Background WavePink WaveYellow Wave

ARTCLEAR LTD (10386107)

ARTCLEAR LTD (10386107) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 3 other business activities. ARTCLEAR LTD has been registered for 9 years. Current directors include BLACK, Charlotte Mary, HOWELL, Timothy, KEYS, Malcolm and 3 others.

Company Number
10386107
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
53 Walnut Tree Walk, London, SE11 6DN
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BLACK, Charlotte Mary, HOWELL, Timothy, KEYS, Malcolm, KNEALE, Christopher John, LITTLE, Richard Patrick, SCOTT, Angus David
SIC Codes
26200, 58190, 62012, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTCLEAR LTD

ARTCLEAR LTD is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 3 other business activities. ARTCLEAR LTD was registered 9 years ago.(SIC: 26200, 58190, 62012, 90030)

Status

active

Active since 9 years ago

Company No

10386107

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

53 Walnut Tree Walk London, SE11 6DN,

Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Jul 17
New Owner
Jun 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Sept 23
15
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BLACK, Charlotte Mary

Active
Walnut Tree Walk, LondonSE11 6DN
Born January 1960
Director
Appointed 20 Sept 2016

HOWELL, Timothy

Active
High Street, CuckfieldRH17 5JX
Born August 1960
Director
Appointed 19 Nov 2020

KEYS, Malcolm

Active
Morpeth Terrace, LondonSW1P 1EW
Born March 1968
Director
Appointed 06 Jul 2022

KNEALE, Christopher John

Active
China Works, LondonSE1 7SJ
Born January 1958
Director
Appointed 19 Nov 2020

LITTLE, Richard Patrick

Active
Hawkley, LissGU33 6NF
Born March 1955
Director
Appointed 07 Jul 2022

SCOTT, Angus David

Active
Park Road, Kingston Upon ThamesKT2 5JY
Born January 1972
Director
Appointed 20 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Angus David Scott

Active
Park Road, Kingston Upon ThamesKT2 5JY
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2018

Mr Angus Scott

Ceased
Park Road, Kingston Upon ThamesKT2 5JY
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 05 Apr 2017

Ms Charlotte Mary Black

Active
Walnut Tree Walk, LondonSE11 6DN
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
24 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Memorandum Articles
28 April 2022
MAMA
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2019
AAAnnual Accounts
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 September 2016
NEWINCIncorporation