Background WavePink WaveYellow Wave

BACK TO OURS ARTS LIMITED (13337774)

BACK TO OURS ARTS LIMITED (13337774) is an active UK company. incorporated on 15 April 2021. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. BACK TO OURS ARTS LIMITED has been registered for 4 years. Current directors include FRANKLIN, Neil Richard, LESSER-MOOR, Aidan Hugo David, OKRA, Karen Ann Ama and 4 others.

Company Number
13337774
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2021
Age
4 years
Address
The Enterprise Centre University Of Hull, Hull, HU6 7RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FRANKLIN, Neil Richard, LESSER-MOOR, Aidan Hugo David, OKRA, Karen Ann Ama, SCRIVENER, Malcolm Raymond, SMITH, Laura, SMITH, Louise Clare, WATSON, David Jnr
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK TO OURS ARTS LIMITED

BACK TO OURS ARTS LIMITED is an active company incorporated on 15 April 2021 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. BACK TO OURS ARTS LIMITED was registered 4 years ago.(SIC: 90010, 90020)

Status

active

Active since 4 years ago

Company No

13337774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 15 April 2021

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 14 October 2025 (5 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

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Enterprise Centre University Of Hull Cottingham Road Hull, HU6 7RX,

Previous Addresses

The Octagon Walker Street Hull HU3 2RA
From: 15 April 2021To: 3 April 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Joined
Sept 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FRANKLIN, Neil Richard

Active
Manor House Street, HullHU1 2DF
Born May 1961
Director
Appointed 20 Sept 2024

LESSER-MOOR, Aidan Hugo David

Active
University Of Hull, HullHU6 7RX
Born August 1990
Director
Appointed 20 Sept 2024

OKRA, Karen Ann Ama

Active
University Of Hull, HullHU6 7RX
Born October 1961
Director
Appointed 31 Mar 2022

SCRIVENER, Malcolm Raymond

Active
University Of Hull, HullHU6 7RX
Born November 1962
Director
Appointed 15 Apr 2021

SMITH, Laura

Active
Badgers Wood, CottinghamHU16 5ST
Born November 1986
Director
Appointed 21 Mar 2025

SMITH, Louise Clare

Active
University Of Hull, HullHU6 7RX
Born October 1973
Director
Appointed 20 Jun 2025

WATSON, David Jnr

Active
University Of Hull, HullHU6 7RX
Born April 1984
Director
Appointed 23 Jun 2023

KAY, Stephen Thomas

Resigned
University Of Hull, HullHU6 7RX
Born November 1971
Director
Appointed 15 Apr 2021
Resigned 10 Oct 2024

MENNELL, Andrea Joan

Resigned
University Of Hull, HullHU6 7RX
Born August 1976
Director
Appointed 15 Apr 2021
Resigned 01 Oct 2023

Persons with significant control

3

0 Active
3 Ceased

Ms Andrea Joan Mennell

Ceased
Walker Street, HullHU3 2RA
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Apr 2021
Ceased 31 Mar 2022

Mr Malcolm Raymond Scrivener

Ceased
Walker Street, HullHU3 2RA
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Apr 2021
Ceased 31 Mar 2022

Mr Stephen Thomas Kay

Ceased
Walker Street, HullHU3 2RA
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Apr 2021
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 May 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2022
AA01Change of Accounting Reference Date
Miscellaneous
28 April 2021
MISCMISC
Incorporation Company
15 April 2021
NEWINCIncorporation