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
Hotel Artemis Limited
Hotel Artemis Limited is an active company incorporated on 3 February 2017 with the registered office located in London, Greater London. Hotel Artemis Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10598833
Private limited company
Age
8 years
Incorporated
3 February 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Hotel Artemis Limited
Contact
Update Details
Address
12 Flitcroft Street
London
WC2H 8DL
England
Address changed on
18 Dec 2024
(10 months ago)
Previous address was
53 Frith Street London W1D 4SN England
Companies in WC2H 8DL
Telephone
020 70961698
Email
Unreported
Website
Artemishotel.net
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Patrice Mary O' Regan
Secretary • Secretary
Ian McDonald Spence
Director • Head Of Finance • British • Lives in England • Born in Aug 1981
Simon Anthony Vivian Cornwell
Director • Ceo • British • Lives in England • Born in Mar 1957
Oana Cezara Sarban
Secretary
The INK Factory Limited
PSC
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
The Night Manager Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
MFTK Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
The Night Manager Distribution Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
INK Factory (FWMF) Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
The Little Drummer Girl Distribution Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
The Little Drummer Girl Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
The INK Factory (Tobias) Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
The Red Line (TNM) Limited
Simon Anthony Vivian Cornwell and Ian McDonald Spence are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.92K
Decreased by £101.85K (-96%)
Employees
Unreported
Same as previous period
Total Assets
£215.86K
Decreased by £362.58K (-63%)
Total Liabilities
-£23.55K
Decreased by £352.44K (-94%)
Net Assets
£192.31K
Decreased by £10.15K (-5%)
Debt Ratio (%)
11%
Decreased by 54.09% (-83%)
See 10 Year Full Financials
Latest Activity
Ms Patrice Mary O' Regan Appointed
6 Months Ago on 15 Apr 2025
Oana Cezara Sarban Resigned
6 Months Ago on 15 Apr 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Jan 2025
Registered Address Changed
10 Months Ago on 18 Dec 2024
Mrs Oana Cezara Sarban Appointed
1 Year 4 Months Ago on 20 Jun 2024
Patrice Mary O' Regan Resigned
1 Year 4 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 6 Feb 2023
Get Alerts
Get Credit Report
Discover Hotel Artemis 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
Termination of appointment of Oana Cezara Sarban as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Appointment of Ms Patrice Mary O' Regan as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 4 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 Jan 2025
Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL on 18 December 2024
Submitted on 18 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs