Background WavePink WaveYellow Wave

ARTS PROFESSIONAL LIMITED (04188334)

ARTS PROFESSIONAL LIMITED (04188334) is an active UK company. incorporated on 27 March 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARTS PROFESSIONAL LIMITED has been registered for 25 years. Current directors include BAKER, Deborah Jane, BAKER, Timothy Charles, CANTRILL-FENWICK, Robin Steven.

Company Number
04188334
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Deborah Jane, BAKER, Timothy Charles, CANTRILL-FENWICK, Robin Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS PROFESSIONAL LIMITED

ARTS PROFESSIONAL LIMITED is an active company incorporated on 27 March 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARTS PROFESSIONAL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04188334

LTD Company

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

14/15 Orwell House Cowley Road Cambridge CB4 0PP England
From: 6 June 2021To: 26 September 2024
Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA England
From: 2 March 2018To: 6 June 2021
5 Pioneer Court Chivers Way Histon Cambridge Cambridgeshire CB24 9PT
From: 27 March 2001To: 2 March 2018
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAKER, Deborah Jane

Active
Milton Hall, Ely Road, CambridgeCB24 6WZ
Born July 1976
Director
Appointed 01 Jun 2021

BAKER, Timothy Charles

Active
Milton Hall, Ely Road, CambridgeCB24 6WZ
Born October 1962
Director
Appointed 01 Jun 2021

CANTRILL-FENWICK, Robin Steven

Active
Milton Hall, Ely Road, CambridgeCB24 6WZ
Born June 1981
Director
Appointed 01 Jun 2021

HILL, Elizabeth Christine

Resigned
Cowley Road, CambridgeCB4 0PP
Secretary
Appointed 27 Mar 2001
Resigned 01 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

HILL, Elizabeth Christine

Resigned
Cowley Road, CambridgeCB4 0PP
Born August 1960
Director
Appointed 27 Mar 2001
Resigned 01 Jun 2021

WHITEHEAD, Brian Howard

Resigned
Cowley Road, CambridgeCB4 0PP
Born October 1962
Director
Appointed 27 Mar 2001
Resigned 01 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Cowley Road, CambridgeCB4 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 01 Jun 2021
Cowley Road, CambridgeCB4 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Brian Howard Whitehead

Ceased
3 Wellbrook Court, CambridgeCB3 0NA
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation