Background WavePink WaveYellow Wave

ARTAH NUTRITION LTD (13460357)

ARTAH NUTRITION LTD (13460357) is an active UK company. incorporated on 16 June 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ARTAH NUTRITION LTD has been registered for 4 years. Current directors include BUTLAND, Richard James, MANZONI, Niccolo, STEPHENSON, Rhiannon.

Company Number
13460357
Status
active
Type
ltd
Incorporated
16 June 2021
Age
4 years
Address
45 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BUTLAND, Richard James, MANZONI, Niccolo, STEPHENSON, Rhiannon
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTAH NUTRITION LTD

ARTAH NUTRITION LTD is an active company incorporated on 16 June 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ARTAH NUTRITION LTD was registered 4 years ago.(SIC: 10890)

Status

active

Active since 4 years ago

Company No

13460357

LTD Company

Age

4 Years

Incorporated 16 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

45 45 Fitzroy Street 4th Floor Silverstream House London, W1T 6EB,

Previous Addresses

2 Bloomsbury Place Bloomsbury Place London WC1A 2QL England
From: 7 January 2025To: 10 September 2025
4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom
From: 19 October 2023To: 7 January 2025
4th Floor, Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB W1T 6EB United Kingdom
From: 13 October 2023To: 19 October 2023
93 Gloucester Place London W1U 6JQ England
From: 8 September 2021To: 13 October 2023
1 Glenmore Road London NW3 4BY England
From: 16 June 2021To: 8 September 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Jul 22
Funding Round
Apr 23
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Loan Secured
Oct 25
10
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BUTLAND, Richard James

Active
LondonNW3 4BY
Born September 1971
Director
Appointed 16 Jun 2021

MANZONI, Niccolo

Active
Rue Reaumur, Paris
Born September 1985
Director
Appointed 02 Sept 2024

STEPHENSON, Rhiannon

Active
LondonNW3 4BY
Born July 1982
Director
Appointed 16 Jun 2021

Persons with significant control

5

3 Active
2 Ceased

Miss Rhiannon Stephenson

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Sept 2024

Richard Butland

Active
45 Fitzroy Street, LondonW1T 6EB
Born September 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Sept 2024

Niccolo Manzoni

Active
45 Fitzroy Street, LondonW1T 6EB
Born September 1986

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Sept 2024

Mr Richard James Butland

Ceased
LondonNW3 4BY
Born September 1971

Nature of Control

Significant influence or control
Notified 16 Jun 2021
Ceased 02 Sept 2024

Miss Rhiannon Stephenson

Ceased
LondonNW3 4BY
Born July 1982

Nature of Control

Significant influence or control
Notified 16 Jun 2021
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Resolution
11 September 2024
RESOLUTIONSResolutions
Memorandum Articles
11 September 2024
MAMA
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
19 June 2023
MAMA
Statement Of Companys Objects
8 June 2023
CC04CC04
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
13 October 2021
CC04CC04
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Incorporation Company
16 June 2021
NEWINCIncorporation