Artirix Ltd LONDON


Artirix started in year 2009 as Private Limited Company with registration number 07111468. The Artirix company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at C/o Praxis. Postal code: EC2R 8EJ. Since 26th May 2010 Artirix Ltd is no longer carrying the name Globane.

The firm has one director. Daniel L., appointed on 22 December 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Artirix Ltd Address / Contact

Office Address C/o Praxis
Office Address2 1 Poultry
Town London
Post code EC2R 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07111468
Date of Incorporation Tue, 22nd Dec 2009
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Daniel L.

Position: Director

Appointed: 22 December 2009

Paul C.

Position: Secretary

Appointed: 03 May 2012

Resigned: 29 April 2016

James W.

Position: Director

Appointed: 03 May 2012

Resigned: 21 January 2015

David D.

Position: Director

Appointed: 20 October 2010

Resigned: 21 January 2015

Leif M.

Position: Director

Appointed: 19 January 2010

Resigned: 03 May 2012

Richard T.

Position: Director

Appointed: 19 January 2010

Resigned: 20 October 2010

Leif M.

Position: Secretary

Appointed: 19 January 2010

Resigned: 03 May 2012

Ian P.

Position: Director

Appointed: 22 December 2009

Resigned: 14 September 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Daniel L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dmg Media Limited that put Kensington, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Daniel L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dmg Media Limited

Northcliffe House 2 Derry Street Kensington, Kensington, London, W8 5TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 05765286
Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Globane May 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand558 5721 013 6811 386 045879 070829 325
Current Assets935 8551 491 0591 837 114  
Debtors377 283477 378451 069673 114726 818
Net Assets Liabilities880 0041 504 7591 911 7001 963 3292 049 939
Other Debtors99 332270 602382 362344 661407 245
Property Plant Equipment17 99213 82519 63114 16210 622
Other
Accrued Liabilities24 01618 3424 365  
Accumulated Depreciation Impairment Property Plant Equipment67 94572 55476 97282 44185 981
Additions Other Than Through Business Combinations Property Plant Equipment 44210 224  
Average Number Employees During Period11841 
Corporation Tax Payable    753
Creditors111 70387 98532 90554 87018 395
Depreciation Rate Used For Property Plant Equipment   2525
Financial Assets 87 86087 860  
Fixed Assets55 852101 685107 491  
Further Item Debtors Component Total Debtors    1 649
Increase From Depreciation Charge For Year Property Plant Equipment 4 6094 4185 4693 540
Investments  87 86075 00275 002
Investments Fixed Assets  87 86075 00275 002
Net Current Assets Liabilities824 1521 403 0741 804 209  
Nominal Value Allotted Share Capital  500500500
Number Shares Issued Fully Paid5 0005 0005 0005 0005 000
Other Creditors19 8463 3983 92524 80516 442
Other Remaining Investments  87 86075 00275 002
Other Taxation Payable  13 5146 552 
Par Value Share 0000
Prepayments586    
Property Plant Equipment Gross Cost85 93786 37996 60396 60396 603
Taxation Social Security Payable54 59144 20213 514  
Trade Creditors Trade Payables13 25022 04311 10123 5131 200
Trade Debtors Trade Receivables277 365206 77668 70732 19017 673
Amount Specific Advance Or Credit Directors18 175-130 348   
Amount Specific Advance Or Credit Made In Period Directors -148 523   
Amount Specific Advance Or Credit Repaid In Period Directors-10 825    
Company Contributions To Money Purchase Plans Directors481858   
Director Remuneration59 16744 167   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search