Company NameArteak Limited
Company StatusActive
Company Number07548277
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Federico Sonnante
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Houndsditch Houndsditch
4th Floor Office
London
EC3A 7BD
Director NameMs Gabi Daniela Pruteanu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed30 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Houndsditch Houndsditch
4th Floor Office
London
EC3A 7BD
Director NameMr Terence Paul Turner
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Houndsditch Houndsditch
4th Floor Office
London
EC3A 7BD
Director NameMiss Lauren Michelle Duffy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dorsett Cresent
Consett
DH8 8HX
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(8 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Juan Martin Bowie
Date of BirthJune 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2012(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2014)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Alberto Bellasio
Date of BirthMay 1988 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 9 Waterside Business Park
Eastways
Witham
Essex
CM8 3YQ
Director NameMs Federica Bertollini
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 9 Waterside Business Park
Eastways
Witham
Essex
CM8 3YQ
Director NameMs Giulia Odovilla Pedretti
Date of BirthMarch 1996 (Born 28 years ago)
NationalityItalian
StatusResigned
Appointed15 September 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Houndsditch Houndsditch
4th Floor Office
London
EC3A 7BD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2013)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Contact

Websitewww.arteakltd.co.uk

Location

Registered AddressSecond Floor, 14 Devonshire Square
Bishopsgate
City Of London
EC2M 4YT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

85 at £1Marc Kurt Ostheimer
85.00%
Ordinary
15 at £1Alberto Bellasio
15.00%
Ordinary

Financials

Year2014
Net Worth£430,307
Cash£70,180
Current Liabilities£291,873

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

13 January 2016Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 July 2019Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 4th Floor Portman House 2, Portman Street London W1H 6DU (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 July 2018Registered office address changed from Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ England to 1st Floor Office 112 Houndsditch London EC3A 7BD on 17 July 2018 (1 page)
24 May 2018Notification of Giulia Odovilla Pedretti as a person with significant control on 8 March 2018 (2 pages)
24 May 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
24 May 2018Cessation of Marc Kurt Ostheimer as a person with significant control on 8 March 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Termination of appointment of Federica Bertollini as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Ms Giulia Odovilla Pedretti as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Ms Giulia Odovilla Pedretti as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Federica Bertollini as a director on 15 September 2017 (1 page)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Notification of Marc Kurt Ostheimer as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Notification of Marc Kurt Ostheimer as a person with significant control on 26 July 2017 (2 pages)
27 January 2017Satisfaction of charge 075482770001 in full (4 pages)
27 January 2017Satisfaction of charge 075482770001 in full (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Termination of appointment of Alberto Bellasio as a director on 19 May 2016 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Termination of appointment of Alberto Bellasio as a director on 19 May 2016 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Appointment of Mr Federico Sonnante as a director on 19 May 2016 (2 pages)
1 June 2016Appointment of Mr Federico Sonnante as a director on 19 May 2016 (2 pages)
13 April 2016Appointment of Ms Federica Bertollini as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Federica Bertollini as a director on 1 April 2016 (2 pages)
1 March 2016Register inspection address has been changed from Robjohns House Navigation Road Chelmsford CM2 6nd England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
1 March 2016Register inspection address has been changed from Robjohns House Navigation Road Chelmsford CM2 6nd England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
1 March 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
18 January 2016Registration of charge 075482770001, created on 13 January 2016 (5 pages)
18 January 2016Registration of charge 075482770001, created on 13 January 2016 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 1 July 2015 (1 page)
5 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 February 2014Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page)
27 February 2014Termination of appointment of Juan Bowie as a director (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Register(s) moved to registered office address (1 page)
27 February 2014Appointment of Mr Alberto Bellasio as a director (2 pages)
27 February 2014Termination of appointment of Juan Bowie as a director (1 page)
27 February 2014Register(s) moved to registered office address (1 page)
27 February 2014Appointment of Mr Alberto Bellasio as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Registered office address changed from 1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom on 13 September 2013 (1 page)
11 July 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
11 July 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mr Juan Martin Bowie on 11 September 2012 (2 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mr Juan Martin Bowie on 11 September 2012 (2 pages)
3 April 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
3 April 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
3 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
27 March 2012Appointment of Mr Juan Martin Bowie as a director (2 pages)
27 March 2012Appointment of Mr Juan Martin Bowie as a director (2 pages)
27 March 2012Register inspection address has been changed (1 page)
27 March 2012Termination of appointment of Gary Shilling as a director (1 page)
27 March 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 27 March 2012 (1 page)
27 March 2012Register inspection address has been changed (1 page)
27 March 2012Termination of appointment of Gary Shilling as a director (1 page)
27 March 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 27 March 2012 (1 page)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 November 2011 (1 page)
7 November 2011Appointment of Mr. Gary James Shilling as a director (2 pages)
7 November 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
7 November 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
7 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 November 2011 (1 page)
7 November 2011Termination of appointment of Lauren Duffy as a director (1 page)
7 November 2011Termination of appointment of Lauren Duffy as a director (1 page)
7 November 2011Appointment of Mr. Gary James Shilling as a director (2 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)