Background WavePink WaveYellow Wave

MATIPO ARTS CIC (13322480)

MATIPO ARTS CIC (13322480) is an active UK company. incorporated on 8 April 2021. with registered office in Harlow. The company operates in the Education sector, engaged in cultural education and 1 other business activities. MATIPO ARTS CIC has been registered for 4 years. Current directors include HARDCASTLE, Georgia Kate, HARDCASTLE, Sally Rose, PHELPS, Hollie Jay and 1 others.

Company Number
13322480
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2021
Age
4 years
Address
Parndon Mill, Harlow, CM20 2HP
Industry Sector
Education
Business Activity
Cultural education
Directors
HARDCASTLE, Georgia Kate, HARDCASTLE, Sally Rose, PHELPS, Hollie Jay, WEBBER, Samuel Lewis
SIC Codes
85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATIPO ARTS CIC

MATIPO ARTS CIC is an active company incorporated on 8 April 2021 with the registered office located in Harlow. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. MATIPO ARTS CIC was registered 4 years ago.(SIC: 85520, 90030)

Status

active

Active since 4 years ago

Company No

13322480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Parndon Mill Parndon Mill Lane Harlow, CM20 2HP,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARDCASTLE, Georgia Kate

Active
Sandringham Court, NorwichNR2 2LF
Born June 1998
Director
Appointed 08 Apr 2021

HARDCASTLE, Sally Rose

Active
Parndon Mill Lane, HarlowCM20 2HP
Born April 1995
Director
Appointed 08 Apr 2021

PHELPS, Hollie Jay

Active
Parndon Mill Lane, HarlowCM20 2HP
Born March 1992
Director
Appointed 29 Jan 2024

WEBBER, Samuel Lewis

Active
Parndon Mill Lane, HarlowCM20 2HP
Born November 1995
Director
Appointed 28 Sept 2025

BLADES, Andrea

Resigned
Arkley Road, LondonE17 7PD
Born May 1983
Director
Appointed 08 Apr 2021
Resigned 03 Jan 2023

COOKE, Nikki Leigh

Resigned
The Broadway, Woodhall SpaLN10 6SQ
Born December 1971
Director
Appointed 08 Apr 2021
Resigned 03 Jan 2023

HARTLAND, Stephanie

Resigned
Eaton Park Road, LondonN13 4ED
Born June 1996
Director
Appointed 08 Apr 2021
Resigned 17 Oct 2025

SWIFT, Chris

Resigned
Wayland Avenue, LondonE8 2HP
Born December 1955
Director
Appointed 29 Jan 2024
Resigned 01 Jul 2025

Persons with significant control

7

4 Active
3 Ceased

Ms Chris Swift

Ceased
Wayland Avenue, LondonE8 2HP
Born December 1955

Nature of Control

Significant influence or control
Notified 29 Jan 2024
Ceased 01 Jul 2025

Mrs Hollie Jay Phelps

Active
Crushton Place, ChelmsfordCM1 4WH
Born March 1992

Nature of Control

Significant influence or control
Notified 29 Jan 2024

Ms Nikki Leigh Cooke

Ceased
The Broadway, Woodhall SpaLN10 6SQ
Born December 1971

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 09 Mar 2024

Ms Andrea Blades

Ceased
Arkley Road, LondonE17 7PD
Born May 1983

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 09 Mar 2023

Miss Stephanie Hartland

Active
Eaton Park Road, LondonN13 4ED
Born June 1996

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2021

Miss Sally Rose Hardcastle

Active
Bonington Chase, ChelmsfordCM1 6GG
Born April 1995

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2021

Miss Georgia Kate Hardcastle

Active
Sandringham Court, NorwichNR2 2LF
Born June 1998

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Incorporation Community Interest Company
8 April 2021
CICINCCICINC