Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Artemis Home Limited
Artemis Home Limited is an active company incorporated on 24 March 2009 with the registered office located in Paignton, Devon. Artemis Home Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06857546
Private limited company
Age
16 years
Incorporated
24 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 January 2026
(13 days ago)
Next confirmation dated
13 January 2027
Due by
27 January 2027
(1 year remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Artemis Home Limited
Contact
Update Details
Address
335a Torquay Road
Paignton
TQ3 2EP
England
Address changed on
24 Jan 2025
(1 year ago)
Previous address was
278-282 Torquay Road Paignton TQ3 2EU England
Companies in TQ3 2EP
Telephone
01626330213
Email
Available in Endole App
Website
Sofa-company.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Katherine Juliet Joyce
Director • Secretary • British • Lives in UK • Born in Apr 1974
James Flynn
Director • British • Lives in England • Born in Mar 1987
Miles Alistair John Joyce
Director • British • Lives in UK • Born in Mar 1974
Mr Miles Alistair John Joyce
PSC • British • Lives in UK • Born in Mar 1974
Mrs Katherine Juliet Joyce
PSC • British • Lives in UK • Born in Apr 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
LVK Ltd
Katherine Juliet Joyce and Miles Alistair John Joyce are mutual people.
Active
Fistral Blue Freehold Ltd
Katherine Juliet Joyce is a mutual person.
Active
Houseplant Ltd
James Flynn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£4.01K
Decreased by £5.7K (-59%)
Turnover
Unreported
Decreased by £4.46M (-100%)
Employees
11
Same as previous period
Total Assets
£2.41M
Decreased by £171.11K (-7%)
Total Liabilities
-£2.03M
Decreased by £59.45K (-3%)
Net Assets
£385.45K
Decreased by £111.66K (-22%)
Debt Ratio (%)
84%
Increased by 3.26% (+4%)
See 10 Year Full Financials
Latest Activity
Mr James Flynn Appointed
5 Days Ago on 21 Jan 2026
Confirmation Submitted
5 Days Ago on 21 Jan 2026
Mrs Katherine Juliet Joyce Appointed
3 Months Ago on 20 Oct 2025
Full Accounts Submitted
3 Months Ago on 17 Oct 2025
Confirmation Submitted
1 Year Ago on 24 Jan 2025
Registered Address Changed
1 Year Ago on 24 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 28 Aug 2024
Confirmation Submitted
2 Years Ago on 16 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 12 Sep 2023
Katherine Juliet Joyce (PSC) Appointed
2 Years 11 Months Ago on 22 Feb 2023
Get Alerts
Get Credit Report
Discover Artemis Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr James Flynn as a director on 21 January 2026
Submitted on 26 Jan 2026
Confirmation statement made on 13 January 2026 with updates
Submitted on 21 Jan 2026
Appointment of Mrs Katherine Juliet Joyce as a director on 20 October 2025
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Oct 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 24 Jan 2025
Registered office address changed from 278-282 Torquay Road Paignton TQ3 2EU England to 335a Torquay Road Paignton TQ3 2EP on 24 January 2025
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Aug 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Sep 2023
Notification of Katherine Juliet Joyce as a person with significant control on 22 February 2023
Submitted on 2 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs