Background WavePink WaveYellow Wave

PROJECT ART LIMITED (01420286)

PROJECT ART LIMITED (01420286) is an active UK company. incorporated on 16 May 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT ART LIMITED has been registered for 46 years. Current directors include BOGH HENRIKSSEN, Caroline Elizabeth, TAYLOR, Stephanie Jane.

Company Number
01420286
Status
active
Type
ltd
Incorporated
16 May 1979
Age
46 years
Address
42 King Edwards Gardens, London, W3 9RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOGH HENRIKSSEN, Caroline Elizabeth, TAYLOR, Stephanie Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ART LIMITED

PROJECT ART LIMITED is an active company incorporated on 16 May 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT ART LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01420286

LTD Company

Age

46 Years

Incorporated 16 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

MANATASKS LIMITED
From: 16 May 1979To: 31 December 1979
Contact
Address

42 King Edwards Gardens London, W3 9RQ,

Previous Addresses

St George's Court Unit 4 st George's Court 131 Putney Bridge Road London SW15 2PA
From: 4 June 2014To: 19 September 2019
Unit 4 the Quadrangle 49 Atalanta Street London SW6 6TU
From: 16 May 1979To: 4 June 2014
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOGH HENRIKSSEN, Caroline Elizabeth

Active
King Edwards Gardens, LondonW3 9RQ
Born August 1952
Director
Appointed N/A

TAYLOR, Stephanie Jane

Active
Laitwood Road, LondonSW12 9QJ
Born May 1959
Director
Appointed 01 Mar 1995

ELLIOTT, Norma Vivienne

Resigned
6 Old Corn Mews Fern Road, GodalmingGU7 3ER
Secretary
Appointed 19 Aug 2006
Resigned 25 Feb 2019

LOYD, Sally Irene

Resigned
16 Prospect Quay, LondonSW18 1PR
Secretary
Appointed N/A
Resigned 19 Aug 2006

DALBY, Derek George

Resigned
Glebe Corner, WoldinghamCR3 7EG
Born April 1932
Director
Appointed N/A
Resigned 06 Apr 2000

LOYD, Jeremy Charles Haig

Resigned
16 Prospect Quay, LondonSW18 1PR
Born July 1954
Director
Appointed N/A
Resigned 06 Apr 2000

LOYD, Sally Irene

Resigned
16 Prospect Quay, LondonSW18 1PR
Born December 1946
Director
Appointed N/A
Resigned 19 Aug 2006

Persons with significant control

3

2 Active
1 Ceased
Power Road, LondonW4 5PN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017

Stephanie Jane Taylor

Active
King Edwards Gardens, LondonW3 9RQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Caroline Elizabeth Bogh-Henrikssen

Active
King Edwards Gardens, LondonW3 9RQ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
123Notice of Increase in Nominal Capital
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
3 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
20 July 1992
363aAnnual Return
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
29 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
8 August 1986
395Particulars of Mortgage or Charge