Background WavePink WaveYellow Wave

ASSOCIATION FOR CONTEMPORARY JEWELLERY LIMITED (05820893)

ASSOCIATION FOR CONTEMPORARY JEWELLERY LIMITED (05820893) is an active UK company. incorporated on 18 May 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ASSOCIATION FOR CONTEMPORARY JEWELLERY LIMITED has been registered for 19 years. Current directors include BARTLETT, Lynne, Dr, EDDY, Melanie Ngaere Edness, HANNA, Mahtab, Dr and 4 others.

Company Number
05820893
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2006
Age
19 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARTLETT, Lynne, Dr, EDDY, Melanie Ngaere Edness, HANNA, Mahtab, Dr, HUNT, Terence, JACKMAN, Caroline Ann, WESTLAND, Karen, Dr, WONG, Anthony Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION FOR CONTEMPORARY JEWELLERY LIMITED

ASSOCIATION FOR CONTEMPORARY JEWELLERY LIMITED is an active company incorporated on 18 May 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ASSOCIATION FOR CONTEMPORARY JEWELLERY LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05820893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 May 2006

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 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

71-75 71-75 Shelton Street London WC2H 9JQ England
From: 24 September 2025To: 10 November 2025
Cockpit Bloomsbury Acj Cockpit Yard, Northington Street London WC1N 2NP England
From: 25 May 2025To: 24 September 2025
12 Monks Close Faversham ME13 7st England
From: 8 May 2017To: 25 May 2025
56 Ackroyd Road London SE23 1DL
From: 18 May 2006To: 8 May 2017
Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BARTLETT, Lynne, Doctor

Active
Mossbury Road, LondonSW11 2PB
Secretary
Appointed 20 Jul 2010

BARTLETT, Lynne, Dr

Active
Monks Close, FavershamME13 7ST
Born February 1944
Director
Appointed 20 Jul 2010

EDDY, Melanie Ngaere Edness

Active
The Goldsmiths' Centre, LondonEC1M 5AD
Born September 1979
Director
Appointed 02 Nov 2012

HANNA, Mahtab, Dr

Active
84 Winnington Road, LondonN2 0TU
Born July 1974
Director
Appointed 31 May 2022

HUNT, Terence

Active
Shelton Street, LondonWC2H 9JQ
Born September 1945
Director
Appointed 08 Oct 2010

JACKMAN, Caroline Ann

Active
Tilthams Corner Road, GodalmingGU7 3DE
Born August 1975
Director
Appointed 06 Feb 2025

WESTLAND, Karen, Dr

Active
St. Leonards Hill, EdinburghEH8 9SB
Born February 1993
Director
Appointed 06 Feb 2025

WONG, Anthony Michael

Active
Shelton Street, LondonWC2H 9JQ
Born May 1966
Director
Appointed 01 Feb 2018

WOODHEAD, Margaret Elizabeth Anne

Resigned
4 Priors Way, WinchesterSO22 4HJ
Secretary
Appointed 27 Jul 2006
Resigned 09 Feb 2007

WRIGHT, Fiona Jane

Resigned
35 Fairfield Drive, LondonSW18 1DL
Secretary
Appointed 09 Feb 2007
Resigned 20 Jul 2010

WRIGHT, Russell Whittall Lewis

Resigned
506 Seddon House, LondonEC2Y 8BX
Secretary
Appointed 18 May 2006
Resigned 27 Jul 2006

ALEXANDER, Dauvit

Resigned
82-86, BirminghamB1 3PA
Born November 1964
Director
Appointed 04 Feb 2011
Resigned 19 Oct 2023

BOTTOMLEY, Stephen Edward Herbert

Resigned
31 Cresent Road, SheffieldS7 18L
Born April 1967
Director
Appointed 18 May 2006
Resigned 21 Jun 2007

BROWN, Ruta

Resigned
Old Mill Cottages Mill Road, LissGU33 7BD
Born July 1952
Director
Appointed 01 Nov 2008
Resigned 13 Mar 2013

CUNNINGHAM, Jack Robert

Resigned
Birmingham City University, BirminghamB1 3PA
Born April 1953
Director
Appointed 16 Apr 2010
Resigned 20 Nov 2013

CURSLEY, Christopher James, Dr

Resigned
The Old High Street, FolkestoneCT20 1RN
Born January 1958
Director
Appointed 03 Mar 2015
Resigned 28 Feb 2017

DELL'ARMI, Karen Elizabeth

Resigned
Monks Close, FavershamME13 7ST
Born February 1970
Director
Appointed 11 Jul 2013
Resigned 03 Dec 2020

FACEY, Ruth Helen Manya

Resigned
2a Bishops Way, AndoverSP10 3EH
Born August 1948
Director
Appointed 01 Sept 2006
Resigned 09 Oct 2009

FITCH, Janet Elizabeth

Resigned
56 Ackroyd RoadSE23 1DL
Born February 1941
Director
Appointed 09 Oct 2009
Resigned 20 Nov 2013

GARNER, Joanne Margaret

Resigned
Temperley Road, LondonSW12 8QD
Born October 1985
Director
Appointed 11 Jul 2013
Resigned 17 Sept 2020

HINDER, Heidi Grace

Resigned
Latteridge Road, BristolBS37 9TW
Born February 1976
Director
Appointed 09 Oct 2009
Resigned 02 Nov 2012

JOHNSON, Lana Christine

Resigned
Edward Road, FarnhamGU9 8NP
Born October 1951
Director
Appointed 26 May 2022
Resigned 20 May 2024

LAMBERT, Linda Nancy

Resigned
The Drive, EsherKT10 8DQ
Born April 1945
Director
Appointed 11 Jul 2013
Resigned 30 Oct 2022

PARAGREEN, Emma Mary

Resigned
2 Beulah Road, SheffieldS6 2AN
Born January 1979
Director
Appointed 28 Feb 2019
Resigned 26 Apr 2024

SAVILL, Tamizan Victoria

Resigned
10 Greenbank Road, BristolBS3 1RH
Born March 1957
Director
Appointed 21 Jun 2007
Resigned 10 Oct 2009

SKEELS, Rebecca Anne

Resigned
Monks Close, FavershamME13 7ST
Born June 1972
Director
Appointed 20 Jul 2010
Resigned 15 Sept 2024

SWANN, Vanessa

Resigned
53 Dinerman Court, LondonNW8 0HQ
Born January 1957
Director
Appointed 18 May 2006
Resigned 27 Jul 2006

TURRELL, Jessica Beth

Resigned
23 Leighton Road, BristolBS3 1NS
Born December 1964
Director
Appointed 09 Feb 2007
Resigned 01 Nov 2008

WHITELAW, Frances Julie

Resigned
28 Barker Road, MiddlesbroughTS5 5ES
Born June 1955
Director
Appointed 18 May 2006
Resigned 08 Oct 2010

WRIGHT, Fiona Jane

Resigned
35 Fairfield Drive, LondonSW18 1DL
Born January 1969
Director
Appointed 27 Jul 2006
Resigned 09 Feb 2007

WRIGHT, Russell Whittall Lewis

Resigned
506 Seddon House, LondonEC2Y 8BX
Born June 1938
Director
Appointed 18 May 2006
Resigned 27 Jul 2006

YOUNG, Anastasia

Resigned
Monks Close, FavershamME13 7ST
Born November 1976
Director
Appointed 24 Feb 2017
Resigned 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
190190
Legacy
29 May 2007
288cChange of Particulars
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Incorporation Company
18 May 2006
NEWINCIncorporation