Background WavePink WaveYellow Wave

ART UNDERGROUND LIMITED (02658484)

ART UNDERGROUND LIMITED (02658484) is an active UK company. incorporated on 29 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ART UNDERGROUND LIMITED has been registered for 34 years. Current directors include DRISCOLL, Adam Charles.

Company Number
02658484
Status
active
Type
ltd
Incorporated
29 October 1991
Age
34 years
Address
15c Oval Road Camden Town, London, NW1 7EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRISCOLL, Adam Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART UNDERGROUND LIMITED

ART UNDERGROUND LIMITED is an active company incorporated on 29 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ART UNDERGROUND LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02658484

LTD Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

15c Oval Road Camden Town London, NW1 7EA,

Previous Addresses

15C Oval Road London NW1 7EA England
From: 9 January 2020To: 9 January 2020
C/O Aniz Visram Accountancy Services Ltd 32a Hampton Lane Solihull West Midlands B91 2PY
From: 12 November 2013To: 9 January 2020
the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG
From: 29 October 1991To: 12 November 2013
Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Feb 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Jun 16
Loan Secured
Oct 21
Loan Secured
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DRISCOLL, Adam Charles

Active
Camden Town, LondonNW1 7EA
Born August 1968
Director
Appointed 29 Oct 1991

BROOKES, Robert John

Resigned
The Warehouse, StourbridgeDY8 4DG
Secretary
Appointed 01 Jan 1999
Resigned 14 Feb 2011

DRISCOLL, Rosalind Mary

Resigned
66 Norton Road, StourbridgeDY8 2AQ
Secretary
Appointed 29 Oct 1991
Resigned 01 Jan 1999

BROOKES, Robert John

Resigned
The Warehouse, StourbridgeDY8 4DG
Born October 1970
Director
Appointed 01 Jan 1999
Resigned 14 Feb 2011

DRISCOLL, Rosalind Mary

Resigned
66 Norton Road, StourbridgeDY8 2AQ
Born May 1945
Director
Appointed 29 Oct 1991
Resigned 01 Jan 1999

Persons with significant control

1

Mr Adam Charles Driscoll

Active
Camden Town, LondonNW1 7EA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
25 July 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2024
MR05Certification of Charge
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
29 March 2007
225Change of Accounting Reference Date
Statement Of Affairs
23 March 2007
SASA
Legacy
23 March 2007
88(2)R88(2)R
Legacy
16 March 2007
123Notice of Increase in Nominal Capital
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Resolution
25 February 1992
RESOLUTIONSResolutions
Incorporation Company
29 October 1991
NEWINCIncorporation