Background WavePink WaveYellow Wave

ARTZ DESIGN LIMITED (07274727)

ARTZ DESIGN LIMITED (07274727) is an active UK company. incorporated on 7 June 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARTZ DESIGN LIMITED has been registered for 15 years. Current directors include ARZT, Yvonne Marie-Louise.

Company Number
07274727
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
10-11 Heathfield Terrace, London, W4 4JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARZT, Yvonne Marie-Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTZ DESIGN LIMITED

ARTZ DESIGN LIMITED is an active company incorporated on 7 June 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARTZ DESIGN LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07274727

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

10-11 Heathfield Terrace London, W4 4JE,

Previous Addresses

2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom
From: 25 June 2019To: 3 December 2020
Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 6 November 2017To: 25 June 2019
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 7 June 2010To: 6 November 2017
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
New Owner
Jul 17
Director Joined
Jan 21
Director Left
Jun 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARZT, Yvonne Marie-Louise

Active
Heathfield Terrace, LondonW4 4JE
Born August 1960
Director
Appointed 07 Jun 2010

JONES, Thomas Henry

Resigned
Heathfield Terrace, LondonW4 4JE
Born October 1961
Director
Appointed 04 Jan 2021
Resigned 19 Feb 2021

Persons with significant control

1

Ms Yvonne Marie-Louise Arzt

Active
Heathfield Terrace, LondonW4 4JE
Born August 1960

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Incorporation Company
7 June 2010
NEWINCIncorporation