Background WavePink WaveYellow Wave

ARTBRAND NO.5 LIMITED (09225656)

ARTBRAND NO.5 LIMITED (09225656) is an active UK company. incorporated on 18 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTBRAND NO.5 LIMITED has been registered for 11 years. Current directors include KAMENOU, Charles, KAMENOU, Gabriel John.

Company Number
09225656
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMENOU, Charles, KAMENOU, Gabriel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTBRAND NO.5 LIMITED

ARTBRAND NO.5 LIMITED is an active company incorporated on 18 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTBRAND NO.5 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09225656

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone N20 0LH
From: 18 September 2014To: 3 August 2020
Timeline

9 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Director Joined
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 18 Sept 2014

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 18 Sept 2014

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 08 Apr 2015

Persons with significant control

1

Mr Gary Laurence

Active
Cornhill, LondonEC3V 3QQ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 October 2014
MR01Registration of a Charge
Incorporation Company
18 September 2014
NEWINCIncorporation