Background WavePink WaveYellow Wave

ARTRESOLVE (08974759)

ARTRESOLVE (08974759) is an active UK company. incorporated on 2 April 2014. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTRESOLVE has been registered for 12 years. Current directors include CAWDELL-TREW, Diana Margaret, GLEAVE, Tracey Henrietta.

Company Number
08974759
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2014
Age
12 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAWDELL-TREW, Diana Margaret, GLEAVE, Tracey Henrietta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTRESOLVE

ARTRESOLVE is an active company incorporated on 2 April 2014 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTRESOLVE was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08974759

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

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

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

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
May 15
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
New Owner
Apr 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAWDELL-TREW, Diana Margaret

Active
161-163 Preston Road, BrightonBN1 6AF
Born January 1956
Director
Appointed 20 Jun 2014

GLEAVE, Tracey Henrietta

Active
161-163 Preston Road, BrightonBN1 6AF
Born April 1963
Director
Appointed 25 May 2017

EVANS, Kim Elizabeth

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born July 1960
Director
Appointed 20 Jun 2014
Resigned 01 Apr 2015

STRATHCARRON, Ian David Patrick, Lord

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born March 1949
Director
Appointed 02 Apr 2014
Resigned 31 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Tracey Henrietta Gleave

Active
161-163 Preston Road, BrightonBN1 6AF
Born April 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2017

Lord Ian David Patrick Strathcarron

Ceased
161-163 Preston Road, BrightonBN1 6AF
Born March 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017

Mrs Diana Margaret Cawdell-Trew

Active
161-163 Preston Road, BrightonBN1 6AF
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Incorporation Company
2 April 2014
NEWINCIncorporation