Background WavePink WaveYellow Wave

ARTICLE 36 (07755941)

ARTICLE 36 (07755941) is an active UK company. incorporated on 30 August 2011. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARTICLE 36 has been registered for 14 years. Current directors include CAVE, Rosamund Lorna Violet, FELL, Jonathan Paul, LLOYD, Richard James and 1 others.

Company Number
07755941
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 2011
Age
14 years
Address
19 Barnardo Road, Exeter, EX2 4ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAVE, Rosamund Lorna Violet, FELL, Jonathan Paul, LLOYD, Richard James, WALKER, Patrick William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTICLE 36

ARTICLE 36 is an active company incorporated on 30 August 2011 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARTICLE 36 was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07755941

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

Age

14 Years

Incorporated 30 August 2011

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 18 September 2025 (7 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

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ARTICLE 36 LIMITED
From: 30 August 2011To: 31 January 2012
Contact
Address

19 Barnardo Road Exeter, EX2 4ND,

Previous Addresses

81 Rivington Street London EC2A 3AY
From: 26 June 2014To: 22 August 2016
19 Barnardo Road Exeter Devon EX2 4ND United Kingdom
From: 30 August 2011To: 26 June 2014
Timeline

19 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MOYES, Richard John

Active
Barnardo Road, ExeterEX2 4ND
Secretary
Appointed 13 Sept 2016

CAVE, Rosamund Lorna Violet

Active
Barnardo Road, ExeterEX2 4ND
Born January 1972
Director
Appointed 14 Jan 2020

FELL, Jonathan Paul

Active
Barnardo Road, ExeterEX2 4ND
Born May 1973
Director
Appointed 24 Jan 2012

LLOYD, Richard James

Active
Barnardo Road, ExeterEX2 4ND
Born July 1965
Director
Appointed 24 Jan 2012

WALKER, Patrick William

Active
Barnardo Road, ExeterEX2 4ND
Born June 1962
Director
Appointed 14 Jan 2020

BISHOP, Sarah

Resigned
Barnardo Road, ExeterEX2 4ND
Secretary
Appointed 01 Jul 2015
Resigned 14 Sept 2016

GILL, David Michael

Resigned
Rivington Street, LondonEC2A 3AY
Secretary
Appointed 23 Jul 2014
Resigned 18 Jun 2015

MOYES, Richard John

Resigned
Rivington Street, LondonEC2A 3AY
Secretary
Appointed 24 Jan 2012
Resigned 23 Jul 2014

BORRIE, John Patrick

Resigned
Barnardo Road, ExeterEX2 4ND
Born May 1974
Director
Appointed 24 Jan 2012
Resigned 28 Sept 2016

CHEESEMAN, Laura Claire Deviny

Resigned
Barnardo Road, ExeterEX2 4ND
Born January 1981
Director
Appointed 24 Jan 2012
Resigned 18 Jun 2012

CONWAY, Simon Goodwin

Resigned
Barnardo Road, ExeterEX2 4ND
Born February 1967
Director
Appointed 24 Jan 2012
Resigned 28 Sept 2016

LARSEN, Gry

Resigned
Barnardo Road, ExeterEX2 4ND
Born November 1975
Director
Appointed 26 May 2015
Resigned 28 Sept 2016

LEWIS, Patricia Mary, Dr

Resigned
Barnardo Road, ExeterEX2 4ND
Born April 1957
Director
Appointed 03 Apr 2012
Resigned 28 Sept 2016

MALIK, Sapna

Resigned
Barnardo Road, ExeterEX2 4ND
Born December 1970
Director
Appointed 24 Jan 2012
Resigned 01 Oct 2020

MOYES, Richard John

Resigned
Barnardo Road, ExeterEX2 4ND
Born November 1972
Director
Appointed 30 Aug 2011
Resigned 31 Jan 2012

NASH, Thomas

Resigned
Nightingale Mews, LondonE3 5RT
Born June 1979
Director
Appointed 30 Aug 2011
Resigned 31 Jan 2012
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Resolution
17 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Resolution
28 November 2011
RESOLUTIONSResolutions
Incorporation Company
30 August 2011
NEWINCIncorporation