Background WavePink WaveYellow Wave

DOT ART SERVICES CIC (07088227)

DOT ART SERVICES CIC (07088227) is an active UK company. incorporated on 26 November 2009. with registered office in Birkenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. DOT ART SERVICES CIC has been registered for 16 years. Current directors include BYRNE, Lucy Elizabeth, DAVIES, James Christopher Meredith, FINNEGAN, Susan Jane and 4 others.

Company Number
07088227
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2009
Age
16 years
Address
C/O 2nd Floor, Birkenhead, CH41 5AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BYRNE, Lucy Elizabeth, DAVIES, James Christopher Meredith, FINNEGAN, Susan Jane, HAIME, Lynn Elaine, PHILLIPS, Roger Nelson, PYE, Laura, SPELLMAN, Claire Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOT ART SERVICES CIC

DOT ART SERVICES CIC is an active company incorporated on 26 November 2009 with the registered office located in Birkenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. DOT ART SERVICES CIC was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

07088227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O 2nd Floor 56 Hamilton Square Birkenhead, CH41 5AS,

Previous Addresses

Unit 10, St Mary's Complex Waverley Street Bootle Merseyside L20 4AP
From: 26 November 2009To: 6 November 2018
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 18
Director Joined
Dec 18
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Dec 22
Director Joined
May 23
Director Joined
Oct 23
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BYRNE, Lucy Elizabeth

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born February 1980
Director
Appointed 26 Nov 2009

DAVIES, James Christopher Meredith

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born October 1946
Director
Appointed 26 Nov 2009

FINNEGAN, Susan Jane

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born August 1980
Director
Appointed 22 Oct 2025

HAIME, Lynn Elaine

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born April 1972
Director
Appointed 19 Oct 2023

PHILLIPS, Roger Nelson

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born November 1947
Director
Appointed 22 Jan 2021

PYE, Laura

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born June 1980
Director
Appointed 15 May 2023

SPELLMAN, Claire Louise

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born April 1982
Director
Appointed 01 Jun 2021

BEST, Martyn James

Resigned
Burbo Bank Road, LiverpoolL23 6TQ
Born November 1956
Director
Appointed 07 Feb 2014
Resigned 13 Mar 2018

BEST, Martyn James

Resigned
Burbo Bank Road, LiverpoolL23 6TQ
Born November 1956
Director
Appointed 07 Feb 2013
Resigned 07 Feb 2013

DEEPWELL, Sasha Helen

Resigned
56 Hamilton Square, BirkenheadCH41 5AS
Born July 1961
Director
Appointed 01 Dec 2018
Resigned 13 Dec 2022

HALL, David

Resigned
56 Hamilton Square, BirkenheadCH41 5AS
Born July 1967
Director
Appointed 26 Nov 2009
Resigned 22 Mar 2021

MCMANUS, Kevin Michael

Resigned
56 Hamilton Square, BirkenheadCH41 5AS
Born April 1963
Director
Appointed 26 Nov 2009
Resigned 04 Sept 2025

Persons with significant control

1

Lucy Elizabeth Byrne

Active
56 Hamilton Square, BirkenheadCH41 5AS
Born February 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Incorporation Community Interest Company
26 November 2009
CICINCCICINC