Background WavePink WaveYellow Wave

ARTSWORK LIMITED (02150619)

ARTSWORK LIMITED (02150619) is an active UK company. incorporated on 27 July 1987. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ARTSWORK LIMITED has been registered for 38 years. Current directors include BETJEMANN, Norinne, DYER, Emma Mary, EDWARDS, Olivia and 5 others.

Company Number
02150619
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1987
Age
38 years
Address
142-144 Above Bar Street, Southampton, SO14 7DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BETJEMANN, Norinne, DYER, Emma Mary, EDWARDS, Olivia, NAMAZI, Nazy, NYACHAE, Anne Wanjiku Grace, PARKINSON, Fiona, SHAH, Jayanti, THURBON, Lisa
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTSWORK LIMITED

ARTSWORK LIMITED is an active company incorporated on 27 July 1987 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ARTSWORK LIMITED was registered 38 years ago.(SIC: 90040)

Status

active

Active since 38 years ago

Company No

02150619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 27 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

142-144 Above Bar Street Southampton, SO14 7DU,

Previous Addresses

Latimer House 5 - 7 Cumberland Place Southampton SO15 2BH England
From: 12 May 2016To: 30 March 2023
Cadogan House Commercial Road Southampton Hampshire SO15 1GG
From: 20 March 2013To: 12 May 2016
Unit 26 Bargate Centre York Buildings East Bargate Southampton Hants SO14 1HF United Kingdom
From: 12 September 2011To: 20 March 2013
23 Basepoint Anderson Road Southampton Hampshire SO14 5FE Uk
From: 27 July 1987To: 12 September 2011
Timeline

45 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Sept 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WARWICK, Sarah

Active
Above Bar Street, SouthamptonSO14 7DU
Secretary
Appointed 24 Nov 2011

BETJEMANN, Norinne

Active
Above Bar Street, SouthamptonSO14 7DU
Born April 1959
Director
Appointed 26 May 2016

DYER, Emma Mary

Active
Above Bar Street, SouthamptonSO14 7DU
Born November 1989
Director
Appointed 28 Feb 2017

EDWARDS, Olivia

Active
Above Bar Street, SouthamptonSO14 7DU
Born April 1992
Director
Appointed 09 Dec 2024

NAMAZI, Nazy

Active
Above Bar Street, SouthamptonSO14 7DU
Born March 1973
Director
Appointed 24 Sept 2025

NYACHAE, Anne Wanjiku Grace

Active
Above Bar Street, SouthamptonSO14 7DU
Born January 1962
Director
Appointed 08 Dec 2020

PARKINSON, Fiona

Active
Above Bar Street, SouthamptonSO14 7DU
Born September 1970
Director
Appointed 26 May 2016

SHAH, Jayanti

Active
Above Bar Street, SouthamptonSO14 7DU
Born February 1949
Director
Appointed 30 Mar 2022

THURBON, Lisa

Active
Above Bar Street, SouthamptonSO14 7DU
Born July 1999
Director
Appointed 06 Dec 2023

BRYANT, Jane

Resigned
New House, AlresfordSO24 9UB
Secretary
Appointed 04 Oct 2010
Resigned 30 Nov 2011

DURMAN, Hilary Pamela

Resigned
11 Woodlands Place, SouthamptonSO15 2LH
Secretary
Appointed 22 Feb 1993
Resigned 03 May 2000

GEACH, Hugh Spencer

Resigned
2 Hazeldown Cottages, WokingGU21 1LX
Secretary
Appointed N/A
Resigned 22 Feb 1993

HAWORTH GALT, Virginia Claire

Resigned
17 Roman Road, SalisburySP2 9BH
Secretary
Appointed 09 Sept 2004
Resigned 06 Aug 2010

JONES, Ruth Lorraine

Resigned
21 North Street, SalisburySP2 7SG
Secretary
Appointed 04 May 2002
Resigned 09 Sept 2004

MCCREARY, Henry Duncan

Resigned
Dibbinsdale, SouthamptonSO32 2JL
Secretary
Appointed 03 May 2000
Resigned 04 Apr 2002

AFRIFA - TCHIE, Ama

Resigned
Beaufort Close, LondonE4 9XF
Born January 1979
Director
Appointed 04 Dec 2018
Resigned 08 Sept 2021

AMEDU, Christopher

Resigned
Above Bar Street, SouthamptonSO14 7DU
Born April 1997
Director
Appointed 06 Dec 2023
Resigned 11 Oct 2024

BATES, Christopher

Resigned
1 Courtenay Terrace, MoretonhampsteadTQ13 8NJ
Born November 1951
Director
Appointed N/A
Resigned 28 Apr 1999

BLAKSTAD, Paul Matthew Bjorn

Resigned
Top Flat 4 Marloes Road, LondonW8 5LJ
Born July 1967
Director
Appointed 06 Oct 1999
Resigned 04 Sept 2000

BOYCE, Stephen Hugh John

Resigned
38 Hatherley Road, WinchesterSO22 6RT
Born July 1950
Director
Appointed N/A
Resigned 13 Sept 1993

BROWN, Roni, Professor

Resigned
5 - 7 Cumberland Place, SouthamptonSO15 2BH
Born June 1966
Director
Appointed 25 Sept 2013
Resigned 06 Dec 2017

BROWNE, Sheila

Resigned
53 Holly Avenue, Newcastle Upon TyneNE2 2PX
Born April 1949
Director
Appointed 19 Jul 1994
Resigned 18 Oct 1995

COLES, Maya Jane

Resigned
1 Grace Place, LondonE3 3DD
Born November 1987
Director
Appointed 03 Sept 2007
Resigned 05 May 2009

DALE, John

Resigned
Eldridge, ChislehurstBR7 5EE
Born July 1951
Director
Appointed N/A
Resigned 28 Apr 1999

DICK, Lynne

Resigned
52 Langley Road, PortsmouthPO2 7PX
Born April 1964
Director
Appointed 03 Mar 2004
Resigned 28 Nov 2005

DURMAN, Hilary Pamela

Resigned
5 - 7 Cumberland Place, SouthamptonSO15 2BH
Born May 1949
Director
Appointed 15 Dec 2000
Resigned 08 Dec 2020

DURMAN, Hilary Pamela

Resigned
11 Woodlands Place, SouthamptonSO15 2LH
Born May 1949
Director
Appointed N/A
Resigned 30 Apr 1993

EDWARDS, Victoria Kate

Resigned
Swanmore Road, HavantPO9 4EY
Born March 1999
Director
Appointed 25 Feb 2020
Resigned 24 Dec 2022

FLUIN - HARDY, Ruth

Resigned
Old Chapel Road, SwanleyBR8 8LJ
Born October 1960
Director
Appointed 27 Nov 2013
Resigned 27 Nov 2014

HALL, Richard Bryan

Resigned
5 - 7 Cumberland Place, SouthamptonSO15 2BH
Born March 1950
Director
Appointed 09 Sept 2004
Resigned 05 Dec 2022

HARSANT, Josh

Resigned
Appleby End Reading, ReadingRG30 2NR
Born December 1992
Director
Appointed 01 May 2013
Resigned 07 Nov 2016

HAWORTH GALT, Virginia Claire

Resigned
17 Roman Road, SalisburySP2 9BH
Born September 1963
Director
Appointed 09 Sept 2004
Resigned 27 Jun 2005

HOLENDER, Ewa

Resigned
Ashley Drive, High WycombeHP10 8AZ
Born May 1982
Director
Appointed 19 Feb 2013
Resigned 01 May 2014

JONES, Clive William

Resigned
6 Hereford Road, SouthseaPO5 2DH
Born January 1949
Director
Appointed N/A
Resigned 22 Feb 1993

JONES - HALL, Jason

Resigned
Above Bar Street, SouthamptonSO14 7DU
Born January 1969
Director
Appointed 04 Dec 2018
Resigned 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Resolution
6 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
27 May 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
5 September 1994
AUDAUD
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
17 January 1994
287Change of Registered Office
Legacy
24 November 1993
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
21 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
16 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Memorandum Articles
13 April 1988
MEM/ARTSMEM/ARTS
Resolution
17 February 1988
RESOLUTIONSResolutions
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
24 August 1987
288288
Incorporation Company
27 July 1987
NEWINCIncorporation