Background WavePink WaveYellow Wave

PYRAMID OF ARTS (04498181)

PYRAMID OF ARTS (04498181) is an active UK company. incorporated on 29 July 2002. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PYRAMID OF ARTS has been registered for 23 years. Current directors include ANDREWS, Alison Judith Graeme, Dr, ATKINSON, Anne-Marie, Mx, BARCLAY, Katherine Elizabeth and 6 others.

Company Number
04498181
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 2002
Age
23 years
Address
62 Barkston House, Leeds, LS11 9RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Alison Judith Graeme, Dr, ATKINSON, Anne-Marie, Mx, BARCLAY, Katherine Elizabeth, CRAWSHAW, Gillian, GOOSE, Amanda Heidi, HANDY, Katherine Louise Anne, HIRST, Liam James, MURPHY, Anna Louise, WOOLL-RIVERS, Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRAMID OF ARTS

PYRAMID OF ARTS is an active company incorporated on 29 July 2002 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PYRAMID OF ARTS was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04498181

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 29 July 2002

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 29 July 2025 (8 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

62 Barkston House Croydon Street Leeds, LS11 9RT,

Previous Addresses

68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT
From: 4 November 2014To: 26 May 2022
Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT
From: 17 August 2011To: 4 November 2014
Unit 62 Croydon Street Leeds West Yorkshire LS11 9RT England
From: 5 July 2011To: 17 August 2011
Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX
From: 29 July 2002To: 5 July 2011
Timeline

44 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

ANDREWS, Alison Judith Graeme, Dr

Active
Barkston House, LeedsLS11 9RT
Born October 1959
Director
Appointed 08 May 2017

ATKINSON, Anne-Marie, Mx

Active
Barkston House, LeedsLS11 9RT
Born November 1988
Director
Appointed 06 Aug 2018

BARCLAY, Katherine Elizabeth

Active
Barkston House, LeedsLS11 9RT
Born August 1994
Director
Appointed 06 Jan 2025

CRAWSHAW, Gillian

Active
Barkston House, LeedsLS11 9RT
Born April 1961
Director
Appointed 19 Jul 2022

GOOSE, Amanda Heidi

Active
Barkston House, LeedsLS11 9RT
Born May 1975
Director
Appointed 21 Jul 2022

HANDY, Katherine Louise Anne

Active
Barkston House, LeedsLS11 9RT
Born October 1992
Director
Appointed 06 Jan 2025

HIRST, Liam James

Active
Barkston House, LeedsLS11 9RT
Born August 1994
Director
Appointed 06 Jan 2015

MURPHY, Anna Louise

Active
Barkston House, LeedsLS11 9RT
Born November 1984
Director
Appointed 16 Jan 2025

WOOLL-RIVERS, Charles

Active
Barkston House, LeedsLS11 9RT
Born August 1986
Director
Appointed 14 Oct 2024

COCKBURN, Sarah

Resigned
Croydon Street, LeedsLS11 9RT
Secretary
Appointed 01 Apr 2013
Resigned 02 Sept 2025

PIGGOTT, Julia Mary

Resigned
4 Roundhay Avenue, LeedsLS8 4DU
Secretary
Appointed 29 Jul 2002
Resigned 01 Apr 2013

AXTEN, Elizabeth Frances

Resigned
Barkston House, LeedsLS11 9RT
Born May 1982
Director
Appointed 03 May 2023
Resigned 19 Aug 2024

BUCHAN, Leanne Dawn

Resigned
Barkston House, LeedsLS11 9RT
Born January 1982
Director
Appointed 21 May 2018
Resigned 21 Oct 2022

CARTER, Martin

Resigned
Croydon Street, LeedsLS11 9RT
Born April 1988
Director
Appointed 06 Aug 2018
Resigned 22 Sept 2021

CHALK, Thomas

Resigned
Croydon Street, LeedsLS11 9RT
Born January 1977
Director
Appointed 16 Jul 2011
Resigned 31 Mar 2018

CLARK, Samantha Jane

Resigned
5 Belgrave Terrace, WakefieldWF1 3SD
Born July 1970
Director
Appointed 04 Apr 2007
Resigned 31 Dec 2009

CROFT, Alex

Resigned
Croydon Street, LeedsLS11 9RT
Born January 1979
Director
Appointed 16 Jul 2011
Resigned 18 Jan 2016

ELLIS, Keith

Resigned
3 Manor Close, PontefractWF8 3LZ
Born November 1947
Director
Appointed 29 Jul 2002
Resigned 31 Mar 2010

ENSTON, Helen Clare

Resigned
Croydon Street, LeedsLS11 9RT
Born June 1978
Director
Appointed 22 Jul 2012
Resigned 06 Aug 2018

HARRIS, Jenny

Resigned
12 Sherwood Grove, ShipleyBD18 4EB
Born October 1969
Director
Appointed 29 Jul 2002
Resigned 31 Mar 2010

HART, Diane

Resigned
Barkston House, LeedsLS11 9RT
Born October 1964
Director
Appointed 13 May 2019
Resigned 22 Nov 2023

HOATH, Donna

Resigned
12 Norfolk Terrace, LeedsLS7 4QW
Born April 1968
Director
Appointed 24 May 2004
Resigned 03 Oct 2005

KITCHEN, Sonia

Resigned
Barkston House, LeedsLS11 9RT
Born April 1987
Director
Appointed 16 Jul 2011
Resigned 20 Jul 2014

LEHANY, John

Resigned
24 Oakwell Oval, LeedsLS8 4AL
Born January 1944
Director
Appointed 22 Jan 2006
Resigned 30 Mar 2013

LEHANY, Rosamond Anne

Resigned
Barkston House, LeedsLS11 9RT
Born December 1955
Director
Appointed 06 Jan 2015
Resigned 14 Oct 2023

LINDH, Gloria

Resigned
Croydon Street, LeedsLS11 9RT
Born June 1980
Director
Appointed 12 Mar 2011
Resigned 21 Oct 2017

LINDH, Gloria

Resigned
Croydon Street, LeedsLS11 9RT
Born June 1980
Director
Appointed 15 Dec 2010
Resigned 21 Oct 2017

MARSHALL, Andrew

Resigned
Barkston House, LeedsLS11 9RT
Born March 1970
Director
Appointed 13 Jul 2015
Resigned 11 Aug 2022

ODEH, Felix Camara Nosa

Resigned
Croydon Street, LeedsLS11 9RT
Born December 1970
Director
Appointed 15 Dec 2010
Resigned 19 Oct 2016

STROSS, Olivia

Resigned
64 Avenue Hill, LeedsLS8 4EZ
Born March 1956
Director
Appointed 29 Jul 2002
Resigned 31 Mar 2010

SUTTON, Jonathan Fleming, Dr

Resigned
19 Denton Avenue, LeedsLS8 1LE
Born October 1951
Director
Appointed 25 Jan 2009
Resigned 16 Jul 2011

WARD, Stephen

Resigned
26 Toronto Place, LeedsLS7 4LJ
Born March 1953
Director
Appointed 25 Jan 2004
Resigned 16 Jul 2011
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Appoint Person Director Company With Name Date
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
17 August 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
18 November 2002
287Change of Registered Office
Resolution
7 November 2002
RESOLUTIONSResolutions
Incorporation Company
29 July 2002
NEWINCIncorporation