Background WavePink WaveYellow Wave

ARCANGELO (07299583)

ARCANGELO (07299583) is an active UK company. incorporated on 30 June 2010. with registered office in Tenterden. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ARCANGELO has been registered for 15 years. Current directors include BRANDES, Maren, COHEN, Jonathan, CORTES, Jesus Rio and 4 others.

Company Number
07299583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 2010
Age
15 years
Address
82 High Street, Tenterden, TN30 6JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRANDES, Maren, COHEN, Jonathan, CORTES, Jesus Rio, HONETH, Jeremy, KENYON, Nicholas Roger, Sir, MADDOX, Carolyn Lucy, POTTER, Clive Anthony, Professor
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCANGELO

ARCANGELO is an active company incorporated on 30 June 2010 with the registered office located in Tenterden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ARCANGELO was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07299583

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

82 High Street Tenterden, TN30 6JG,

Previous Addresses

57 Windmill Street Gravesend Kent DA12 1BB
From: 30 June 2010To: 5 December 2018
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BRANDES, Maren

Active
TenterdenTN30 6JG
Born June 1970
Director
Appointed 04 Dec 2023

COHEN, Jonathan

Active
TenterdenTN30 6JG
Born November 1977
Director
Appointed 30 Jun 2010

CORTES, Jesus Rio

Active
TenterdenTN30 6JG
Born December 1971
Director
Appointed 06 May 2025

HONETH, Jeremy

Active
TenterdenTN30 6JG
Born April 1983
Director
Appointed 06 May 2025

KENYON, Nicholas Roger, Sir

Active
TenterdenTN30 6JG
Born February 1951
Director
Appointed 21 Feb 2024

MADDOX, Carolyn Lucy

Active
TenterdenTN30 6JG
Born February 1964
Director
Appointed 08 Jun 2022

POTTER, Clive Anthony, Professor

Active
TenterdenTN30 6JG
Born March 1959
Director
Appointed 17 Jun 2020

BARRAN, Rowland Paull

Resigned
Windmill Street, GravesendDA12 1BB
Born November 1974
Director
Appointed 12 Sept 2017
Resigned 12 Sept 2017

BARRAN, Rowland Paull

Resigned
Windmill Street, GravesendDA12 1BB
Born November 1974
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

BUCK, Alexandra June

Resigned
TenterdenTN30 6JG
Born January 1971
Director
Appointed 12 Sept 2017
Resigned 02 Oct 2023

COLLINS, Donagh Patrick

Resigned
Windmill Street, GravesendDA12 1BB
Born November 1974
Director
Appointed 12 Sept 2017
Resigned 12 Sept 2017

COLLINS, Donagh Patrick

Resigned
Windmill Street, GravesendDA12 1BB
Born April 1974
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

DE-FRY, Melissa

Resigned
TenterdenTN30 6JG
Born March 1985
Director
Appointed 29 Sept 2020
Resigned 04 Sept 2024

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

MAYHEW, Roger Giles

Resigned
TenterdenTN30 6JG
Born May 1962
Director
Appointed 01 Jun 2019
Resigned 11 Oct 2023

NUCCIO, Justin Alexander

Resigned
TenterdenTN30 6JG
Born March 1971
Director
Appointed 04 Dec 2023
Resigned 14 Feb 2025

RAYFIELD, Louise Leonie

Resigned
TenterdenTN30 6JG
Born January 1981
Director
Appointed 12 Sept 2017
Resigned 16 Mar 2022

ROCKWELL, David Bryan

Resigned
TenterdenTN30 6JG
Born June 1964
Director
Appointed 12 Sept 2017
Resigned 25 Oct 2023

WILKINSON, Rosalyn Margaret Susan

Resigned
TenterdenTN30 6JG
Born November 1955
Director
Appointed 12 Sept 2017
Resigned 24 Sept 2025

Persons with significant control

1

Mr Jonathan Cohen

Active
TenterdenTN30 6JG
Born November 1977

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Resolution
13 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Incorporation Company
30 June 2010
NEWINCIncorporation