Background WavePink WaveYellow Wave

FINE ART COMPANY LONDON LTD (08028223)

FINE ART COMPANY LONDON LTD (08028223) is an active UK company. incorporated on 12 April 2012. with registered office in Nuneaton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. FINE ART COMPANY LONDON LTD has been registered for 13 years. Current directors include CUMMING, Andrew, KNOX, David.

Company Number
08028223
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
4 Greendale Road, Nuneaton, CV11 6RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
CUMMING, Andrew, KNOX, David
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE ART COMPANY LONDON LTD

FINE ART COMPANY LONDON LTD is an active company incorporated on 12 April 2012 with the registered office located in Nuneaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. FINE ART COMPANY LONDON LTD was registered 13 years ago.(SIC: 47781)

Status

active

Active since 13 years ago

Company No

08028223

LTD Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

4 Greendale Road Nuneaton, CV11 6RN,

Previous Addresses

C/O Colm Croskery 10 Orchid Close Bedworth Warwickshire CV12 0GR
From: 6 June 2013To: 23 April 2015
Charlbury House 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL England
From: 12 April 2012To: 6 June 2013
Timeline

6 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
Jun 13
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CUMMING, Andrew

Active
Veitchs Square, EdinburghEH4 1HS
Born October 1949
Director
Appointed 12 Apr 2012

KNOX, David

Active
Portland Place, LongfieldDA3 7RW
Born September 1966
Director
Appointed 12 Apr 2012

GAMMELL, William Benjamin Bowring, Sir

Resigned
Orchid Close, BedworthCV12 0GR
Born December 1952
Director
Appointed 09 Nov 2012
Resigned 13 Jun 2013

Persons with significant control

2

Mr Andrew Cumming

Active
Greendale Road, NuneatonCV11 6RN
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016

Mr David Knox

Active
Greendale Road, NuneatonCV11 6RN
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Incorporation Company
12 April 2012
NEWINCIncorporation