Background WavePink WaveYellow Wave

ARTFORM (HIGHGATE) LIMITED (13043408)

ARTFORM (HIGHGATE) LIMITED (13043408) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTFORM (HIGHGATE) LIMITED has been registered for 5 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin.

Company Number
13043408
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
301 Leroy House 436 Essex Road, London, N1 3QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTFORM (HIGHGATE) LIMITED

ARTFORM (HIGHGATE) LIMITED is an active company incorporated on 25 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTFORM (HIGHGATE) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13043408

LTD Company

Age

5 Years

Incorporated 25 November 2020

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 24 December 2025 (4 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

3 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

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

Previous Addresses

Second Floor 51 Hoxton Square London N1 6PB England
From: 13 February 2023To: 5 October 2025
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 13 February 2023
Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England
From: 25 November 2020To: 28 July 2021
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Apr 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ADLEMAN, Daniel Mark

Active
3 Bridge Approach, LondonNW1 8BD
Born April 1990
Director
Appointed 25 Nov 2020

ELLIS, Jonathan Scott

Active
3 Bridge Approach, LondonNW1 8BD
Born November 1985
Director
Appointed 25 Nov 2020

LAMPERT, Benjamin

Active
436 Essex Road, LondonN1 3QP
Born December 1986
Director
Appointed 21 Mar 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Gareth Gillatt

Active
436 Essex Road, LondonN1 3QP
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
Third Floor, LondonEC2A 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2022

Mr Mark Pears

Ceased
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2020
Ceased 13 Jan 2022

Mr Jonathan Scott Ellis

Ceased
3 Bridge Approach, LondonNW1 8BD
Born November 1985

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Incorporation Company
25 November 2020
NEWINCIncorporation