Background WavePink WaveYellow Wave

ARTHOUSE DIRECT HOLDINGS LTD (09811954)

ARTHOUSE DIRECT HOLDINGS LTD (09811954) is an active UK company. incorporated on 6 October 2015. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARTHOUSE DIRECT HOLDINGS LTD has been registered for 10 years. Current directors include RACE, Nicola Lesley.

Company Number
09811954
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
122 Feering Hill Feering, Colchester, CO5 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RACE, Nicola Lesley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHOUSE DIRECT HOLDINGS LTD

ARTHOUSE DIRECT HOLDINGS LTD is an active company incorporated on 6 October 2015 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARTHOUSE DIRECT HOLDINGS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09811954

LTD Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

BALEFALL LIMITED
From: 6 October 2015To: 22 July 2020
Contact
Address

122 Feering Hill Feering Colchester, CO5 9PY,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 24 February 2017To: 21 July 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 6 October 2015To: 24 February 2017
Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RACE, Nicola Lesley

Active
Feering, ColchesterCO5 9PY
Born August 1973
Director
Appointed 01 Apr 2019

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 22 Jun 2017
Resigned 21 Jul 2020

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 Oct 2015
Resigned 22 Jun 2017

RACE, Nicola Lesley

Resigned
Feering, ColchesterCO5 9PY
Born August 1973
Director
Appointed 21 Jul 2020
Resigned 21 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Lesley Race

Ceased
Feering, ColchesterCO5 9PY
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2020
Ceased 21 Jul 2020

Mrs Nicola Lesley Race

Active
Feering, ColchesterCO5 9PY
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Incorporation Company
6 October 2015
NEWINCIncorporation