Background WavePink WaveYellow Wave

MONIKER ART FAIR LIMITED (10266701)

MONIKER ART FAIR LIMITED (10266701) is an active UK company. incorporated on 7 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. MONIKER ART FAIR LIMITED has been registered for 9 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan, ZIEGLER, Christina Maria.

Company Number
10266701
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan, ZIEGLER, Christina Maria
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIKER ART FAIR LIMITED

MONIKER ART FAIR LIMITED is an active company incorporated on 7 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. MONIKER ART FAIR LIMITED was registered 9 years ago.(SIC: 82301)

Status

active

Active since 9 years ago

Company No

10266701

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB United Kingdom
From: 7 July 2016To: 10 October 2019
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Sept 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 08 Jul 2020

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 12 Mar 2019

ZIEGLER, Christina Maria

Active
4 St. James's Place, LondonSW1A 1NP
Born March 1985
Director
Appointed 12 Mar 2019

GIBBONS, Allen

Resigned
Stovolds Hill, CranleighGU6 8TB
Born December 1964
Director
Appointed 07 Jul 2016
Resigned 12 Mar 2019

JOSEPH, Andrew Dennis

Resigned
Stovolds Hill, CranleighGU6 8TB
Born January 1974
Director
Appointed 07 Jul 2016
Resigned 29 Sept 2017

STOREY, David

Resigned
222 Kensal Road, LondonW10 5BN
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 08 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Canalot Studios, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Kensal Road, LondonW10 5BN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation