Background WavePink WaveYellow Wave

AMASING ARTS (12120957)

AMASING ARTS (12120957) is an active UK company. incorporated on 24 July 2019. with registered office in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. AMASING ARTS has been registered for 6 years. Current directors include BORMAN, Rachael Theresa Katherine, FRANCE-HAYHURST, Jean Gaynor, POLDING, Timothy Joseph and 2 others.

Company Number
12120957
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2019
Age
6 years
Address
Unit 4 The Bridge Business Centre Ash Road South, Wrexham, LL13 9UG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BORMAN, Rachael Theresa Katherine, FRANCE-HAYHURST, Jean Gaynor, POLDING, Timothy Joseph, SMITHIES, Elaine Ann, WEARING, David Alan
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMASING ARTS

AMASING ARTS is an active company incorporated on 24 July 2019 with the registered office located in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. AMASING ARTS was registered 6 years ago.(SIC: 90010, 90020)

Status

active

Active since 6 years ago

Company No

12120957

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 4 The Bridge Business Centre Ash Road South Wrexham Industrial Estate Wrexham, LL13 9UG,

Previous Addresses

91 Woodlands Drive Hoole Chester Cheshire CH2 3QJ
From: 24 July 2019To: 24 April 2020
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BORMAN, Rachael Theresa Katherine

Active
Brook Lane, ChesterCH2 2ED
Born March 1976
Director
Appointed 24 Jul 2019

FRANCE-HAYHURST, Jean Gaynor

Active
Ash Road South, WrexhamLL13 9UG
Born January 1950
Director
Appointed 05 Jan 2026

POLDING, Timothy Joseph

Active
Ash Road South, WrexhamLL13 9UG
Born March 1966
Director
Appointed 24 Jul 2019

SMITHIES, Elaine Ann

Active
Ash Road South, WrexhamLL13 9UG
Born October 1973
Director
Appointed 15 Jun 2020

WEARING, David Alan

Active
Ash Road South, WrexhamLL13 9UG
Born October 1972
Director
Appointed 24 Jul 2019

BORMAN, James

Resigned
Ash Road South, WrexhamLL13 9UG
Born November 1979
Director
Appointed 24 Jul 2019
Resigned 15 Jun 2020

GOODING, Luke

Resigned
Ash Road South, WrexhamLL13 9UG
Born February 1977
Director
Appointed 24 Jul 2019
Resigned 15 Jun 2020

SMITH, Andrew John

Resigned
Ash Road South, WrexhamLL13 9UG
Born April 1985
Director
Appointed 15 Jun 2020
Resigned 28 Jan 2025

STANLEY, Michael Francis

Resigned
Ash Road South, WrexhamLL13 9UG
Born November 1972
Director
Appointed 15 Jun 2020
Resigned 28 Jan 2025

Persons with significant control

1

Mrs Rachel Theresa Katherine Borman

Active
Brook Lane, ChesterCH2 2ED
Born March 1976

Nature of Control

Significant influence or control
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Incorporation Company
24 July 2019
NEWINCIncorporation