logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Coggia, Pascal Emmanuel
    Born in January 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ now
    OF - Director → CIF 0
  • 2
    De Roquemaurel, Guillaume Marie Paul
    Born in January 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address19, Rue Richer, Paris, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Simpson, Christopher David
    Chief Executive Officer born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-14 ~ 2012-06-22
    OF - Director → CIF 0
  • 2
    Zier, Raphael Sebastian
    Chairman born in August 1971
    Individual
    Officer
    icon of calendar 2012-03-14 ~ 2013-06-27
    OF - Director → CIF 0
  • 3
    Armbruster, Thomas
    Director born in December 1972
    Individual
    Officer
    icon of calendar 2016-10-10 ~ 2017-02-01
    OF - Director → CIF 0
  • 4
    Mertz Pedersen, Brian
    Ceo born in June 1975
    Individual
    Officer
    icon of calendar 2007-08-20 ~ 2009-10-30
    OF - Director → CIF 0
  • 5
    De Martin, Sarah Hilary
    Managing Director born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 6
    Blues, Elizabeth Mary
    Chief Financial Officer born in May 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-19 ~ 2017-04-28
    OF - Director → CIF 0
    Blues, Elizabeth Mary
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2017-04-28
    OF - Secretary → CIF 0
  • 7
    Sigetty, Ole Frands, Solicitor
    Solicitor born in August 1959
    Individual
    Officer
    icon of calendar 2007-08-20 ~ 2010-05-12
    OF - Director → CIF 0
  • 8
    Newman, Paul John
    Creative Director born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-20 ~ 2011-11-01
    OF - Director → CIF 0
  • 9
    Radford, Graeme John
    Managing Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-20 ~ 2009-11-30
    OF - Director → CIF 0
    Radford, Graeme John
    Managing Director
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-20 ~ 2009-11-30
    OF - Secretary → CIF 0
  • 10
    Cowell, Edward Alexander
    Web Designer born in February 1974
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 11
    Chevalier, Pascal
    Ceo born in December 1967
    Individual
    Officer
    icon of calendar 2009-10-30 ~ 2012-06-29
    OF - Director → CIF 0
  • 12
    Crowe, Jonathan Roy
    Uk Country Manager born in January 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ 2014-07-30
    OF - Director → CIF 0
  • 13
    Cokes, Lucy Hannah
    Internet Marketing born in June 1975
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2012-04-20
    OF - Director → CIF 0
  • 14
    Joseph, Frederic
    Ceo born in January 1967
    Individual
    Officer
    icon of calendar 2018-10-03 ~ 2020-01-14
    OF - Director → CIF 0
  • 15
    Green, Paul
    Cfo born in July 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2019-08-31
    OF - Director → CIF 0
  • 16
    Phelan, Matthew Joseph
    Director born in May 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2018-10-03
    OF - Director → CIF 0
  • 17
    Nielsen, Jens Henrik
    Consultant born in June 1959
    Individual
    Officer
    icon of calendar 2009-10-30 ~ 2013-07-19
    OF - Director → CIF 0
  • 18
    Arendarczyk, Emmanuel
    Uk Country Manager born in January 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2016-10-10
    OF - Director → CIF 0
  • 19
    Hyland, Chris James
    Company Director born in November 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2018-10-03
    OF - Director → CIF 0
  • 20
    Carlsson, Nils
    Ceo born in April 1969
    Individual
    Officer
    icon of calendar 2009-10-30 ~ 2013-02-28
    OF - Director → CIF 0
  • 21
    Smith, Paul Sheridan
    Company Director born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2018-10-22
    OF - Director → CIF 0
  • 22
    Garricue, Olivier Pierre-yves
    Consultant born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2009-10-30
    OF - Director → CIF 0
  • 23
    Cijffers, Thomas Johan
    Uk Ceo born in January 1976
    Individual
    Officer
    icon of calendar 2018-10-22 ~ 2019-08-01
    OF - Director → CIF 0
  • 24
    CREDITREFORM (SECRETARIES) LIMITED
    icon of addressWindsor House, Temple Row, Birmingham, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1998-04-01 ~ 1998-04-20
    PE - Nominee Secretary → CIF 0
  • 25
    icon of addressWindsor House, Temple Row, Birmingham
    Corporate
    Officer
    1998-04-01 ~ 1998-04-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARTEFACT UK LTD

Previous names
ARTEFACT MARKETING ENGINEERS UK LIMITED - 2024-02-10
NETBOOSTER UK LIMITED - 2018-10-22
GUAVA LTD - 2014-12-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities
73110 - Advertising Agencies
Brief company account
Turnover/Revenue
13,331,165 GBP2023-01-01 ~ 2023-12-31
13,911,067 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-8,254,807 GBP2023-01-01 ~ 2023-12-31
-7,182,685 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
5,076,358 GBP2023-01-01 ~ 2023-12-31
6,728,382 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-3,393,733 GBP2023-01-01 ~ 2023-12-31
-3,571,239 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
1,682,625 GBP2023-01-01 ~ 2023-12-31
3,157,143 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
1,714,951 GBP2023-01-01 ~ 2023-12-31
2,872,764 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
1,714,951 GBP2023-01-01 ~ 2023-12-31
2,872,764 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
43,454 GBP2023-12-31
66,712 GBP2022-12-31
Intangible Assets
275 GBP2023-12-31
393 GBP2022-12-31
510 GBP2021-12-31
Total Inventories
533,925 GBP2023-12-31
131,731 GBP2022-12-31
Cash and Cash Equivalents
6,069,754 GBP2023-12-31
6,129,788 GBP2022-12-31
Current Assets
14,513,666 GBP2023-12-31
12,592,884 GBP2022-12-31
Total assets
14,557,395 GBP2023-12-31
13,343,889 GBP2022-12-31
Total liabilities
-6,291,983 GBP2023-12-31
-6,793,428 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,714,951 GBP2023-01-01 ~ 2023-12-31
2,872,764 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,714,951 GBP2023-01-01 ~ 2023-12-31
2,872,764 GBP2022-01-01 ~ 2022-12-31
Equity
Called up share capital
-1,882 GBP2023-12-31
1,882 GBP2023-12-31
-1,882 GBP2022-12-31
1,882 GBP2022-12-31
1,882 GBP2021-12-31
Share premium
-696,749 GBP2023-12-31
696,749 GBP2023-12-31
-696,749 GBP2022-12-31
696,749 GBP2022-12-31
696,749 GBP2021-12-31
Capital redemption reserve
-18 GBP2023-12-31
18 GBP2023-12-31
-18 GBP2022-12-31
18 GBP2022-12-31
18 GBP2021-12-31
Retained earnings (accumulated losses)
-7,566,763 GBP2023-12-31
7,566,763 GBP2023-12-31
-5,851,812 GBP2022-12-31
5,851,812 GBP2022-12-31
2,979,048 GBP2021-12-31
Equity
-8,265,412 GBP2023-12-31
8,265,412 GBP2023-12-31
-6,550,461 GBP2022-12-31
6,550,461 GBP2022-12-31
3,677,697 GBP2021-12-31
Property, Plant & Equipment - Depreciation Expense
49,280 GBP2023-01-01 ~ 2023-12-31
102,387 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
6,937,141 GBP2023-01-01 ~ 2023-12-31
7,029,030 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
561,317 GBP2023-01-01 ~ 2023-12-31
445,047 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
7,885,405 GBP2023-01-01 ~ 2023-12-31
7,624,051 GBP2022-01-01 ~ 2022-12-31
Average number of employees in administration and support functions
102023-01-01 ~ 2023-12-31
92022-01-01 ~ 2022-12-31
Average Number of Employees
992023-01-01 ~ 2023-12-31
822022-01-01 ~ 2022-12-31
Director Remuneration
427,657 GBP2023-01-01 ~ 2023-12-31
856,624 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
19,800 GBP2023-01-01 ~ 2023-12-31
18,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
403,013 GBP2023-01-01 ~ 2023-12-31
601,918 GBP2022-01-01 ~ 2022-12-31
Net Deferred Tax Liability/Asset
199,204 GBP2021-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-199,204 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
105,392 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
95,475 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
49,280 GBP2023-01-01 ~ 2023-12-31
102,387 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,351 GBP2023-12-31
2,351 GBP2022-12-31
2,351 GBP2021-12-31
Intangible Assets - Gross Cost
15,381 GBP2023-12-31
15,381 GBP2022-12-31
15,381 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
2,076 GBP2023-12-31
1,958 GBP2022-12-31
1,841 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
15,106 GBP2023-12-31
14,988 GBP2022-12-31
14,871 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
118 GBP2023-01-01 ~ 2023-12-31
117 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
118 GBP2023-01-01 ~ 2023-12-31
117 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
275 GBP2023-12-31
393 GBP2022-12-31
510 GBP2021-12-31
Amounts Owed By Related Parties
Current
3,463,377 GBP2023-12-31
Prepayments
Current
370,418 GBP2023-12-31
159,646 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
0.102023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
18,816 shares2023-12-31
18,816 shares2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
517,810 GBP2022-12-31
Between two and five year
175,860 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
693,670 GBP2022-12-31
Trade Creditors/Trade Payables
3,047,296 GBP2023-12-31
3,217,077 GBP2022-12-31
Accrued Liabilities/Deferred Income
599,069 GBP2023-12-31
534,915 GBP2022-12-31
Amounts Owed to Related Parties
230,171 GBP2023-12-31
991,572 GBP2022-12-31
Other Taxation & Social Security Payable
1,494,681 GBP2023-12-31
553,143 GBP2022-12-31

Related profiles found in government register
  • ARTEFACT UK LTD
    Info
    ARTEFACT MARKETING ENGINEERS UK LIMITED - 2024-02-10
    NETBOOSTER UK LIMITED - 2024-02-10
    GUAVA LTD - 2024-02-10
    Registered number 03538849
    icon of address1st Floor The Rex Building, 62-64 Queen Street, London EC4R 1EB
    PRIVATE LIMITED COMPANY incorporated on 1998-04-01 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • NETBOOSTER UK LIMITED
    S
    Registered number 03538849
    icon of addressSuite 1a Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, Cornwall, United Kingdom, TR15 3RQ
    Limited in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 4PS: MARKETING LIMITED - 2014-07-14
    icon of address78 Chamber Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.