Background WavePink WaveYellow Wave

ARCHIPELAGO ARTS COLLECTIVE LTD (12273963)

ARCHIPELAGO ARTS COLLECTIVE LTD (12273963) is an active UK company. incorporated on 22 October 2019. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ARCHIPELAGO ARTS COLLECTIVE LTD has been registered for 6 years. Current directors include ABRAMSON, Esther Dhammasiri Sasha Hope, KNIGHT, Bethany, PATEL, Shreya and 2 others.

Company Number
12273963
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2019
Age
6 years
Address
5 Helmton Road, Sheffield, S8 8QJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ABRAMSON, Esther Dhammasiri Sasha Hope, KNIGHT, Bethany, PATEL, Shreya, RYAN, Sean Anthony, SYKES, Georgina
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIPELAGO ARTS COLLECTIVE LTD

ARCHIPELAGO ARTS COLLECTIVE LTD is an active company incorporated on 22 October 2019 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ARCHIPELAGO ARTS COLLECTIVE LTD was registered 6 years ago.(SIC: 90010)

Status

active

Active since 6 years ago

Company No

12273963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 22 October 2019

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

5 Helmton Road Sheffield, S8 8QJ,

Previous Addresses

The Laundry Rooms Barmouth Court Sheffield S7 2DH England
From: 24 June 2022To: 10 August 2023
15 Russell Road Manchester M16 8DJ England
From: 22 October 2019To: 24 June 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 20
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ABRAMSON, Esther Dhammasiri Sasha Hope

Active
Helmton Road, SheffieldS8 8QJ
Born April 1997
Director
Appointed 31 Oct 2025

KNIGHT, Bethany

Active
The Copse, IlkleyLS29 7QY
Born March 1994
Director
Appointed 04 Mar 2020

PATEL, Shreya

Active
Helmton Road, SheffieldS8 8QJ
Born June 1995
Director
Appointed 29 Aug 2025

RYAN, Sean Anthony

Active
Helmton Road, SheffieldS8 8QJ
Born December 1992
Director
Appointed 24 Jun 2022

SYKES, Georgina

Active
Helmton Road, SheffieldS8 8QJ
Born February 1992
Director
Appointed 01 Sept 2025

PENNYCOOK, Kirsty Jane

Resigned
44 Herriet Street, GlasgowG41 2JY
Born May 1993
Director
Appointed 11 Aug 2022
Resigned 05 Sept 2024

YOUNG, Laurence David

Resigned
Russell Road, ManchesterM16 8DJ
Born December 1993
Director
Appointed 22 Oct 2019
Resigned 24 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Miss Kirsty Jane Pennycook

Ceased
Hereford Street, LeedsLS12 2NH
Born May 1993

Nature of Control

Significant influence or control
Notified 11 Aug 2022
Ceased 05 Sept 2024

Bethany Knight

Active
Helmton Road, SheffieldS8 8QJ
Born March 1994

Nature of Control

Right to appoint and remove directors
Notified 24 Jun 2022

Mr Sean Anthony Ryan

Active
Helmton Road, SheffieldS8 8QJ
Born December 1992

Nature of Control

Significant influence or control
Notified 24 Jun 2022

Laurence David Young

Ceased
Barmouth Court, SheffieldS7 2DH
Born December 1993

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Memorandum Articles
10 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Memorandum Articles
8 August 2025
MAMA
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
29 June 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
29 June 2022
RP04PSC01RP04PSC01
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Incorporation Company
22 October 2019
NEWINCIncorporation