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
Artico Enabling Services Limited
Artico Enabling Services Limited is an active company incorporated on 4 July 2019 with the registered office located in Cardiff, South Glamorgan. Artico Enabling Services Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12085491
Private limited company
Age
6 years
Incorporated
4 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(3 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Artico Enabling Services Limited
Contact
Update Details
Address
Tudor House
Cathedral Road
Cardiff
CF11 9LJ
Wales
Address changed on
15 Oct 2025
(8 days ago)
Previous address was
Tank Farm Road Llandarcy Neath SA10 6EN Wales
Companies in CF11 9LJ
Telephone
Unreported
Email
Unreported
Website
Articoenv.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Michael Anthony Richards
Director • British • Lives in Wales • Born in Nov 1961
Timothy Frazer Lewis
Director • British • Lives in UK • Born in Sep 1969
Royston Kerry Richards
Director • British • Lives in Wales • Born in May 1960
Michae; Anthony Richards
Director • British • Lives in Wales • Born in Nov 1961
Eugene Michael Richards
Director • British • Lives in Wales • Born in Jan 1998
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
E.G. Lewis Developments Limited
Timothy Frazer Lewis and are mutual people.
Active
Mackey Demolition Services Limited
Eugene Michael Richards and Michael Anthony Richards are mutual people.
Active
E.G. Lewis & Company Limited
Sarah Winifred Lewis and Timothy Frazer Lewis are mutual people.
Active
Skelton-Thomas Engineering Limited
Timothy Frazer Lewis and Sarah Winifred Lewis are mutual people.
Active
E. G. Lewis Holdings Limited
Timothy Frazer Lewis and Sarah Winifred Lewis are mutual people.
Active
Spectra Asset Integrity Management Limited
Timothy Frazer Lewis and Sarah Winifred Lewis are mutual people.
Active
Access Group Industrial Services Limited
Eugene Michael Richards and Michael Anthony Richards are mutual people.
Active
Access Scaffold Ltd
Eugene Michael Richards and Michael Anthony Richards are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£5.01K
Decreased by £11.24K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£155.41K
Decreased by £30.67K (-16%)
Total Liabilities
-£102.74K
Decreased by £12.5K (-11%)
Net Assets
£52.67K
Decreased by £18.17K (-26%)
Debt Ratio (%)
66%
Increased by 4.18% (+7%)
See 10 Year Full Financials
Latest Activity
Michae; Anthony Richards Resigned
3 Days Ago on 20 Oct 2025
Michael Anthony Richards Resigned
3 Days Ago on 20 Oct 2025
Mr Christian Mathew Jones Appointed
3 Days Ago on 20 Oct 2025
Registered Address Changed
8 Days Ago on 15 Oct 2025
Mr Michae; Anthony Richards Appointed
9 Days Ago on 14 Oct 2025
New Charge Registered
9 Days Ago on 14 Oct 2025
Mr Michael Anthony Richards Appointed
9 Days Ago on 14 Oct 2025
Access Group Industrial Services Limited (PSC) Appointed
9 Days Ago on 14 Oct 2025
E G Lewis Group Integrated Services Limited (PSC) Resigned
9 Days Ago on 14 Oct 2025
Timothy Frazer Lewis Resigned
9 Days Ago on 14 Oct 2025
Get Alerts
Get Credit Report
Discover Artico Enabling Services 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 Michae; Anthony Richards as a director on 14 October 2025
Submitted on 21 Oct 2025
Termination of appointment of Michae; Anthony Richards as a director on 20 October 2025
Submitted on 21 Oct 2025
Termination of appointment of Michael Anthony Richards as a director on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mr Christian Mathew Jones as a director on 20 October 2025
Submitted on 20 Oct 2025
Registration of charge 120854910002, created on 14 October 2025
Submitted on 16 Oct 2025
Certificate of change of name
Submitted on 16 Oct 2025
Cessation of E G Lewis Group Integrated Services Limited as a person with significant control on 14 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Eugene Michael Richards as a director on 14 October 2025
Submitted on 15 Oct 2025
Satisfaction of charge 120854910001 in full
Submitted on 15 Oct 2025
Appointment of Mr Michael Anthony Richards as a director on 14 October 2025
Submitted on 15 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs