Background WavePink WaveYellow Wave

PASSIONART LIMITED (09375696)

PASSIONART LIMITED (09375696) is an active UK company. incorporated on 6 January 2015. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PASSIONART LIMITED has been registered for 11 years. Current directors include KINSLOW, Abigail Lydia, MITCHELL, Christopher David, YOUNG, Martin James.

Company Number
09375696
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2015
Age
11 years
Address
17-19 Park Lane, Stockport, SK12 1RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
KINSLOW, Abigail Lydia, MITCHELL, Christopher David, YOUNG, Martin James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSIONART LIMITED

PASSIONART LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PASSIONART LIMITED was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09375696

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 6 January 2015

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 2 June 2025 (10 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

17-19 Park Lane Poynton Stockport, SK12 1RD,

Previous Addresses

22 the Village Square Bramhall Cheshire SK7 1AW
From: 6 January 2015To: 2 February 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Aug 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KINSLOW, Abigail Lydia

Active
Park Lane, StockportSK12 1RD
Born June 1981
Director
Appointed 31 May 2025

MITCHELL, Christopher David

Active
Park Lane, StockportSK12 1RD
Born December 1962
Director
Appointed 31 May 2025

YOUNG, Martin James

Active
Wildwood Drive, StaffordST17 4PY
Born October 1966
Director
Appointed 31 May 2025

HARGREAVES MOUNTENEY LIMITED

Resigned
The Village Square, BramhallSK7 1AW
Corporate secretary
Appointed 06 Jan 2015
Resigned 05 Jan 2016

GRANT, Lindsay

Resigned
Park Lane, StockportSK12 1RD
Born July 1971
Director
Appointed 21 Jan 2015
Resigned 31 May 2025

HO, Rachel

Resigned
Park Lane, StockportSK12 1RD
Born August 1981
Director
Appointed 09 Nov 2018
Resigned 31 May 2025

SUTTON, Lesley Carol

Resigned
Park Lane, StockportSK12 1RD
Born October 1962
Director
Appointed 06 Jan 2015
Resigned 18 Aug 2022

THORPE, Mike

Resigned
Park Lane, StockportSK12 1RD
Born July 1959
Director
Appointed 09 Nov 2018
Resigned 31 May 2025

WILLIAMSON, Richard John

Resigned
Park Lane, StockportSK12 1RD
Born October 1955
Director
Appointed 21 Jan 2015
Resigned 09 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Rachel Dorinda Ho

Active
Park Lane, StockportSK12 1RD
Born July 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2022

Mrs Lesley Carol Sutton

Ceased
Park Lane, StockportSK12 1RD
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Incorporation Company
6 January 2015
NEWINCIncorporation