Background WavePink WaveYellow Wave

ARTSLANS URBAN LIMITED (10755776)

ARTSLANS URBAN LIMITED (10755776) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTSLANS URBAN LIMITED has been registered for 8 years. Current directors include RIGHETTI, Cesco, SHEIKH, Ajaz, WANEY, Jai Sunder.

Company Number
10755776
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RIGHETTI, Cesco, SHEIKH, Ajaz, WANEY, Jai Sunder
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTSLANS URBAN LIMITED

ARTSLANS URBAN LIMITED is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTSLANS URBAN LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10755776

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

ACRE 1206 LIMITED
From: 5 May 2017To: 7 July 2017
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 5 May 2017To: 31 January 2023
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Loan Secured
Feb 19
Owner Exit
Jun 19
Loan Secured
Sept 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 24
Loan Cleared
Dec 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 01 Oct 2021

RIGHETTI, Cesco

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1969
Director
Appointed 18 Oct 2022

SHEIKH, Ajaz

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1974
Director
Appointed 04 Sept 2025

WANEY, Jai Sunder

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1956
Director
Appointed 22 Mar 2022

HARISCH, Christian, Dr

Resigned
Lans6072
Born March 1966
Director
Appointed 09 May 2017
Resigned 09 Jul 2025

HASENAUER, Eva Maria

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1988
Director
Appointed 18 Oct 2022
Resigned 09 Jul 2025

LANDESBERG, Gary Mitchell

Resigned
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 05 May 2017
Resigned 24 Mar 2022

SHEIKH, Ajaz

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1974
Director
Appointed 24 Feb 2025
Resigned 04 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Christian Harisch

Ceased
Lans6072
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 05 May 2017
Dover Street, LondonW1S 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Resolution
15 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 March 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Resolution
7 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Incorporation Company
5 May 2017
NEWINCIncorporation