Company NameArtform (WP) Limited
Company StatusActive
Company Number11130686
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 3 months ago)
Previous NameVictoria Terrace Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Scott Ellis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 51 Hoxton Square
London
N1 6PB
Director NameMr Daniel Mark Adleman
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 51 Hoxton Square
London
N1 6PB
Director NameMr Benjamin Lampert
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(5 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 51 Hoxton Square
London
N1 6PB

Location

Registered AddressSecond Floor, 51
Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

11 May 2023Delivered on: 12 May 2023
Persons entitled: Magnet Capital Limited

Classification: A registered charge
Particulars: 44 st.mark's rise.
Outstanding
11 May 2023Delivered on: 12 May 2023
Persons entitled: Magnet Capital Limited

Classification: A registered charge
Particulars: 44 st. Mark's rise.
Outstanding

Filing History

7 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
12 May 2023Registration of charge 111306860001, created on 11 May 2023 (30 pages)
12 May 2023Registration of charge 111306860002, created on 11 May 2023 (42 pages)
5 April 2023Appointment of Mr Benjamin Lampert as a director on 5 April 2023 (2 pages)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
27 March 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Third Floor 27 Phipp Street London EC2A 4NP England to Second Floor, 51 Hoxton Square London N1 6PB on 27 March 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
12 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 July 2021Registered office address changed from Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England to Third Floor 27 Phipp Street London EC2A 4NP on 28 July 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
(3 pages)
27 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Appointment of Mr Daniel Adleman as a director on 24 April 2019 (2 pages)
2 January 2019Registered office address changed from Suite 163 2 Lansdowne Row London W1J 6HL United Kingdom to Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD on 2 January 2019 (1 page)
2 January 2019Notification of Artform Holdings Limited as a person with significant control on 6 February 2018 (2 pages)
2 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
2 January 2019Cessation of Jonathan Scott Ellis as a person with significant control on 6 February 2018 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
3 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 1
(24 pages)
3 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 1
(24 pages)