Background WavePink WaveYellow Wave

ARABELLA DORMAN FINE ART COMMISSIONS LIMITED (06820310)

ARABELLA DORMAN FINE ART COMMISSIONS LIMITED (06820310) is an active UK company. incorporated on 16 February 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ARABELLA DORMAN FINE ART COMMISSIONS LIMITED has been registered for 17 years. Current directors include ELLIOT, Arabella.

Company Number
06820310
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
5 Chelsea Farmhouse Studios, London, SW10 0BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ELLIOT, Arabella
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARABELLA DORMAN FINE ART COMMISSIONS LIMITED

ARABELLA DORMAN FINE ART COMMISSIONS LIMITED is an active company incorporated on 16 February 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ARABELLA DORMAN FINE ART COMMISSIONS LIMITED was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06820310

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

FAVELA CHIC LIMITED
From: 16 February 2009To: 1 December 2010
Contact
Address

5 Chelsea Farmhouse Studios Milmans Street London, SW10 0BY,

Previous Addresses

C/O Clink Limited 21 Bunhill Row London EC1Y 8LP
From: 30 March 2010To: 23 April 2019
Clink Limited 1St Floor 10 Frith Street London W1D 3JF
From: 16 February 2009To: 30 March 2010
Timeline

8 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 13
Director Left
Apr 13
New Owner
Aug 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ELLIOT, Arabella

Active
Chelsea Farm Studios, LondonSW10 0BY
Born May 1975
Director
Appointed 16 Feb 2011

CLINK SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 16 Feb 2009
Resigned 01 Jan 2012

ELLIOT, Arabella

Resigned
Chelsea Farm Studios, LondonSW10 0BY
Born May 1970
Director
Appointed 01 Nov 2010
Resigned 16 Feb 2011

PHIPSON, James

Resigned
1 Victor Wharf, LondonSE1 9DW
Born May 1975
Director
Appointed 16 Feb 2009
Resigned 30 Mar 2010

CLINK SECRETARIAL LTD

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate director
Appointed 30 Mar 2010
Resigned 01 Nov 2010

Persons with significant control

1

Mrs Arabella Jayne Elliot

Active
Chelsea Farmhouse Studios, LondonSW10 0BY
Born May 1975

Nature of Control

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

Filing History

50

Accounts Amended With Accounts Type Total Exemption Full
20 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts Amended With Made Up Date
21 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts Amended With Made Up Date
7 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name
30 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Incorporation Company
16 February 2009
NEWINCIncorporation