Background WavePink WaveYellow Wave

ARTFORM (GARNHAM) LIMITED (12618266)

ARTFORM (GARNHAM) LIMITED (12618266) is an active UK company. incorporated on 22 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARTFORM (GARNHAM) LIMITED has been registered for 5 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott.

Company Number
12618266
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
301 Leroy House 436 Essex Road, London, N1 3QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTFORM (GARNHAM) LIMITED

ARTFORM (GARNHAM) LIMITED is an active company incorporated on 22 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARTFORM (GARNHAM) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12618266

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

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

Previous Addresses

Second Floor, 51 Hoxton Square London N1 6PB England
From: 29 March 2023To: 12 August 2025
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 29 March 2023
Unit 4, Ironbridge House Bridge Approach London NW1 8BD England
From: 22 May 2020To: 28 July 2021
Flat 9, 10 Wellington Road London NW10 5BB England
From: 22 May 2020To: 22 May 2020
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Owner Exit
May 20
Company Founded
May 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Apr 21
Loan Cleared
Dec 22
Director Left
Aug 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADLEMAN, Daniel Mark

Active
3 Bridge Approach, LondonNW1 8BD
Born April 1990
Director
Appointed 22 May 2020

ELLIS, Jonathan Scott

Active
3 Bridge Approach, LondonNW1 8BD
Born November 1985
Director
Appointed 22 May 2020

CHRYSOSTOMOU, Andrew John

Resigned
Arcadia Avenue, LondonN3 2JU
Born April 1984
Director
Appointed 26 Jun 2020
Resigned 29 Apr 2021

JOSEPH, Lance Barry

Resigned
Arcadia Avenue, LondonN3 2JU
Born June 1967
Director
Appointed 26 Jun 2020
Resigned 07 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2020

Mr Jonathan Scott Ellis

Ceased
3 Bridge Approach, LondonNW1 8BD
Born November 1985

Nature of Control

Significant influence or control
Notified 22 May 2020
Ceased 22 May 2020
Bridge Approach, LondonNW1 8BD

Nature of Control

Significant influence or control
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 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
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 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
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2020
NEWINCIncorporation