Artresolve BRIGHTON


Artresolve started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08974759. The Artresolve company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Brighton at 4th Floor, Park Gate. Postal code: BN1 6AF.

The company has 2 directors, namely Tracey G., Diana C.. Of them, Diana C. has been with the company the longest, being appointed on 20 June 2014 and Tracey G. has been with the company for the least time - from 25 May 2017. As of 5 July 2025, there were 2 ex directors - Kim E., Ian S. and others listed below. There were no ex secretaries.

Artresolve Address / Contact

Office Address 4th Floor, Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974759
Date of Incorporation Wed, 2nd Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (521 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Tracey G.

Position: Director

Appointed: 25 May 2017

Diana C.

Position: Director

Appointed: 20 June 2014

Kim E.

Position: Director

Appointed: 20 June 2014

Resigned: 01 April 2015

Ian S.

Position: Director

Appointed: 02 April 2014

Resigned: 31 May 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Tracey G. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Diana C. This PSC and has 25-50% voting rights. Moving on, there is Ian S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Tracey G.

Notified on 25 May 2017
Nature of control: 25-50% voting rights

Diana C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ian S.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand1 1521 2991 1011127101 181975466
Current Assets1 7311 5001 351     
Debtors579201250     
Other
Accrued Liabilities Deferred Income     589613433
Average Number Employees During Period   22222
Corporation Tax Recoverable379       
Creditors6131 6382 1591 2131 7391 7891 217998
Net Current Assets Liabilities1 118-138-808-1 101-1 029-608-242-532
Other Creditors6131 6382 1591 2131 7391 789 565
Trade Creditors Trade Payables      604 
Trade Debtors Trade Receivables200201250     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2025-04-02
filed on: 8th, April 2025
Free Download (3 pages)

Company search

Advertisements