Background WavePink WaveYellow Wave

IRREGULAR ARTS (09051067)

IRREGULAR ARTS (09051067) is an active UK company. incorporated on 21 May 2014. with registered office in Shipley. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. IRREGULAR ARTS has been registered for 11 years. Current directors include ANDREWS, Alison Judith Graeme, Dr, POWELL, Sophie Laura, WILSON, Jennifer Ann.

Company Number
09051067
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 2014
Age
11 years
Address
18 Wellington Crescent, Shipley, BD18 3PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANDREWS, Alison Judith Graeme, Dr, POWELL, Sophie Laura, WILSON, Jennifer Ann
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRREGULAR ARTS

IRREGULAR ARTS is an active company incorporated on 21 May 2014 with the registered office located in Shipley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. IRREGULAR ARTS was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09051067

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

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

18 Wellington Crescent Shipley, BD18 3PH,

Previous Addresses

Woodcot Lower Green Baildon Shipley West Yorkshire BD17 5JA
From: 21 May 2014To: 27 December 2015
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 16
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDREWS, Alison Judith Graeme, Dr

Active
Wellington Crescent, ShipleyBD18 3PH
Born October 1959
Director
Appointed 21 May 2016

POWELL, Sophie Laura

Active
Wilmer Road, BradfordBD9 4RX
Born August 1978
Director
Appointed 22 Apr 2018

WILSON, Jennifer Ann

Active
Wellington Crescent, ShipleyBD18 3PH
Born January 1971
Director
Appointed 21 May 2014

GULZAR, Shanaz Begum

Resigned
Victoria Avenue, KeighleyBD21 3JL
Born November 1971
Director
Appointed 21 May 2014
Resigned 22 Apr 2018

ROBINSON, Sara Miranda

Resigned
Birchcliffe Road, Hebden BridgeHX7 8DB
Born February 1969
Director
Appointed 21 May 2014
Resigned 20 May 2016

Persons with significant control

1

Ms Jennifer Ann Wilson

Active
Wellington Crescent, ShipleyBD18 3PH
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation