Background WavePink WaveYellow Wave

ARTIUM CONSTRUCTION LIMITED (13722921)

ARTIUM CONSTRUCTION LIMITED (13722921) is an active UK company. incorporated on 4 November 2021. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. ARTIUM CONSTRUCTION LIMITED has been registered for 4 years. Current directors include MCDERMOTT, Joseph Mark, SHAW, Garry, SHOTTON, Thomas Robert and 1 others.

Company Number
13722921
Status
active
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
Great Western House Junction 7 Business Park, Leeds, LS10 3DQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCDERMOTT, Joseph Mark, SHAW, Garry, SHOTTON, Thomas Robert, WATSON, Martin Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIUM CONSTRUCTION LIMITED

ARTIUM CONSTRUCTION LIMITED is an active company incorporated on 4 November 2021 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ARTIUM CONSTRUCTION LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13722921

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Great Western House Junction 7 Business Park Wakefield Road Leeds, LS10 3DQ,

Previous Addresses

Great Western House Junction 7 Business Park Wakefield Road Leeds LS10 2DQ England
From: 14 April 2025To: 14 April 2025
Town Centre House Cheltenham Crescent Harrogate North Yorkshire HG1 1DQ England
From: 16 February 2022To: 14 April 2025
Crimple Beck Rudding Lane Follifoot Harrogate HG3 1DQ England
From: 4 November 2021To: 16 February 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCDERMOTT, Joseph Mark

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born December 1982
Director
Appointed 02 Jan 2024

SHAW, Garry

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born April 1986
Director
Appointed 15 Mar 2023

SHOTTON, Thomas Robert

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born August 1992
Director
Appointed 04 Nov 2021

WATSON, Martin Peter

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born July 1980
Director
Appointed 02 Jan 2024

COLLEY, Sam Peter

Resigned
Cheltenham Crescent, HarrogateHG1 1DQ
Born July 1992
Director
Appointed 23 Feb 2022
Resigned 06 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Sam Peter Colley

Ceased
Cheltenham Crescent, HarrogateHG1 1DQ
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2022
Ceased 22 Feb 2022
Cheltenham Crescent, HarrogateHG1 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2022

Mr Thomas Robert Shotton

Ceased
Cheltenham Crescent, HarrogateHG1 1DQ
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Incorporation Company
4 November 2021
NEWINCIncorporation