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

ARTEMIS SOLUTIONS GROUP LIMITED

CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG,
Company Registration Number
07418955
Private Limited Company
Active

Company Overview

About Artemis Solutions Group Ltd
ARTEMIS SOLUTIONS GROUP LIMITED was founded on 2010-10-26 and has its registered office in Solihull. The organisation's status is listed as "Active". Artemis Solutions Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTEMIS SOLUTIONS GROUP LIMITED
 
Legal Registered Office
CORNER OAK
1 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QG
Other companies in ST4
 
Previous Names
ARTEMIS EXECUTIVE CONSULTING LIMITED03/02/2011
Filing Information
Company Number 07418955
Company ID Number 07418955
Date formed 2010-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEMIS SOLUTIONS GROUP 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.
Companies with same name ARTEMIS SOLUTIONS GROUP LIMITED
The following companies were found which have the same name as ARTEMIS SOLUTIONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTEMIS SOLUTIONS GROUP LLC 3950 RUNNING WATER DRIVE ORLANDO FL 32829 Inactive Company formed on the 2002-01-18
ARTEMIS SOLUTIONS GROUP INCORPORATED Michigan UNKNOWN
ARTEMIS SOLUTIONS GROUP LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-04-21

Company Officers of ARTEMIS SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE CARSON-WILLIAMS
Director 2010-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-10-26 2010-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE CARSON-WILLIAMS ARTEMIS EXECUTIVE CONSULTING LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
MICHELLE CARSON-WILLIAMS ARTEMIS EXECUTIVE LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
MICHELLE CARSON-WILLIAMS ARTEMIS EXECUTIVE RECRUITMENT LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
MICHELLE CARSON-WILLIAMS ARTEMIS EXECUTIVE SEARCH LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
MICHELLE CARSON-WILLIAMS ARTEMIS EXECUTIVE RESOURCING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
MICHELLE CARSON-WILLIAMS ARTEMIS RESOURCING GROUP LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
MICHELLE CARSON-WILLIAMS ARTEMIS CONSULTANCY LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
MICHELLE CARSON-WILLIAMS ARTEMIS EXECUTIVE SOLUTIONS LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
MICHELLE CARSON-WILLIAMS HOLMES NOBLE LIMITED Director 2005-01-04 CURRENT 2005-01-04 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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-05Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-10-12DIRECTOR APPOINTED MR WAYNE LEE CARSON
2023-09-12APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA
2023-02-23Purchase of own shares
2023-02-23Cancellation of shares. Statement of capital on 2022-12-19 GBP 190
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART GILBERT
2022-11-14APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART GILBERT
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART GILBERT
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-06Change of accounting reference date
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30Change of accounting reference date
2022-08-30AA01Change of accounting reference date
2021-11-17AP03Appointment of Mr Wayne Lee Carson as company secretary on 2021-10-04
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-12CH01Director's details changed for Ms Michelle Carson-Williams on 2021-10-12
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-08-17AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-18RES12Resolution of varying share rights or name
2019-09-16SH08Change of share class name or designation
2019-09-16SH10Particulars of variation of rights attached to shares
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EVELYN MCGOWAN-KEMP
2019-02-28RES12Resolution of varying share rights or name
2019-02-27SH08Change of share class name or designation
2019-02-27SH10Particulars of variation of rights attached to shares
2019-01-02AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR BENJAMIN STUART GILBERT
2018-07-23AA01Previous accounting period extended from 30/11/17 TO 31/03/18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-25CH01Director's details changed for Ms Michelle Naomi Williams on 2017-09-25
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-12SH0123/05/17 STATEMENT OF CAPITAL GBP 200
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 179
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CH01Director's details changed for Ms Michelle Naomi Williams on 2016-08-16
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 179
2015-11-12AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18SH10Particulars of variation of rights attached to shares
2015-02-18SH08Change of share class name or designation
2015-02-18RES12Resolution of varying share rights or name
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 179
2015-02-18SH0129/01/15 STATEMENT OF CAPITAL GBP 179
2014-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-20RES01ADOPT ARTICLES 20/11/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAOMI CARSON-WILLIAMS / 09/07/2013
2013-02-27AA01PREVEXT FROM 31/05/2012 TO 30/11/2012
2012-10-31AR0126/10/12 FULL LIST
2011-12-02AR0126/10/11 FULL LIST
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-14AA01PREVSHO FROM 31/10/2011 TO 31/05/2011
2011-06-27SH0101/06/11 STATEMENT OF CAPITAL GBP 100.00
2011-02-03RES15CHANGE OF NAME 17/11/2010
2011-02-03CERTNMCOMPANY NAME CHANGED ARTEMIS EXECUTIVE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/02/11
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE NAOMI WILLIAMS / 29/10/2010
2010-12-16AP01DIRECTOR APPOINTED MS MICHELLE NAOMI WILLIAMS
2010-11-25RES15CHANGE OF NAME 17/11/2010
2010-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-10-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARTEMIS SOLUTIONS GROUP 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 ARTEMIS SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTEMIS SOLUTIONS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-03-31
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 ARTEMIS SOLUTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARTEMIS SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEMIS SOLUTIONS GROUP LIMITED
Trademarks
We have not found any records of ARTEMIS SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEMIS SOLUTIONS GROUP 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 (70100 - Activities of head offices) as ARTEMIS SOLUTIONS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARTEMIS SOLUTIONS GROUP 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 ARTEMIS SOLUTIONS GROUP 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 ARTEMIS SOLUTIONS GROUP 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.