Background WavePink WaveYellow Wave

THE AFRICAN ARTS TRUST (07495544)

THE AFRICAN ARTS TRUST (07495544) is an active UK company. incorporated on 17 January 2011. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE AFRICAN ARTS TRUST has been registered for 15 years. Current directors include DEVEREUX, Robert Harold Ferrers, DEWAR, Hamish Richard John.

Company Number
07495544
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 2011
Age
15 years
Address
Lower Farm, Chichester, PO18 9LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEVEREUX, Robert Harold Ferrers, DEWAR, Hamish Richard John
SIC Codes
82990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AFRICAN ARTS TRUST

THE AFRICAN ARTS TRUST is an active company incorporated on 17 January 2011 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE AFRICAN ARTS TRUST was registered 15 years ago.(SIC: 82990, 90030)

Status

active

Active since 15 years ago

Company No

07495544

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

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Lower Farm Up Marden Chichester, PO18 9LA,

Previous Addresses

148 Highlever Road London W10 6PJ United Kingdom
From: 29 May 2018To: 10 December 2021
Flat 3 128 Talbot Road London W11 1JA
From: 21 June 2012To: 29 May 2018
5 Ladbroke Terrace London W11 3PG
From: 6 July 2011To: 21 June 2012
10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT
From: 17 January 2011To: 6 July 2011
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEVEREUX, Robert Harold Ferrers

Active
Up Marden, ChichesterPO18 9LA
Secretary
Appointed 23 Apr 2013

DEVEREUX, Robert Harold Ferrers

Active
Up Marden, ChichesterPO18 9LA
Born April 1955
Director
Appointed 24 Feb 2011

DEWAR, Hamish Richard John

Active
Masons Yard, LondonSW1Y 6BU
Born January 1956
Director
Appointed 28 Feb 2011

HALLAM, Christopher Alwyn

Resigned
Friar Gate, DerbyDE1 1BT
Secretary
Appointed 17 Jan 2011
Resigned 30 Jun 2011

SCOTT, Jessie Phoebe Wainwright

Resigned
128 Talbot Road, LondonW11 1JA
Secretary
Appointed 01 Jul 2011
Resigned 23 Apr 2013

CRAWFORD, Peter Hamilton

Resigned
Gough Square, LondonEC4A 3DE
Born July 1950
Director
Appointed 17 Jan 2011
Resigned 16 Jun 2011

FITZHERBERT, Ivan

Resigned
Gough Square, LondonEC4A 3DE
Born May 1959
Director
Appointed 17 Jan 2011
Resigned 28 Feb 2011

HALLAM, Christopher Alwyn

Resigned
Friar Gate, DerbyDE1 1BT
Born December 1947
Director
Appointed 17 Jan 2011
Resigned 28 Feb 2011

WOODHEAD, Robin George

Resigned
Onslow Court, LondonSW10 9RL
Born April 1951
Director
Appointed 30 Apr 2011
Resigned 16 Jan 2026

Persons with significant control

1

Mr Robert Harold Ferrers Devereux

Active
Up Marden, ChichesterPO18 9LA
Born April 1955

Nature of Control

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

Filing History

59

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
29 May 2018
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Resolution
21 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2011
CC04CC04
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Memorandum Articles
3 March 2011
MEM/ARTSMEM/ARTS
Resolution
3 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2011
CC04CC04
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Incorporation Company
17 January 2011
NEWINCIncorporation