Company NameArtica Worldwide Limited
DirectorsHenrik Riis Sonne and Michael Frost
Company StatusActive
Company Number06399923
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameHenrik Riis Sonne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
Secretary NameHenrik Riis Sonne
NationalityDanish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
Director NameMr Michael Frost
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2019(12 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address56 Emilsgave
4130
Viby Sj
Denmark
Director NameDaniel Chrichlow
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCreative Director
Correspondence AddressFlat 2 27 Red Lion Street
London
WC1R 4PS
Director NameMs Helen Louise Cowley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
27 Red Lion Street
London
WC1R 4PS
Director NameMr Eddie Strand
Date of BirthJune 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed20 June 2011(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2019)
RoleSales Manager
Country of ResidenceSweden
Correspondence Address92 Worcester Point Central Street
London
EC1V 8BJ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.eyestorm.com
Email address[email protected]
Telephone020 33973676
Telephone regionLondon

Location

Registered Address128 Aldersgate Street
Suite 118
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.2k at £0.01Zeiez Matter, Inc
54.08%
Ordinary
9.2k at £0.01Whiteground LTD
41.04%
Ordinary
1.1k at £0.01Eddie Strand
4.89%
Ordinary

Financials

Year2014
Net Worth£240,790
Cash£5,863
Current Liabilities£559,270

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

14 November 2020Registered office address changed from 128 Suite 118 Aldersgate Street London EC1A 4AE England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 14 November 2020 (1 page)
9 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 128 Suite 118 Aldersgate Street London EC1A 4AE on 9 November 2020 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Secretary's details changed for Henrik Riis Sonne on 1 January 2019 (1 page)
17 February 2020Director's details changed for Henrik Riis Sonne on 1 January 2019 (2 pages)
16 November 2019Appointment of Mr Michael Frost as a director on 1 November 2019 (2 pages)
16 November 2019Termination of appointment of Eddie Strand as a director on 1 November 2019 (1 page)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
21 October 2019Change of details for Zeiez Matter, Inc as a person with significant control on 21 October 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019 (1 page)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page)
4 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 November 2015Statement of capital following an allotment of shares on 22 August 2015
  • GBP 225
(3 pages)
21 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 225
(5 pages)
21 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 225
(5 pages)
21 November 2015Statement of capital following an allotment of shares on 22 August 2015
  • GBP 225
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
17 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(5 pages)
11 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(5 pages)
26 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
26 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200
(3 pages)
7 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
21 June 2011Appointment of Mr Eddie Strand as a director (2 pages)
21 June 2011Appointment of Mr Eddie Strand as a director (2 pages)
13 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
13 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 November 2009Director's details changed for Henrik Riis Sonne on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Henrik Riis Sonne on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Henrik Riis Sonne on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
20 November 2009Termination of appointment of Helen Cowley as a director (1 page)
20 November 2009Termination of appointment of Daniel Chrichlow as a director (1 page)
20 November 2009Termination of appointment of Daniel Chrichlow as a director (1 page)
20 November 2009Termination of appointment of Helen Cowley as a director (1 page)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 January 2009Return made up to 16/10/08; full list of members (10 pages)
13 January 2009Return made up to 16/10/08; full list of members (10 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (14 pages)
16 October 2007Incorporation (14 pages)