Company NameArtisan Bespoke Group Ltd
DirectorArturas Nemura
Company StatusActive
Company Number08752756
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Previous NamesDomusplus Ltd and CLE De Maison Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arturas Nemura
Date of BirthAugust 1986 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed09 January 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 112 7 Corsican Square
London
E3 3YD
Director NameMr Arturas Sedys
Date of BirthJune 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleLondon
Country of ResidenceEngland
Correspondence Address5 Copenhagen
1 Flat
London
N1 0JB

Location

Registered AddressUnit 112 7 Corsican Square
London
E3 3YD
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Arturas Sedys
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
26 August 2022Registered office address changed from 95 Barnehurst Avenue Bexleyheath DA7 6QD England to Unit 112 7 Corsican Square London E3 3YD on 26 August 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 July 2022Registered office address changed from Crate 20 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ United Kingdom to 95 Barnehurst Avenue Bexleyheath DA7 6QD on 5 July 2022 (1 page)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
12 February 2021Confirmation statement made on 6 February 2021 with updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
8 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1,000
(3 pages)
6 February 2020Notification of Arturas Nemura as a person with significant control on 9 January 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
20 January 2020Appointment of Mr Arturas Nemura as a director on 9 January 2020 (2 pages)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
(3 pages)
16 January 2020Termination of appointment of Arturas Sedys as a director on 9 January 2020 (1 page)
16 January 2020Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Crate 20 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 16 January 2020 (1 page)
16 January 2020Cessation of Arturas Sedys as a person with significant control on 9 January 2020 (1 page)
2 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 23 July 2018 (1 page)
21 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Notification of Arturas Sedys as a person with significant control on 4 November 2017 (2 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 November 2017Notification of Arturas Sedys as a person with significant control on 4 November 2017 (2 pages)
16 August 2017Registered office address changed from 5 Copenhagen Street Flat 1 London N1 0JB England to International House 776-778 Barking Road London E13 9PJ on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 5 Copenhagen Street Flat 1 London N1 0JB England to International House 776-778 Barking Road London E13 9PJ on 16 August 2017 (1 page)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 April 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 5 Copenhagen Street Flat 1 London N1 0JB on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 5 Copenhagen Street Flat 1 London N1 0JB on 4 April 2016 (1 page)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 June 2015Director's details changed for Mr Arturas Sedys on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Arturas Sedys on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Arturas Sedys on 8 June 2015 (2 pages)
14 April 2015Registered office address changed from 5 Copenhagen Street 1 Flat London N1 0JB to 145-157 St. John Street London EC1V 4PW on 14 April 2015 (1 page)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Director's details changed for Mr Arturas Sedys on 31 March 2015 (2 pages)
14 April 2015Registered office address changed from 5 Copenhagen Street 1 Flat London N1 0JB to 145-157 St. John Street London EC1V 4PW on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr Arturas Sedys on 31 March 2015 (2 pages)
25 November 2014Director's details changed for Mr Arturas Sedys on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Arturas Sedys on 25 November 2014 (2 pages)
24 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 5 Copenhagen Street 1 Flat London N1 0JB on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 5 Copenhagen Street 1 Flat London N1 0JB on 24 November 2014 (2 pages)
20 March 2014Director's details changed for Mr Arturas Sedys on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Director's details changed for Mr Arturas Sedys on 20 March 2014 (2 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)