due

Due by N/A
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

, Away Resorts Ltd, Imex Building 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England
From: 16 December 2021To: 2 September 2022
, 27-28 Clements Lane, London, EC4N 7AE, United Kingdom
From: 3 June 2021To: 16 December 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Oct 21
Director Joined
Nov 21
Funding Round
Feb 22
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
May 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 23 Aug 2023

RANKINE, Alexander James

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1990
Director
Appointed 03 Jun 2021

WELLS, David William

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1982
Director
Appointed 03 Jun 2021

SALTGATE (UK) LIMITED

Resigned
Clements Lane, LondonEC4N 7AE
Corporate secretary
Appointed 03 Jun 2021
Resigned 03 Dec 2021

HIGHFIELD, Sarah Louise

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1978
Director
Appointed 27 Feb 2024
Resigned 07 May 2025

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 04 Nov 2021
Resigned 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2025
DS01DS01
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
9 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Incorporation Company
3 June 2021
NEWINCIncorporation