Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTERI HOLDINGS LIMITED
Company Information for

ARTERI HOLDINGS LIMITED

UNIT 7 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE, SANDIACRE, NOTTINGHAM, NG10 5QG,
Company Registration Number
04145273
Private Limited Company
Active

Company Overview

About Arteri Holdings Ltd
ARTERI HOLDINGS LIMITED was founded on 2001-01-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Arteri Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARTERI HOLDINGS LIMITED
 
Legal Registered Office
UNIT 7 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE
SANDIACRE
NOTTINGHAM
NG10 5QG
Other companies in ME2
 
Previous Names
ASSURED CONSULTANCY LIMITED09/02/2017
Filing Information
Company Number 04145273
Company ID Number 04145273
Date formed 2001-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 01:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTERI HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTERI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICOLETTE FOORD
Company Secretary 2017-02-08
JASON FOORD
Director 2001-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PARNELL
Director 2001-01-22 2017-01-24
JASON FOORD
Company Secretary 2015-01-21 2016-03-06
STEPHEN PARNELL
Company Secretary 2001-01-22 2015-01-21
MARIAN ANN STEVENS
Company Secretary 2001-01-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON FOORD INFOTECH SOLUTIONS (UK) LIMITED Director 1998-01-07 CURRENT 1998-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 041452730002
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Suite 2 Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA England
2022-04-04AP01DIRECTOR APPOINTED MR JAMES STEVENTON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2022-01-10CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-09-01RES01ADOPT ARTICLES 01/09/21
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452730001
2021-04-28PSC02Notification of Air It Limited as a person with significant control on 2021-03-02
2021-04-28PSC07CESSATION OF JASON FOORD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON FOORD
2021-04-28TM02Termination of appointment of Nicolette Foord on 2021-03-02
2021-04-28AP01DIRECTOR APPOINTED MR JONATHAN SIMON HARDY
2021-04-28PSC04Change of details for Mr Jason Foord as a person with significant control on 2021-01-11
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-22SH0101/08/20 STATEMENT OF CAPITAL GBP 109
2020-09-22SH0101/08/20 STATEMENT OF CAPITAL GBP 109
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CH01Director's details changed for Jason Foord on 2019-07-16
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLETTE FOORD on 2019-07-16
2019-07-16PSC04Change of details for Mrs Nicolette Foord as a person with significant control on 2019-07-16
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-22AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Suite 3 Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA England
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-03-06TM02Termination of appointment of Jason Foord on 2016-03-06
2017-03-06CH01Director's details changed for Jason Foord on 2016-03-06
2017-02-28CC04Statement of company's objects
2017-02-28RES01ADOPT ARTICLES 28/02/17
2017-02-09RES15CHANGE OF NAME 08/02/2017
2017-02-09CERTNMCompany name changed assured consultancy LIMITED\certificate issued on 09/02/17
2017-02-08AP03Appointment of Ms Nicolette Foord as company secretary on 2017-02-08
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Suite 2 Ashford House Beaufort Court Medway City Estate Rochester Kent ME2 4FA
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 103
2017-02-08SH0101/02/17 STATEMENT OF CAPITAL GBP 103
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARNELL
2016-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0122/01/16 FULL LIST
2016-02-18AR0122/01/16 FULL LIST
2015-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0122/01/15 FULL LIST
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PARNELL
2015-02-27AP03SECRETARY APPOINTED MR JASON FOORD
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0122/01/14 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 22/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON FOORD / 22/01/2014
2014-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 22/01/2014
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-01AR0122/01/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 22/01/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON FOORD / 22/01/2013
2013-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 22/01/2013
2012-05-08AA31/01/12 TOTAL EXEMPTION FULL
2012-02-03AR0122/01/12 FULL LIST
2011-02-24AA31/01/11 TOTAL EXEMPTION FULL
2011-02-03AR0122/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 05/11/2010
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 05/11/2010
2010-04-27AA31/01/10 TOTAL EXEMPTION FULL
2010-02-08AR0122/01/10 FULL LIST
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-02363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT E3 ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-02-01363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-11363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-15363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-20363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-01-31288bSECRETARY RESIGNED
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ARTERI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTERI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARTERI HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTERI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARTERI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTERI HOLDINGS LIMITED
Trademarks
We have not found any records of ARTERI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTERI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ARTERI HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ARTERI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTERI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTERI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.