Background WavePink WaveYellow Wave

ARTFORM HOLDINGS LIMITED (11155729)

ARTFORM HOLDINGS LIMITED (11155729) is an active UK company. incorporated on 17 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ARTFORM HOLDINGS LIMITED has been registered for 8 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin.

Company Number
11155729
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
301 Leroy House 436 Essex Road, London, N1 3QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTFORM HOLDINGS LIMITED

ARTFORM HOLDINGS LIMITED is an active company incorporated on 17 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ARTFORM HOLDINGS LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

11155729

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

301 Leroy House 436 Essex Road London, N1 3QP,

Previous Addresses

Second Floor 51 Hoxton Square London N1 6PB England
From: 13 February 2023To: 13 May 2025
51 Second Floor 51 Hoxton Square London N1 6PB England
From: 13 February 2023To: 13 February 2023
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 13 February 2023
Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England
From: 2 January 2019To: 28 July 2021
30 City Road London EC1Y 2AB United Kingdom
From: 17 January 2018To: 2 January 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Director Left
Aug 18
Director Joined
Apr 19
Share Issue
Apr 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Mar 23
Loan Secured
Jan 25
Loan Secured
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADLEMAN, Daniel Mark

Active
3 Bridge Approach, LondonNW1 8BD
Born April 1990
Director
Appointed 10 Apr 2019

ELLIS, Jonathan Scott

Active
436 Essex Road, LondonN1 3QP
Born November 1985
Director
Appointed 17 Jan 2018

LAMPERT, Benjamin

Active
436 Essex Road, LondonN1 3QP
Born December 1986
Director
Appointed 17 Jan 2018

DAKOS, Dimitrios

Resigned
City Road, LondonEC1Y 2AB
Born May 1980
Director
Appointed 17 Jan 2018
Resigned 31 Jul 2018

MOTT, Jonathan Charles

Resigned
51 Hoxton Square, LondonN1 6PB
Born April 1982
Director
Appointed 17 Jan 2018
Resigned 22 Nov 2022

Persons with significant control

1

Mr Jonathan Scott Ellis

Active
436 Essex Road, LondonN1 3QP
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

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
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2018
NEWINCIncorporation