Background WavePink WaveYellow Wave

ART360 FOUNDATION (09010886)

ART360 FOUNDATION (09010886) is an active UK company. incorporated on 25 April 2014. with registered office in London. The company operates in the Education sector, engaged in cultural education. ART360 FOUNDATION has been registered for 11 years. Current directors include BATCHELOR, David, BUTLER, Cortina Maxine Ann Cotterell, GIMPEL, Rene Patrick and 2 others.

Company Number
09010886
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2014
Age
11 years
Address
33 Old Bethnal Green Road, London, E2 6AA
Industry Sector
Education
Business Activity
Cultural education
Directors
BATCHELOR, David, BUTLER, Cortina Maxine Ann Cotterell, GIMPEL, Rene Patrick, GOSLING, Jonathan Robert, MCGUINNESS, Keir
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART360 FOUNDATION

ART360 FOUNDATION is an active company incorporated on 25 April 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. ART360 FOUNDATION was registered 11 years ago.(SIC: 85520)

Status

active

Active since 11 years ago

Company No

09010886

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

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

DACS FOUNDATION
From: 25 April 2014To: 27 October 2017
Contact
Address

33 Old Bethnal Green Road London, E2 6AA,

Previous Addresses

33 33 Old Bethnal Green Road London E2 6AA England
From: 7 February 2017To: 19 April 2017
C/O Robert Read 33 Old Bethnal Green Road London E2 6AA
From: 13 January 2015To: 7 February 2017
33 Great Sutton Street London EC1V 0DX England
From: 25 April 2014To: 13 January 2015
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Joined
Oct 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BATCHELOR, David

Active
Old Bethnal Green Road, LondonE2 6AA
Born July 1955
Director
Appointed 11 Nov 2019

BUTLER, Cortina Maxine Ann Cotterell

Active
Old Bethnal Green Road, LondonE2 6AA
Born April 1958
Director
Appointed 24 Oct 2016

GIMPEL, Rene Patrick

Active
Old Bethnal Green Road, LondonE2 6AA
Born September 1947
Director
Appointed 24 Oct 2016

GOSLING, Jonathan Robert

Active
Old Bethnal Green Road, LondonE2 6AA
Born August 1958
Director
Appointed 03 May 2023

MCGUINNESS, Keir

Active
Old Bethnal Green Road, LondonE2 6AA
Born September 1949
Director
Appointed 12 Aug 2015

ARROWSMITH, Keith James

Resigned
Ranmoor Gardens, SheffieldS10 3FR
Born May 1969
Director
Appointed 25 Apr 2014
Resigned 10 Jun 2014

ENGLISH, Sarah Rose

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born August 1950
Director
Appointed 11 Nov 2019
Resigned 04 Aug 2023

FINUCANE, Brendan Godfrey Eamonn

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born March 1952
Director
Appointed 06 Feb 2017
Resigned 04 Aug 2023

GERLIS, Melanie Ruth Clare

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born March 1974
Director
Appointed 24 Oct 2016
Resigned 04 Aug 2023

LELIE, Herman

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born April 1956
Director
Appointed 10 Jun 2014
Resigned 04 Aug 2023

MACKENZIE, Sarah Penelope Kate

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born July 1986
Director
Appointed 23 Oct 2017
Resigned 04 Aug 2023

SERPYTYTE, Indre

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born September 1983
Director
Appointed 14 Sept 2015
Resigned 08 Apr 2020

STEPHENS, Mark

Resigned
179 Great Portland Street, LondonW1W 5LS
Born April 1957
Director
Appointed 19 May 2014
Resigned 04 Aug 2023

WILCOX, Tomas Norman

Resigned
Old Bethnal Green Road, LondonE2 6AA
Born October 1974
Director
Appointed 10 Jun 2014
Resigned 21 Oct 2015

Persons with significant control

1

Old Bethnal Green Road, LondonE2 6AA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Memorandum Articles
1 November 2017
MAMA
Resolution
27 October 2017
RESOLUTIONSResolutions
Miscellaneous
27 October 2017
MISCMISC
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
7 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Memorandum Articles
15 September 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Memorandum Articles
25 November 2014
MAMA
Resolution
25 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Incorporation Company
25 April 2014
NEWINCIncorporation