Background WavePink WaveYellow Wave

LONDON ARTFARM LIMITED (12363019)

LONDON ARTFARM LIMITED (12363019) is an active UK company. incorporated on 13 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON ARTFARM LIMITED has been registered for 6 years. Current directors include CORNABY, Jonathon James, EMMOTT, Annabel Katharine Mckay.

Company Number
12363019
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
6 Grosvenor Street, London, W1K 4PZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORNABY, Jonathon James, EMMOTT, Annabel Katharine Mckay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ARTFARM LIMITED

LONDON ARTFARM LIMITED is an active company incorporated on 13 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON ARTFARM LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12363019

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

6 Grosvenor Street London, W1K 4PZ,

Previous Addresses

Stockwell House 13 High Street Bruton Somerset BA10 0AB United Kingdom
From: 13 December 2019To: 29 October 2024
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
May 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORNABY, Jonathon James

Active
Savile Row, LondonW1S 2ET
Born October 1970
Director
Appointed 13 Dec 2019

EMMOTT, Annabel Katharine Mckay

Active
Grosvenor Street, LondonW1K 4PZ
Born May 1986
Director
Appointed 29 Jan 2025

HAUSER-WIRTH, Manuela

Resigned
13 High Street, BrutonBA10 0AB
Born May 1963
Director
Appointed 13 Dec 2019
Resigned 11 Jul 2022

VENTERS, Ewan Andrew

Resigned
Grosvenor Street, LondonW1K 4PZ
Born August 1972
Director
Appointed 11 Jul 2022
Resigned 28 Jan 2025

WIRTH, Iwan

Resigned
13 High Street, BrutonBA10 0AB
Born May 1970
Director
Appointed 13 Dec 2019
Resigned 11 Jul 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Incorporation Company
13 December 2019
NEWINCIncorporation