Company NameArtefacts Ltd.
Company StatusDissolved
Company Number03694272
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 4 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Catherine Rooke Davison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLower Dairy House
Water Lane, Nayland
Colchester
Essex
CO6 4JS
Director NameMrs Elizabeth Sally Alston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2010(11 years, 6 months after company formation)
Appointment Duration13 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Road
Colchester
Essex
CO3 3LU
Secretary NameCatherine Rooke Davison
NationalityBritish
StatusClosed
Appointed18 July 2010(11 years, 6 months after company formation)
Appointment Duration13 years (closed 25 July 2023)
RoleCompany Director
Correspondence AddressLower Dairy House Water Lane
Nayland
Colchester
Essex
CO6 4JS
Secretary NameMr James Anthony Davison
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dairy House
Nayland
Colchester
Essex
CO6 4JS
Secretary NameElizabeth Anne Seymour Werner
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2010)
RoleCompany Director
Correspondence Address16 Bear Street
Nayland
Essex
CO6 4HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Manor Road
Colchester
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Catherine Rooke Davison
50.00%
Ordinary
50 at £1Elizabeth Sally Alston
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,306
Current Liabilities£15,306

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Secretary's details changed for Catherine Rooke Davison on 18 July 2010 (2 pages)
14 January 2011Secretary's details changed for Catherine Rooke Davison on 18 July 2010 (2 pages)
29 July 2010Appointment of Elizabeth Sally Alston as a director (3 pages)
29 July 2010Appointment of Catherine Rooke Davison as a secretary (3 pages)
29 July 2010Termination of appointment of Elizabeth Werner as a secretary (2 pages)
29 July 2010Appointment of Catherine Rooke Davison as a secretary (3 pages)
29 July 2010Termination of appointment of Elizabeth Werner as a secretary (2 pages)
29 July 2010Appointment of Elizabeth Sally Alston as a director (3 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Catherine Rooke Davison on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Catherine Rooke Davison on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Catherine Rooke Davison on 1 October 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 January 2007Return made up to 12/01/07; full list of members (2 pages)
17 January 2007Return made up to 12/01/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 January 2006Return made up to 12/01/06; full list of members (2 pages)
16 January 2006Return made up to 12/01/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 January 2005Return made up to 12/01/05; full list of members (6 pages)
29 January 2005Return made up to 12/01/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 January 2004Return made up to 12/01/04; full list of members (6 pages)
23 January 2004Return made up to 12/01/04; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
20 January 2003Return made up to 12/01/03; full list of members (6 pages)
20 January 2003Return made up to 12/01/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 December 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
19 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
19 February 1999Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
19 February 1999Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
12 January 1999Incorporation (13 pages)
12 January 1999Incorporation (13 pages)