Background WavePink WaveYellow Wave

ART-LINE LIMITED (01799472)

ART-LINE LIMITED (01799472) is an active UK company. incorporated on 13 March 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ART-LINE LIMITED has been registered for 42 years. Current directors include ARCHER, James, BILLINGS, Robert Nigel, CASS, Mark Neil and 3 others.

Company Number
01799472
Status
active
Type
ltd
Incorporated
13 March 1984
Age
42 years
Address
50 Featherstone Street, London, EC1Y 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ARCHER, James, BILLINGS, Robert Nigel, CASS, Mark Neil, HASE, Gabrielle Dudnyk, PICKERILL, Geoffrey Martin, SIRIBOE-ANDERSON, Nana
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART-LINE LIMITED

ART-LINE LIMITED is an active company incorporated on 13 March 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ART-LINE LIMITED was registered 42 years ago.(SIC: 47789)

Status

active

Active since 42 years ago

Company No

01799472

LTD Company

Age

42 Years

Incorporated 13 March 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CASS ARTS (1985) LIMITED
From: 2 September 1985To: 13 November 1985
ART-LINE (1984) LIMITED
From: 26 April 1984To: 2 September 1985
LANDERLINE LIMITED
From: 13 March 1984To: 26 April 1984
Contact
Address

50 Featherstone Street 2nd Floor London, EC1Y 8RT,

Previous Addresses

50 2nd Floor 50 Featherstone Street London EC1Y 8RT England
From: 6 March 2026To: 6 March 2026
66-67 Trading as Cass Art Colebrooke Row Islington London N1 8AB United Kingdom
From: 28 September 2023To: 6 March 2026
Trading as Cass Art 66-67 Colebrooke Row Islington London N1 8AB
From: 13 March 1984To: 28 September 2023
Timeline

32 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Jun 11
Director Joined
Jun 11
Share Issue
May 13
Funding Round
May 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Jan 17
Funding Round
Jul 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Left
Feb 20
Director Left
May 22
Director Joined
May 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Owner Exit
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

PICKERILL, Geoffrey Martin

Active
Trading As Cass Art, IslingtonN1 8AB
Secretary
Appointed 31 Jan 1991

ARCHER, James

Active
Featherstone Street, LondonEC1Y 8RT
Born July 1990
Director
Appointed 06 May 2025

BILLINGS, Robert Nigel

Active
Trading As Cass Art, IslingtonN1 8AB
Born July 1972
Director
Appointed 25 Nov 2019

CASS, Mark Neil

Active
Trading As Cass Art, IslingtonN1 8AB
Born January 1958
Director
Appointed N/A

HASE, Gabrielle Dudnyk

Active
Featherstone Street, LondonEC1Y 8RT
Born March 1968
Director
Appointed 12 Mar 2025

PICKERILL, Geoffrey Martin

Active
Trading As Cass Art, IslingtonN1 8AB
Born September 1948
Director
Appointed 15 Mar 2011

SIRIBOE-ANDERSON, Nana

Active
Trading As Cass Art, IslingtonN1 8AB
Born November 1981
Director
Appointed 01 Sept 2018

BAGLIN, Lisa Claire

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born July 1970
Director
Appointed 04 Jun 2015
Resigned 12 Dec 2019

BARKER, Nigel John

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born December 1966
Director
Appointed 09 Dec 2013
Resigned 03 May 2015

BARSBY, Anna

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born September 1972
Director
Appointed 01 Jan 2016
Resigned 18 Nov 2016

BIDWELL, James Richard Philip

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born January 1965
Director
Appointed 15 Mar 2011
Resigned 31 Aug 2014

GRESTY, William Robert

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born March 1980
Director
Appointed 01 Dec 2015
Resigned 27 Apr 2022

POLUNINA, Daria

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born July 1990
Director
Appointed 27 Apr 2022
Resigned 06 May 2025

POPE, Rory Christian Robert

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born December 1970
Director
Appointed 09 Dec 2013
Resigned 01 Dec 2015

ROSE, Stuart Anthony

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born June 1949
Director
Appointed 09 Dec 2013
Resigned 28 Feb 2025

SINGH, Ranjit

Resigned
Trading As Cass Art, IslingtonN1 8AB
Born October 1957
Director
Appointed 01 Apr 2014
Resigned 19 Aug 2016

TOPHAM, Guy Branson

Resigned
29 Lower Corniche, HytheCT21 5TP
Born June 1948
Director
Appointed 31 Mar 1999
Resigned 07 Nov 2008

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Oct 2017

Business Growth Fund Plc (A/C Bgf Investments Lp)

Ceased
LondonSW1H 0AD

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Mark Neil Cass

Active
Trading As Cass Art, IslingtonN1 8AB
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Legacy
15 April 2026
SH20SH20
Legacy
15 April 2026
CAP-SSCAP-SS
Resolution
15 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Memorandum Articles
8 March 2017
MAMA
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Miscellaneous
29 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
10 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
8 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Resolution
21 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2013
CC04CC04
Capital Alter Shares Subdivision
21 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
287Change of Registered Office
Legacy
27 May 1999
287Change of Registered Office
Legacy
21 April 1999
288cChange of Particulars
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
2 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
21 July 1987
288288
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Certificate Change Of Name Company
13 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1984
NEWINCIncorporation