Background WavePink WaveYellow Wave

ARTWESTERN LTD (08126767)

ARTWESTERN LTD (08126767) is an active UK company. incorporated on 2 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARTWESTERN LTD has been registered for 13 years. Current directors include STERN, Joel.

Company Number
08126767
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
115 Castlewood Road, London, N16 6DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STERN, Joel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTWESTERN LTD

ARTWESTERN LTD is an active company incorporated on 2 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARTWESTERN LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08126767

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

115 Castlewood Road London, N16 6DJ,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 July 2012To: 26 July 2012
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STERN, Joel

Active
Castlewood Road, LondonN16 6DJ
Born September 1987
Director
Appointed 01 Aug 2025

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 02 Jul 2012
Resigned 26 Jul 2012

JOSOVIC, Ephraim

Resigned
Castlewood Road, LondonN16 6DJ
Born November 1974
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2016

LE VINE, Daniel

Resigned
Castlewood Road, LondonN16 6DJ
Born April 1972
Director
Appointed 01 Apr 2016
Resigned 01 Aug 2025

LE VINE, Daniel

Resigned
Castlewood Road, LondonN16 6DJ
Born April 1972
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Stern

Active
Castlewood Road, LondonN16 6DJ
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025

Mr Daniel Le Vine

Ceased
Castlewood Road, LondonN16 6DJ
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
14 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Incorporation Company
2 July 2012
NEWINCIncorporation