Company NameArtisan Business Software Limited
DirectorsMichael Charles Mark James and Annabel Portia Wright
Company StatusActive
Company Number03315464
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Charles Mark James
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameAnnabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed01 September 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameRobert Owen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleManager
Correspondence Address17 Wolseley Gardens
London
W4 3LY
Secretary NameJohn Martin Dorward Moberly
NationalityBritish
StatusResigned
Appointed21 February 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 03 September 2005)
RoleCompany Director
Correspondence Address22 Brokes Crescent
Reigate
Surrey
RH2 9PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 87609173
Telephone regionLondon

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brandt Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
14 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
7 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
11 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
10 November 2014Director's details changed for Michael Charles Mark James on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Michael Charles Mark James on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2013 (1 page)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2013 (1 page)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
4 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
8 April 2009Return made up to 10/02/09; full list of members (4 pages)
8 April 2009Return made up to 10/02/09; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
5 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 August 2005 (5 pages)
26 July 2006Return made up to 10/02/06; full list of members (3 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Return made up to 10/02/06; full list of members (3 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
16 February 2005Return made up to 10/02/05; full list of members (2 pages)
16 February 2005Return made up to 10/02/05; full list of members (2 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
25 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
8 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
9 December 2003Registered office changed on 09/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
13 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 March 2003Return made up to 10/02/03; full list of members (7 pages)
13 March 2003Return made up to 10/02/03; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
15 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
14 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
8 March 2001Return made up to 10/02/01; full list of members (7 pages)
8 March 2001Return made up to 10/02/01; full list of members (7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
15 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
17 March 1999Return made up to 10/02/99; no change of members (4 pages)
17 March 1999Return made up to 10/02/99; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath croydon surrey CR7 6BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath croydon surrey CR7 6BB (1 page)
11 August 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
11 August 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
19 March 1998Return made up to 10/02/98; full list of members (6 pages)
19 March 1998Return made up to 10/02/98; full list of members (6 pages)
8 September 1997Company name changed takeallied LIMITED\certificate issued on 09/09/97 (3 pages)
8 September 1997Company name changed takeallied LIMITED\certificate issued on 09/09/97 (3 pages)
5 July 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
5 July 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
25 March 1997Particulars of contract relating to shares (3 pages)
25 March 1997Particulars of contract relating to shares (3 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
10 February 1997Incorporation (9 pages)
10 February 1997Incorporation (9 pages)