Background WavePink WaveYellow Wave

ARTIZAN COLLECTIVE CIC (09589704)

ARTIZAN COLLECTIVE CIC (09589704) is an active UK company. incorporated on 13 May 2015. with registered office in Torquay. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ARTIZAN COLLECTIVE CIC has been registered for 10 years. Current directors include BRANDON, Jacob Samuel, BRANDON, Julie Diane.

Company Number
09589704
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2015
Age
10 years
Address
Unit 5 74 Fleet Street, Torquay, TQ2 5EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRANDON, Jacob Samuel, BRANDON, Julie Diane
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIZAN COLLECTIVE CIC

ARTIZAN COLLECTIVE CIC is an active company incorporated on 13 May 2015 with the registered office located in Torquay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ARTIZAN COLLECTIVE CIC was registered 10 years ago.(SIC: 90040)

Status

active

Active since 10 years ago

Company No

09589704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TORBAY ACTION FOR ART CIC
From: 13 May 2015To: 26 February 2019
Contact
Address

Unit 5 74 Fleet Street Torquay, TQ2 5EB,

Previous Addresses

13 Hyde Road Paignton Devon TQ4 5BW United Kingdom
From: 23 June 2022To: 20 May 2024
11 Manor Corner Manor Road Paignton Devon TQ3 2JB England
From: 17 September 2019To: 23 June 2022
220 Torquay Road Manor Corner Paignton Devon TQ3 2HN United Kingdom
From: 26 February 2019To: 17 September 2019
7 Lucius Street Torquay Devon TQ2 5UW
From: 13 May 2015To: 26 February 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Director Left
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRANDON, Jacob Samuel

Active
74 Fleet Street, TorquayTQ2 5EB
Born July 1993
Director
Appointed 11 Jan 2019

BRANDON, Julie Diane

Active
74 Fleet Street, TorquayTQ2 5EB
Born July 1960
Director
Appointed 11 Jan 2019

BRANDON, Julie Diane

Resigned
Lucius Street, TorquayTQ2 5UW
Born July 1960
Director
Appointed 13 May 2015
Resigned 18 May 2018

ELEY, Philip Richard

Resigned
Lucius Street, TorquayTQ2 5UW
Born July 1970
Director
Appointed 13 May 2015
Resigned 14 Feb 2019

JAMES, Richard Alexander

Resigned
Lucius Street, TorquayTQ2 5UW
Born October 1951
Director
Appointed 13 May 2015
Resigned 14 Feb 2019

STRIDE, Peter Nelson

Resigned
Lucius Street, TorquayTQ2 5UW
Born October 1942
Director
Appointed 13 May 2015
Resigned 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Resolution
26 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Incorporation Community Interest Company
13 May 2015
CICINCCICINC