Company NameArtemis Financial Recruitment Limited
DirectorsRoland Patrick Mill and Sophie Miranda Margaret Mill
Company StatusActive
Company Number05233491
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Roland Patrick Mill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address71 Elms Road
London
SW4 9EP
Secretary NameMs Sophie Miranda Margaret Mill
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address71 Elms Road
London
SW4 9EP
Director NameMs Sophie Miranda Margaret Mill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RolePR Manager
Country of ResidenceEngland
Correspondence Address71 Elms Road
London
SW4 9EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteartemisfinancial.co.uk
Email address[email protected]
Telephone020 71836177
Telephone regionLondon

Location

Registered Address317 Horn Lane
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Roland Mill
50.00%
Ordinary
50 at £1Sophie Mill
50.00%
Ordinary

Financials

Year2014
Net Worth£48,703
Cash£225,500
Current Liabilities£232,193

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

12 October 2011Delivered on: 14 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 71 Elms Road London SW4 9EP England to 317 Horn Lane London W3 0BU on 18 February 2019 (1 page)
26 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 August 2016Registered office address changed from 71 Elms Road London SW4 9EP England to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 317 Horn Lane London W3 0BU to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 317 Horn Lane London W3 0BU to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 71 Elms Road London SW4 9EP England to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 71 Elms Road London SW4 9EP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 71 Elms Road London SW4 9EP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 71 Elms Road London SW4 9EP on 9 February 2012 (1 page)
19 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
19 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 October 2010Secretary's details changed for Sophie Miranda Margaret Mill on 16 September 2010 (1 page)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mrs Sophie Miranda Margaret Mill on 16 September 2010 (2 pages)
6 October 2010Director's details changed for Roland Patrick Mill on 16 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Sophie Miranda Margaret Mill on 16 September 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Sophie Miranda Margaret Mill on 16 September 2010 (1 page)
6 October 2010Director's details changed for Roland Patrick Mill on 16 September 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
6 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
19 September 2008Return made up to 16/09/08; full list of members (4 pages)
19 September 2008Return made up to 16/09/08; full list of members (4 pages)
12 March 2008Director appointed sophie miranda margaret mill (2 pages)
12 March 2008Director appointed sophie miranda margaret mill (2 pages)
5 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 November 2007Return made up to 16/09/07; full list of members (2 pages)
13 November 2007Return made up to 16/09/07; full list of members (2 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 75 hackford road london SW9 0RE (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 75 hackford road london SW9 0RE (1 page)
22 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 October 2005Return made up to 16/09/05; full list of members (6 pages)
4 October 2005Return made up to 16/09/05; full list of members (6 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)