Cash

£6M

-1% vs 2022

Net assets

Equity attributable

Employees

99

+20.7% vs 2022

Profit before tax

£2M

-45.9% vs 2022

Profile

Company number
03538849
Status
Active
Incorporation
1998-04-01
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Profit before tax

5-year trend · vs UK AI & Enterprise SaaS median

£0£2.5m£5m20192020202120222023
ARTEFACT UK LTD

Accounts

5-year trend · latest 2023-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover £13,911,067£13,331,165
Operating profit £3,157,143£1,682,625
Profit before tax £3,167,989£1,714,951
Net profit £2,872,764£1,714,951
Cash £6,129,788£6,069,754
Total assets less current liabilities
Net assets
Equity £879,536£1,451,161£3,677,697£6,550,461£8,265,412
Average employees 8299
Wages £7,029,030£6,937,141

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the [entity]'s ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

1 active · 28 resigned

Name Role Appointed Born Nationality
COGGIA, Pascal Emmanuel Director 2020-10-12 Jan 1985 French
Show 28 resigned officers
Name Role Appointed Resigned
BLUES, Elizabeth Mary Secretary 2016-09-27 2017-04-28
RADFORD, Graeme John Secretary 1998-04-20 2009-11-30
CREDITREFORM SECRETARIES LIMITED Corporate Nominee Secretary 1998-04-01 1998-04-20
ARENDARCZYK, Emmanuel Director 2014-07-30 2016-10-10
ARMBRUSTER, Thomas Director 2016-10-10 2017-02-01
BLUES, Elizabeth Mary Director 2013-07-19 2017-04-28
CARLSSON, Nils Director 2009-10-30 2013-02-28
CHEVALIER, Pascal Director 2009-10-30 2012-06-29
CIJFFERS, Thomas Johan Director 2018-10-22 2019-08-01
COKES, Lucy Hannah Director 2008-07-01 2012-04-20
COWELL, Edward Alexander Director 2008-07-01 2013-03-31
CROWE, Jonathan Roy Director 2013-05-03 2014-07-30
DE MARTIN, Sarah Hilary Director 2019-08-01 2020-08-31
DE ROQUEMAUREL, Guillaume Marie Paul Director 2020-08-31 2025-12-23
GARRICUE, Olivier Pierre-Yves Director 2007-08-20 2009-10-30
GREEN, Paul Director 2018-10-03 2019-08-31
HYLAND, Chris James Director 2017-05-03 2018-10-03
JOSEPH, Frederic Director 2018-10-03 2020-01-14
MERTZ PEDERSEN, Brian Director 2007-08-20 2009-10-30
NEWMAN, Paul John Director 1998-04-20 2011-11-01
NIELSEN, Jens Henrik Director 2009-10-30 2013-07-19
PHELAN, Matthew Joseph Director 2016-10-10 2018-10-03
RADFORD, Graeme John Director 1998-04-20 2009-11-30
SIGETTY, Ole Frands, Solicitor Director 2007-08-20 2010-05-12
SIMPSON, Christopher David Director 2012-03-14 2012-06-22
SMITH, Paul Sheridan Director 2017-05-03 2018-10-22
ZIER, Raphael Sebastian Director 2012-03-14 2013-06-27
CREDITREFORM LIMITED Corporate Nominee Director 1998-04-01 1998-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Artefact Sas Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2026-03-11 MR04 mortgage mortgage satisfy charge full
2026-02-09 CS01 confirmation-statement confirmation statement with updates
2025-12-23 TM01 officers termination director company with name termination date
2025-12-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-05 AA accounts accounts with accounts type full
2025-09-10 CH01 officers change person director company with change date
2025-09-10 CH01 officers change person director company with change date
2025-09-10 AD01 address change registered office address company with date old address new address
2025-07-15 MR04 mortgage mortgage satisfy charge full
2025-04-25 CS01 confirmation-statement confirmation statement with no updates
2025-01-16 PSC05 persons-with-significant-control change to a person with significant control
2024-09-24 AA accounts accounts with accounts type full
2024-04-16 CS01 confirmation-statement confirmation statement with updates
2024-04-16 CH01 officers change person director company with change date
2024-04-16 CH01 officers change person director company with change date
2024-02-10 CERTNM change-of-name certificate change of name company
2024-02-06 AD01 address change registered office address company with date old address new address
2023-09-22 AA accounts accounts with accounts type full
2023-04-06 CS01 confirmation-statement confirmation statement with updates
2022-09-29 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires working capital, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page