Background WavePink WaveYellow Wave

RA (ARTS) LIMITED (02836364)

RA (ARTS) LIMITED (02836364) is an active UK company. incorporated on 15 July 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. RA (ARTS) LIMITED has been registered for 32 years. Current directors include SALTER, Rebecca Margaret, WALLIS, Simon Philip Zbigniew.

Company Number
02836364
Status
active
Type
ltd
Incorporated
15 July 1993
Age
32 years
Address
Burlington House, London, W1J 0BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
SALTER, Rebecca Margaret, WALLIS, Simon Philip Zbigniew
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RA (ARTS) LIMITED

RA (ARTS) LIMITED is an active company incorporated on 15 July 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. RA (ARTS) LIMITED was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

02836364

LTD Company

Age

32 Years

Incorporated 15 July 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Burlington House Piccadilly London, W1J 0BD,

Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Oct 09
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ANSTEY, Benedict

Active
Burlington House, LondonW1J 0BD
Secretary
Appointed 28 Jan 2019

SALTER, Rebecca Margaret

Active
Burlington House, LondonW1J 0BD
Born February 1955
Director
Appointed 10 Dec 2019

WALLIS, Simon Philip Zbigniew

Active
Burlington House, LondonW1J 0BD
Born January 1967
Director
Appointed 08 Sept 2025

ANGHILERI, Dominic Paul

Resigned
339 Cannon Hill Lane, LondonSW20 9HQ
Secretary
Appointed 25 Sept 2000
Resigned 06 Oct 2013

BLATCHFORD, Ian Craig

Resigned
67 Stapleton Road, LondonSW17 8AY
Secretary
Appointed 01 Oct 1996
Resigned 25 Sept 2000

CLARK, Trevor George

Resigned
Carringtons Perrywood Lane, HertfordSG14 3RB
Secretary
Appointed 15 Jul 1993
Resigned 15 Jan 1996

CORNABY, Jonathon James

Resigned
Cromwell Avenue, LondonN6 5HQ
Secretary
Appointed 06 Oct 2013
Resigned 25 Feb 2017

GENT, Susan Jane

Resigned
Piccadilly, LondonW1J 0BD
Secretary
Appointed 25 Feb 2017
Resigned 27 Nov 2018

IDDON, Sarah

Resigned
Burlington House, LondonW1J 0BD
Secretary
Appointed 27 Nov 2018
Resigned 28 Jan 2019

ANG, Tzo Zen, Dr

Resigned
Burlington House, LondonW1J 0BD
Born May 1985
Director
Appointed 28 Jan 2019
Resigned 22 Jul 2019

BARKER, David Andrew

Resigned
16 Kinburn Street, LondonSE16 1DN
Born September 1960
Director
Appointed 15 Jul 1993
Resigned 31 May 1996

DE GREY, Roger, Sir

Resigned
5-6 Camer Street, GravesendDA13 0XR
Born April 1918
Director
Appointed 15 Jul 1993
Resigned 14 Feb 1995

DOWSON, Philip Manning, Sir

Resigned
1 Pembroke Studios, LondonW8 6HX
Born August 1924
Director
Appointed 09 Dec 1993
Resigned 09 Dec 1999

FITT, Lawton

Resigned
7 Kensington Park Gardens, LondonW11 3HB
Born July 1953
Director
Appointed 21 Oct 2002
Resigned 24 Mar 2005

GORDON, David Sorrell

Resigned
Greenwood 56 Dukes Avenue, LondonW4 2AF
Born September 1941
Director
Appointed 19 Sept 1996
Resigned 31 Jul 2002

GRIMSHAW, Nicholas Thomas, Sir

Resigned
17 Chalcot Square, LondonNW1 8YA
Born October 1939
Director
Appointed 14 Dec 2004
Resigned 08 Dec 2011

KING, Phillip Kenneth, Professor

Resigned
Savernake Road, LondonNW3 2JP
Born May 1934
Director
Appointed 09 Dec 1999
Resigned 14 Dec 2004

LE BRUN, Christopher Mark, Sir

Resigned
Burlington House, LondonW1J 0BD
Born December 1951
Director
Appointed 08 Dec 2011
Resigned 10 Dec 2019

MACLAINE MITCHELL, Natasha Kate

Resigned
Burlington House, LondonW1J 0BD
Born October 1973
Director
Appointed 01 Nov 2024
Resigned 08 Sept 2025

NICKSON, John Denis

Resigned
11b Randolph Crescent, LondonW9 1DP
Born April 1947
Director
Appointed 11 Mar 1996
Resigned 26 Apr 2005

POWELL, Philip, Sir

Resigned
16 The Little Boltons, LondonSW10 9LP
Born March 1921
Director
Appointed 15 Jul 1993
Resigned 30 Sept 1997

RODGERS, Piers

Resigned
Peverill, DorchesterDT2 9SE
Born October 1944
Director
Appointed 15 Jul 1993
Resigned 09 Aug 1996

RÜGER, Axel Christian

Resigned
Burlington House, LondonW1J 0BD
Born March 1968
Director
Appointed 22 Jul 2019
Resigned 31 Oct 2024

SAUMAREZ SMITH, Charles Robert, Sir

Resigned
- 135, LondonE1 4AQ
Born May 1954
Director
Appointed 22 Sept 2009
Resigned 28 Jan 2019

Persons with significant control

1

Piccadilly, LondonW1J 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Sail Address Company With New Address
20 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
224224
Incorporation Company
15 July 1993
NEWINCIncorporation