Background WavePink WaveYellow Wave

ARTFORM (WP) LIMITED (11130686)

ARTFORM (WP) LIMITED (11130686) is an active UK company. incorporated on 3 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARTFORM (WP) LIMITED has been registered for 8 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin.

Company Number
11130686
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
301 Leroy House Essex Road, London, N1 3QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTFORM (WP) LIMITED

ARTFORM (WP) LIMITED is an active company incorporated on 3 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARTFORM (WP) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11130686

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

VICTORIA TERRACE LIMITED
From: 3 January 2018To: 24 April 2020
Contact
Address

301 Leroy House Essex Road London, N1 3QP,

Previous Addresses

Second Floor 51 Hoxton Square London N1 6PB England
From: 19 September 2024To: 4 August 2025
Second Floor, 51 Hoxton Square London N1 6PB England
From: 27 March 2023To: 19 September 2024
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 27 March 2023
Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England
From: 2 January 2019To: 28 July 2021
Suite 163 2 Lansdowne Row London W1J 6HL United Kingdom
From: 3 January 2018To: 2 January 2019
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jan 19
Director Joined
Apr 19
Director Joined
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ADLEMAN, Daniel Mark

Active
Essex Road, LondonN1 3QP
Born April 1990
Director
Appointed 24 Apr 2019

ELLIS, Jonathan Scott

Active
Essex Road, LondonN1 3QP
Born November 1985
Director
Appointed 03 Jan 2018

LAMPERT, Benjamin

Active
Essex Road, LondonN1 3QP
Born December 1986
Director
Appointed 05 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018

Mr Jonathan Scott Ellis

Ceased
3 Bridge Approach, LondonNW1 8BD
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Resolution
24 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2018
NEWINCIncorporation