Background WavePink WaveYellow Wave

ANTEROS ARTS LIMITED (07451175)

ANTEROS ARTS LIMITED (07451175) is an active UK company. incorporated on 25 November 2010. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ANTEROS ARTS LIMITED has been registered for 15 years. Current directors include BERGIN, Susan, HATCHER, Niul Dillon, RICKARD, Anita and 2 others.

Company Number
07451175
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
11-15 Fye Bridge Street Fye Bridge Street, Norwich, NR3 1LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BERGIN, Susan, HATCHER, Niul Dillon, RICKARD, Anita, SELF-FORDHAM, Jezrom Bokcaerin, SPENDER, Michael
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTEROS ARTS LIMITED

ANTEROS ARTS LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ANTEROS ARTS LIMITED was registered 15 years ago.(SIC: 90040)

Status

active

Active since 15 years ago

Company No

07451175

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

11-15 Fye Bridge Street Fye Bridge Street Norwich, NR3 1LJ,

Previous Addresses

Mere Farm House White Heath Road Bergh Apton Norwich Norfolk NR15 1AY
From: 25 November 2010To: 5 December 2014
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Left
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BERGIN, Susan

Active
Fye Bridge Street, NorwichNR3 1LJ
Born December 1960
Director
Appointed 29 Sept 2025

HATCHER, Niul Dillon

Active
Fye Bridge Street, NorwichNR3 1LJ
Born May 1960
Director
Appointed 03 Sept 2024

RICKARD, Anita

Active
Fye Bridge Street, NorwichNR3 1LJ
Born January 1956
Director
Appointed 17 Mar 2025

SELF-FORDHAM, Jezrom Bokcaerin

Active
Fye Bridge Street, NorwichNR3 1LJ
Born January 1984
Director
Appointed 15 Apr 2025

SPENDER, Michael

Active
Fye Bridge Street, NorwichNR3 1LJ
Born June 1955
Director
Appointed 18 Dec 2024

BERG, Kasja

Resigned
Bethel Street, NorwichNR2 1NR
Born July 1980
Director
Appointed 12 Nov 2020
Resigned 14 Jan 2021

HEMMANT, Felicity Anne Verity, Dr

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born December 1988
Director
Appointed 14 Oct 2014
Resigned 15 May 2021

HEMMANT, John Wallace

Resigned
White Heath Road, NorwichNR15 1AY
Born November 1959
Director
Appointed 25 Nov 2010
Resigned 02 Apr 2015

JACKSON, Simeon

Resigned
Esdelle Street, NorwichNR3 3BN
Born July 1985
Director
Appointed 02 Apr 2015
Resigned 15 Mar 2018

JAMES, Penelope Ann

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born March 1968
Director
Appointed 08 Oct 2020
Resigned 10 Dec 2020

PHILLIPS, Katie

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born April 1987
Director
Appointed 20 May 2021
Resigned 16 Mar 2023

POTTS, Stephanie Ann

Resigned
Buxton Road, NorwichNR3 3HH
Born September 1960
Director
Appointed 12 Nov 2020
Resigned 18 Dec 2024

SALTER, Benjamin

Resigned
Tanners Court, NorwichNR3 3HB
Born September 1980
Director
Appointed 12 Nov 2020
Resigned 14 Jan 2021

SEYMOUR, Brenda

Resigned
Fye Bridge Street, NorwichNR3 1LJ
Born May 1969
Director
Appointed 17 Feb 2018
Resigned 08 Oct 2020

TAYLOR, Andrew James Mccowat

Resigned
Beck Cottages, Melton ConstableNR24 2EF
Born October 1965
Director
Appointed 12 Nov 2020
Resigned 14 Jan 2021

WELLS, Helen Margaret

Resigned
Connaught Road, NorwichNR2 3BP
Born March 1950
Director
Appointed 12 Nov 2020
Resigned 04 Sept 2024

Persons with significant control

1

Fye Bridge Street, NorwichNR3 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2010
NEWINCIncorporation