Background WavePink WaveYellow Wave

RATED ART ASSETS LTD (10066935)

RATED ART ASSETS LTD (10066935) is an active UK company. incorporated on 16 March 2016. with registered office in Filey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RATED ART ASSETS LTD has been registered for 10 years. Current directors include JONES, Bridget Mary, JONES, Malcolm, LLOYD-JONES, Jonathan Charles.

Company Number
10066935
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2016
Age
10 years
Address
14 Belle Vue Street, Filey, YO14 9HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Bridget Mary, JONES, Malcolm, LLOYD-JONES, Jonathan Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATED ART ASSETS LTD

RATED ART ASSETS LTD is an active company incorporated on 16 March 2016 with the registered office located in Filey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RATED ART ASSETS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10066935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 March 2016

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

RATED ART LTD.
From: 16 March 2016To: 6 February 2024
Contact
Address

14 Belle Vue Street Filey, YO14 9HY,

Previous Addresses

70 Westgate Pickering YO18 8AZ England
From: 26 March 2020To: 15 April 2021
31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA
From: 16 March 2016To: 26 March 2020
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Bridget Mary

Active
Belle Vue Street, FileyYO14 9HY
Born October 1958
Director
Appointed 31 May 2017

JONES, Malcolm

Active
Belle Vue Street, FileyYO14 9HY
Born June 1949
Director
Appointed 02 Feb 2024

LLOYD-JONES, Jonathan Charles

Active
Belle Vue Street, FileyYO14 9HY
Born May 1991
Director
Appointed 06 Feb 2024

WALKER, Claire Louise

Resigned
Enterprise Way, PickeringYO18 7NA
Secretary
Appointed 22 Jun 2016
Resigned 18 Feb 2019

LLOYD-JONES, James Patrick

Resigned
Belle Vue Street, FileyYO14 9HY
Born July 1986
Director
Appointed 02 Feb 2024
Resigned 06 Feb 2024

LLOYD-JONES, James Patrick

Resigned
Enterprise Way, PickeringYO18 7NA
Born July 1986
Director
Appointed 22 Jun 2016
Resigned 31 May 2017

WALKER, Claire Louise

Resigned
Enterprise Way, PickeringYO18 7NA
Born April 1970
Director
Appointed 16 Mar 2016
Resigned 22 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Bridget Mary Jones

Active
Belle Vue Street, FileyYO14 9HY
Born October 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 May 2017

Mr James Patrick Lloyd-Jones

Ceased
Enterprise Way, PickeringYO18 7NA
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Incorporation Company
16 March 2016
NEWINCIncorporation