Background WavePink WaveYellow Wave

ART REBELLION LIMITED (07257691)

ART REBELLION LIMITED (07257691) is an active UK company. incorporated on 18 May 2010. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ART REBELLION LIMITED has been registered for 15 years. Current directors include IOANNOU, George Andrew, SHARMA, Rajinder Kumar.

Company Number
07257691
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
C/O Bennett Brooks & Co Limited Maple Court, Macclesfield, SK10 1JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
IOANNOU, George Andrew, SHARMA, Rajinder Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART REBELLION LIMITED

ART REBELLION LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ART REBELLION LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07257691

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England
From: 15 November 2016To: 3 March 2023
Flat 1 73 Portland Place London W1B 1QU England
From: 8 March 2016To: 15 November 2016
East House 109 South Worple Way London SW14 8TN
From: 18 May 2010To: 8 March 2016
Timeline

8 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 15
Director Left
Jul 15
Share Issue
Jul 15
Funding Round
Jul 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IOANNOU, George Andrew

Active
Marchmont Road, WallingtonSM6 9NT
Born October 1974
Director
Appointed 18 May 2011

SHARMA, Rajinder Kumar

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968
Director
Appointed 29 Jun 2015

HUGHES, Lynn

Resigned
7 Spa Road, LondonSE16 3QQ
Born July 1959
Director
Appointed 18 May 2010
Resigned 18 May 2011

IOANNOU, Emily

Resigned
Marchmont Road, WallingtonSM6 9NT
Born March 1975
Director
Appointed 18 May 2011
Resigned 29 Jun 2015

Persons with significant control

2

Mr George Andrew Ioannou

Active
50 Eastcastle Street, FitzroviaW1W 8EA
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Rajinder Kumar Sharma

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Incorporation Company
18 May 2010
NEWINCIncorporation