Background WavePink WaveYellow Wave

ART @ LTD. (10005546)

ART @ LTD. (10005546) is an active UK company. incorporated on 15 February 2016. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. ART @ LTD. has been registered for 10 years. Current directors include ADAMS, Wendy Karen.

Company Number
10005546
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
ADAMS, Wendy Karen
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART @ LTD.

ART @ LTD. is an active company incorporated on 15 February 2016 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. ART @ LTD. was registered 10 years ago.(SIC: 47781)

Status

active

Active since 10 years ago

Company No

10005546

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3RP,

Previous Addresses

C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 25 January 2019To: 24 March 2023
7 High Street St. Ives Cornwall TR26 1RR United Kingdom
From: 15 February 2016To: 25 January 2019
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Mar 19
Director Left
May 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADAMS, Wendy Karen

Active
Melville Building East, PlymouthPL1 3RP
Born March 1958
Director
Appointed 15 Feb 2016

ADAMS, Wayne Francis

Resigned
North Quay House, PlymouthPL4 0RA
Born October 1965
Director
Appointed 15 Feb 2016
Resigned 29 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Wayne Francis Adams

Ceased
North Quay House, PlymouthPL4 0RA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019

Mrs Wendy Karen Adams

Active
Melville Building East, PlymouthPL1 3RP
Born March 1958

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
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 February 2016
NEWINCIncorporation