Background WavePink WaveYellow Wave

ARTISANS' BAZAAR LTD (12317542)

ARTISANS' BAZAAR LTD (12317542) is an active UK company. incorporated on 15 November 2019. with registered office in Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. ARTISANS' BAZAAR LTD has been registered for 6 years. Current directors include GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David.

Company Number
12317542
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
Pallington Lakes, Dorchester, DT2 8QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David
SIC Codes
47190, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISANS' BAZAAR LTD

ARTISANS' BAZAAR LTD is an active company incorporated on 15 November 2019 with the registered office located in Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. ARTISANS' BAZAAR LTD was registered 6 years ago.(SIC: 47190, 56102)

Status

active

Active since 6 years ago

Company No

12317542

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

CAFE BY THE LAKES LIMITED
From: 15 November 2019To: 22 February 2021
Contact
Address

Pallington Lakes Pallington Dorchester, DT2 8QU,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 15 November 2019To: 17 July 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GUDGEON, Monique Susan, Mrs

Active
Pallington, DorchesterDT2 8QU
Born December 1958
Director
Appointed 15 Nov 2019

GUDGEON, Simon David

Active
Pallington, DorchesterDT2 8QU
Born October 1958
Director
Appointed 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Simon David Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Ceased 20 Dec 2019

Mrs Monique Susan Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
15 November 2019
NEWINCIncorporation