Company NameArtform Holdings Limited
Company StatusActive
Company Number11155729
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Benjamin Lampert
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 51 Hoxton Square
London
N1 6PB
Director NameMr Jonathan Scott Ellis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 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
Appointed10 April 2019(1 year, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Ironbridge House 3 Bridge Approach
London
NW1 8BD
Director NameMr Dimitrios Dakos
Date of BirthMay 1980 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Jonathan Charles Mott
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

22 April 2020Delivered on: 22 April 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
9 March 2020Delivered on: 24 March 2020
Persons entitled: Lw Capital 2 Limited

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 30 April 2018
Persons entitled: Iron Bridge Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 April 2020Registration of charge 111557290003, created on 22 April 2020 (8 pages)
24 March 2020Registration of charge 111557290002, created on 9 March 2020 (31 pages)
27 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Change of details for Mr Jonathan Scott Ellis as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Jonathan Scott Ellis on 12 August 2019 (2 pages)
30 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 10/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 April 2019Sub-division of shares on 10 April 2019 (6 pages)
18 April 2019Appointment of Mr Daniel Adleman as a director on 10 April 2019 (2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 January 2019Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD on 2 January 2019 (1 page)
29 August 2018Termination of appointment of Dimitrios Dakos as a director on 31 July 2018 (1 page)
30 April 2018Registration of charge 111557290001, created on 26 April 2018 (26 pages)
25 January 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1,000
(30 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1,000
(30 pages)