Background WavePink WaveYellow Wave

ARTICLE12ARTS CIC (12953333)

ARTICLE12ARTS CIC (12953333) is an active UK company. incorporated on 15 October 2020. with registered office in Chichester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. ARTICLE12ARTS CIC has been registered for 5 years. Current directors include DE BURGH, Jane, RIDLEY, Anne Margaret, SHARMAN-MENDOZA, Caroline Anne.

Company Number
12953333
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2020
Age
5 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DE BURGH, Jane, RIDLEY, Anne Margaret, SHARMAN-MENDOZA, Caroline Anne
SIC Codes
88990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTICLE12ARTS CIC

ARTICLE12ARTS CIC is an active company incorporated on 15 October 2020 with the registered office located in Chichester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. ARTICLE12ARTS CIC was registered 5 years ago.(SIC: 88990, 93290)

Status

active

Active since 5 years ago

Company No

12953333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

PO Box PO19 1SY Cawley Priory South Pallant Chichester PO19 1SY England
From: 13 November 2020To: 20 November 2020
141-143 High Street London W3 6LX England
From: 15 October 2020To: 13 November 2020
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Director Joined
Apr 21
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DE BURGH, Jane

Active
South Pallant, ChichesterPO19 1SY
Born February 1957
Director
Appointed 01 Jan 2024

RIDLEY, Anne Margaret

Active
South Pallant, ChichesterPO19 1SY
Born June 1956
Director
Appointed 01 Jan 2024

SHARMAN-MENDOZA, Caroline Anne

Active
South Pallant, ChichesterPO19 1SY
Born October 1957
Director
Appointed 15 Oct 2020

CADAVOS, Bryle

Resigned
South Pallant, ChichesterPO19 1SY
Born August 1995
Director
Appointed 28 Apr 2021
Resigned 01 Jan 2024

VINER, Katherine Elizabeth

Resigned
South Pallant, ChichesterPO19 1SY
Born December 1969
Director
Appointed 15 Oct 2020
Resigned 01 Jan 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Anne Margaret Ridley

Active
South Pallant, ChichesterPO19 1SY
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Jane De Burgh

Active
South Pallant, ChichesterPO19 1SY
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mrs Katherine Elizabeth Viner

Ceased
South Pallant, ChichesterPO19 1SY
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 01 Jan 2024

Mrs Caroline Anne Sharman-Mendoza

Active
South Pallant, ChichesterPO19 1SY
Born October 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Incorporation Community Interest Company
15 October 2020
CICINCCICINC