Background WavePink WaveYellow Wave

THE BOMB FACTORY ART FOUNDATION LTD. (10175326)

THE BOMB FACTORY ART FOUNDATION LTD. (10175326) is an active UK company. incorporated on 11 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE BOMB FACTORY ART FOUNDATION LTD. has been registered for 9 years. Current directors include DATTANI, Rakesh, FILIPPINI PINTO, Francesca, HUDSON, Mark Marshall and 5 others.

Company Number
10175326
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2016
Age
9 years
Address
Unit 2 Boothby Road Entrance 9-15 Elthorne Road, London, N19 4AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DATTANI, Rakesh, FILIPPINI PINTO, Francesca, HUDSON, Mark Marshall, JOPP, Fraser Gawaine Munro, O'SHEA, Megan, OUDKERK, Daniel Richard, ROULEAU, Martine, VANAGAN, Deana
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOMB FACTORY ART FOUNDATION LTD.

THE BOMB FACTORY ART FOUNDATION LTD. is an active company incorporated on 11 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE BOMB FACTORY ART FOUNDATION LTD. was registered 9 years ago.(SIC: 90040)

Status

active

Active since 9 years ago

Company No

10175326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 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

3 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 2 Boothby Road Entrance 9-15 Elthorne Road Archway London, N19 4AJ,

Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jan 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

DATTANI, Rakesh

Active
9-15 Elthorne Road, LondonN19 4AJ
Born December 1967
Director
Appointed 18 Jun 2024

FILIPPINI PINTO, Francesca

Active
9-15 Elthorne Road, LondonN19 4AJ
Born August 1971
Director
Appointed 17 Oct 2023

HUDSON, Mark Marshall

Active
9-15 Elthorne Road, LondonN19 4AJ
Born March 1957
Director
Appointed 11 May 2016

JOPP, Fraser Gawaine Munro

Active
9-15 Elthorne Road, LondonN19 4AJ
Born May 1965
Director
Appointed 02 Feb 2019

O'SHEA, Megan

Active
9-15 Elthorne Road, LondonN19 4AJ
Born January 1979
Director
Appointed 22 Feb 2019

OUDKERK, Daniel Richard

Active
9-15 Elthorne Road, LondonN19 4AJ
Born April 1969
Director
Appointed 18 Jun 2024

ROULEAU, Martine

Active
9-15 Elthorne Road, LondonN19 4AJ
Born April 1975
Director
Appointed 22 Feb 2019

VANAGAN, Deana

Active
9-15 Elthorne Road, LondonN19 4AJ
Born May 1983
Director
Appointed 28 Jul 2016

AGUERRE, Anaïs Marie Caroline

Resigned
9-15 Elthorne Road, LondonN19 4AJ
Born February 1977
Director
Appointed 11 May 2016
Resigned 22 May 2023

CONNOLLY, Edmund Mark

Resigned
96 Euston Road, LondonNW1 2DB
Born July 1989
Director
Appointed 13 Jun 2016
Resigned 30 Apr 2021

GEORGE, Adrian David

Resigned
9-15 Elthorne Road, LondonN19 4AJ
Born September 1965
Director
Appointed 26 May 2016
Resigned 20 Oct 2017

JOPP, Fraser Gawaine Munro

Resigned
Jerningham Road, LondonSE14 5NW
Born October 1965
Director
Appointed 22 Feb 2019
Resigned 24 Jan 2023

LANDRUM, Alexander John

Resigned
Pine Road, LondonNW2 6RY
Born October 1955
Director
Appointed 11 May 2016
Resigned 18 Oct 2021

NELSON, Tonya Lynn, Dr

Resigned
Bollo Lane, LondonW4 5LX
Born November 1973
Director
Appointed 12 May 2016
Resigned 11 Sept 2020

SANDS, Marc David

Resigned
Burghley Road, LondonNW5 1UE
Born December 1963
Director
Appointed 11 Sept 2020
Resigned 03 Jul 2023

WESTON, Rachel Elizabeth

Resigned
Gloucester Drive, LondonN4 2LJ
Born February 1964
Director
Appointed 11 May 2016
Resigned 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
11 May 2016
NEWINCIncorporation