Background WavePink WaveYellow Wave

BE ARTESIAN LIMITED (15352431)

BE ARTESIAN LIMITED (15352431) is an active UK company. incorporated on 14 December 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BE ARTESIAN LIMITED has been registered for 2 years. Current directors include JENKINS, Jayson, JENNINGS, Derren Matthew, RUSK, Simon Michael and 3 others.

Company Number
15352431
Status
active
Type
ltd
Incorporated
14 December 2023
Age
2 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENKINS, Jayson, JENNINGS, Derren Matthew, RUSK, Simon Michael, SAUL, David Gary, SIDDIQ, Nazia, WEINBRENN, Jonathan Saul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE ARTESIAN LIMITED

BE ARTESIAN LIMITED is an active company incorporated on 14 December 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BE ARTESIAN LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15352431

LTD Company

Age

2 Years

Incorporated 14 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 14 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 December 2025 (5 months ago)
Submitted on 13 January 2026 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BE CHEAPSIDE LIMITED
From: 14 December 2023To: 21 July 2025
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 3 April 2024To: 15 August 2025
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 14 December 2023To: 3 April 2024
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Feb 25
Owner Exit
Apr 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

JENKINS, Jayson

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1965
Director
Appointed 14 Dec 2023

JENNINGS, Derren Matthew

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1973
Director
Appointed 14 Dec 2023

RUSK, Simon Michael

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1966
Director
Appointed 14 Dec 2023

SAUL, David Gary

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1964
Director
Appointed 14 Dec 2023

SIDDIQ, Nazia

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1981
Director
Appointed 14 Dec 2023

WEINBRENN, Jonathan Saul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born August 1968
Director
Appointed 14 Dec 2023

EMDEN, Andrew Marc

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1978
Director
Appointed 14 Dec 2023
Resigned 26 Mar 2026

GANDY, Nicolas Sean

Resigned
Leman Street, LondonE1W 9US
Born January 1968
Director
Appointed 14 Dec 2023
Resigned 13 Feb 2025

ISSOTT, Andrew

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1980
Director
Appointed 21 Mar 2024
Resigned 15 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2024
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
25 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Memorandum Articles
23 January 2025
MAMA
Resolution
23 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Incorporation Company
14 December 2023
NEWINCIncorporation