Background WavePink WaveYellow Wave

ARTFORM (WANDSWORTH) LIMITED (13444705)

ARTFORM (WANDSWORTH) LIMITED (13444705) is an active UK company. incorporated on 8 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARTFORM (WANDSWORTH) LIMITED has been registered for 4 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin.

Company Number
13444705
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 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, LAMPERT, Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTFORM (WANDSWORTH) LIMITED

ARTFORM (WANDSWORTH) LIMITED is an active company incorporated on 8 June 2021 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 (WANDSWORTH) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13444705

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 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: 27 March 2023To: 22 September 2025
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 27 March 2023
Unit 4 Ironbridge House 3 Bridge Approach London NW1 8BD England
From: 8 June 2021To: 28 July 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Mar 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ADLEMAN, Daniel Mark

Active
3 Bridge Approach, LondonNW1 8BD
Born April 1990
Director
Appointed 08 Jun 2021

ELLIS, Jonathan Scott

Active
3 Bridge Approach, LondonNW1 8BD
Born November 1985
Director
Appointed 08 Jun 2021

LAMPERT, Benjamin

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

Persons with significant control

2

1 Active
1 Ceased
Bridge Approach, LondonNW1 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021

Mr Jonathan Scott Ellis

Ceased
3 Bridge Approach, LondonNW1 8BD
Born November 1985

Nature of Control

Significant influence or control
Notified 08 Jun 2021
Ceased 22 Jun 2021
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
23 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 June 2021
NEWINCIncorporation