Company NameArtemis Computer Consultancy Limited
DirectorDavid Vincent May
Company StatusActive - Proposal to Strike off
Company Number02883012
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Vincent May
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSusan Grace May
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Joviel House
Garrick Close
Staines
Middlesex
TW18 2PJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKieron Michael Kelly
NationalityIrish
StatusResigned
Appointed01 January 1996(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2005)
RoleComputer Consultant
Correspondence Address57 Halfpenny Bridge House
Lower Ormond Quay
Dublin
Dublin 2
Secretary NameMrs Pernilla Victoria Akerblom May
NationalitySwedish
StatusResigned
Appointed01 November 2005(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address25 Blanmerle Road
New Eltham
London
SE9 2DU

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Vincent May
100.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£12,411
Current Liabilities£19,176

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 December 2021 (2 years, 4 months ago)
Next Return Due5 January 2023 (overdue)

Filing History

3 February 2021Compulsory strike-off action has been discontinued (1 page)
2 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
17 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Micro company accounts made up to 31 December 2017 (6 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Registered office address changed from Haggards Crowther 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 23 January 2018 (1 page)
23 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (10 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (10 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr David Vincent May on 1 March 2015 (2 pages)
9 February 2016Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to Haggards Crowther 19 Heathmans Road London SW6 4TJ on 9 February 2016 (1 page)
9 February 2016Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to Haggards Crowther 19 Heathmans Road London SW6 4TJ on 9 February 2016 (1 page)
9 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr David Vincent May on 1 March 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
13 October 2014Amended accounts made up to 31 December 2013 (7 pages)
13 October 2014Amended accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Termination of appointment of Pernilla Victoria Akerblom May as a secretary on 31 December 2013 (1 page)
18 February 2014Termination of appointment of Pernilla Victoria Akerblom May as a secretary on 31 December 2013 (1 page)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Director's details changed for Mr David Vincent May on 1 September 2013 (2 pages)
7 January 2014Director's details changed for Mr David Vincent May on 1 September 2013 (2 pages)
7 January 2014Director's details changed for Mr David Vincent May on 1 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ on 24 November 2011 (1 page)
2 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr David Vincent May on 22 December 2009 (2 pages)
11 February 2010Director's details changed for Mr David Vincent May on 22 December 2009 (2 pages)
2 February 2010Director's details changed for David Vincent May on 1 April 2005 (2 pages)
2 February 2010Director's details changed for David Vincent May on 1 April 2005 (2 pages)
2 February 2010Director's details changed for David Vincent May on 1 April 2005 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 May 2008Director's change of particulars / david may / 25/09/2007 (1 page)
15 May 2008Return made up to 22/12/07; full list of members (3 pages)
15 May 2008Director's change of particulars / david may / 25/09/2007 (1 page)
15 May 2008Secretary's change of particulars / pernilla akerblom may / 25/09/2007 (1 page)
15 May 2008Secretary's change of particulars / pernilla akerblom may / 25/09/2007 (1 page)
15 May 2008Return made up to 22/12/07; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 404 the chambers chelsea harbour london SW10 0XF (1 page)
4 June 2007Registered office changed on 04/06/07 from: 404 the chambers chelsea harbour london SW10 0XF (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
10 April 2006Return made up to 22/12/05; full list of members (2 pages)
10 April 2006Return made up to 22/12/05; full list of members (2 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
19 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 July 2004Registered office changed on 22/07/04 from: 5TH floor 1-2 langham place london W1B 3DE (1 page)
22 July 2004Registered office changed on 22/07/04 from: 5TH floor 1-2 langham place london W1B 3DE (1 page)
31 March 2004Return made up to 22/12/03; full list of members (6 pages)
31 March 2004Return made up to 22/12/03; full list of members (6 pages)
19 November 2003Return made up to 22/12/02; full list of members (6 pages)
19 November 2003Return made up to 22/12/02; full list of members (6 pages)
12 November 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
12 November 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
19 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
19 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
18 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
12 September 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
4 June 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
5 May 2000Return made up to 22/12/99; full list of members (6 pages)
5 May 2000Return made up to 22/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
1 May 1999Return made up to 22/12/98; no change of members (4 pages)
1 May 1999Return made up to 22/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 22/12/97; no change of members (4 pages)
24 February 1998Return made up to 22/12/97; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 February 1996Registered office changed on 11/02/96 from: 2 bow street london WC2E 7BA (1 page)
11 February 1996Registered office changed on 11/02/96 from: 2 bow street london WC2E 7BA (1 page)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
3 April 1995Return made up to 22/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1995Return made up to 22/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1993Incorporation (14 pages)
22 December 1993Incorporation (14 pages)