Background WavePink WaveYellow Wave

ARTSMIX LEEDS LIMITED (07760803)

ARTSMIX LEEDS LIMITED (07760803) is an active UK company. incorporated on 2 September 2011. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). ARTSMIX LEEDS LIMITED has been registered for 14 years. Current directors include KOYA, Babu Rajendra Prasad.

Company Number
07760803
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
36 High Ash Drive, Leeds, LS17 8RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
KOYA, Babu Rajendra Prasad
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTSMIX LEEDS LIMITED

ARTSMIX LEEDS LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). ARTSMIX LEEDS LIMITED was registered 14 years ago.(SIC: 47890)

Status

active

Active since 14 years ago

Company No

07760803

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

36 High Ash Drive Leeds, LS17 8RA,

Previous Addresses

1 Chestnut Gardens Baildon Shipley West Yorkshire BD17 5ER England
From: 7 October 2020To: 19 January 2024
1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire BD17 5ER England
From: 27 April 2017To: 7 October 2020
1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire England
From: 17 June 2016To: 27 April 2017
Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN England
From: 29 March 2016To: 17 June 2016
Heart Bennett Road Leeds LS6 3HN
From: 1 April 2014To: 29 March 2016
Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN England
From: 1 February 2012To: 1 April 2014
48 Northgate Baildon West Yorkshire BD17 6LB United Kingdom
From: 2 September 2011To: 1 February 2012
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Nov 14
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KOYA, Babu Rajendra Prasad

Active
High Ash Drive, LeedsLS17 8RA
Born July 1974
Director
Appointed 19 Jan 2024

HARGREAVES, Peter James

Resigned
Chestnut Gardens, BaildonBD17 5ER
Born March 1984
Director
Appointed 12 Jun 2012
Resigned 07 Feb 2020

PEERS, Andrew

Resigned
Bennett Road, LeedsLS6 3HN
Born April 1974
Director
Appointed 01 Feb 2012
Resigned 31 Oct 2014

SMITH, Jonathan Mark

Resigned
Chestnut Gardens, ShipleyBD17 5ER
Born June 1961
Director
Appointed 01 Feb 2012
Resigned 19 Jan 2024

WEATHERLEY, Paul Andrew

Resigned
Northgate, BaildonBD17 6LB
Born February 1984
Director
Appointed 02 Sept 2011
Resigned 01 Feb 2012

Persons with significant control

3

1 Active
2 Ceased

Avid Technologies Limited

Active
High Ash Drive, LeedsLS17 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr Jonathan Mark Smith

Ceased
Chestnut Gardens, ShipleyBD17 5ER
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Jan 2024

Mr Peter James Hargreaves

Ceased
Chestnut Gardens, BaildonBD17 5ER
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2024
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Incorporation Company
2 September 2011
NEWINCIncorporation