Background WavePink WaveYellow Wave

MAESTRO ARTS LIMITED (07783894)

MAESTRO ARTS LIMITED (07783894) is an active UK company. incorporated on 22 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAESTRO ARTS LIMITED has been registered for 14 years. Current directors include GIBBINS, Emma, HULL, Thomas Richard, LOKE, Tuck May and 5 others.

Company Number
07783894
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
82 Wandsworth Bridge Road, London, SW6 2TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GIBBINS, Emma, HULL, Thomas Richard, LOKE, Tuck May, MALLINSON, Angela Marie Christine, MARTIN MONT, Jordi, SANTACROCE, Jurgita, VAN WALSUM, Johannes Jacobus, VAN WALSUM, Rachel Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAESTRO ARTS LIMITED

MAESTRO ARTS LIMITED is an active company incorporated on 22 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAESTRO ARTS LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07783894

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

82 Wandsworth Bridge Road London, SW6 2TF,

Previous Addresses

One Eastfields Avenue London SW18 1FQ
From: 29 August 2014To: 3 June 2021
Milliners House Riverside Quarter Eastfields Avenue London SW18 1LP
From: 13 June 2012To: 29 August 2014
82 Wandsworth Bridge Road London SW6 2TF England
From: 22 September 2011To: 13 June 2012
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Oct 17
Director Left
Feb 18
Director Joined
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

GIBBINS, Emma

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born August 1974
Director
Appointed 01 Jun 2023

HULL, Thomas Richard

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born March 1964
Director
Appointed 20 Jul 2016

LOKE, Tuck May

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born November 1973
Director
Appointed 04 Sept 2023

MALLINSON, Angela Marie Christine

Active
Strand, LondonWC2R 1LA
Born June 1960
Director
Appointed 01 Jun 2023

MARTIN MONT, Jordi

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born December 1979
Director
Appointed 20 Jul 2016

SANTACROCE, Jurgita

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born October 1978
Director
Appointed 01 Sept 2022

VAN WALSUM, Johannes Jacobus

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born May 1949
Director
Appointed 22 Sept 2011

VAN WALSUM, Rachel Elizabeth

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born September 1965
Director
Appointed 22 Sept 2011

BLUNDELL, Rim Myriam

Resigned
Eastfields Avenue, LondonSW18 1FQ
Born November 1972
Director
Appointed 20 Jul 2016
Resigned 31 Jan 2018

Persons with significant control

2

Mr Johannes Jacobus Van Walsum

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016

Mrs Rachel Elizabeth Van Walsum

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Resolution
22 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Resolution
29 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2011
NEWINCIncorporation