Artemis Bidco Limited

DataGardener
live
Large Enterprise

Artemis Bidco Limited

13436242Private Limited With Share Capital

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG
Incorporated

03/06/2021

Company Age

4 years

Directors

4

Employees

2,031

SIC Code

64205

Risk

low risk

Company Overview

Registration, classification & business activity

Artemis Bidco Limited (13436242) is a private limited with share capital incorporated on 03/06/2021 (4 years old) and registered in hemel hempstead, HP27TG. The company operates under SIC code 64205 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 64205
Large Enterprise
Incorporated 03/06/2021
HP27TG
2,031 employees

Financial Overview

Total Assets

£529.51M

Liabilities

£1.19B

Net Assets

£-658.72M

Turnover

£172.91M

Cash

£19.12M

Key Metrics

2,031

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2025
Capital Allotment Shares
Category:Capital
Date:07-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2024
Capital Allotment Shares
Category:Capital
Date:19-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2022
Capital Allotment Shares
Category:Capital
Date:03-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2021
Capital Allotment Shares
Category:Capital
Date:29-10-2021
Memorandum Articles
Category:Incorporation
Date:15-09-2021
Resolution
Category:Resolution
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Incorporation Company
Category:Incorporation
Date:03-06-2021

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Away Resorts Ltd Imex Building, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP27DX
The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27TGRegistered

Contact

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG