Background WavePink WaveYellow Wave

ARTES SPECIALTY LIMITED (13530935)

ARTES SPECIALTY LIMITED (13530935) is an active UK company. incorporated on 26 July 2021. with registered office in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARTES SPECIALTY LIMITED has been registered for 4 years. Current directors include BROWN, Richard Anthony, KLEINGELD, Maurits Hugh, PLUSH, Emma Louise and 2 others.

Company Number
13530935
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
Saxon House Moseley's Farm Business Centre, Bury St Edmunds, IP28 6JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BROWN, Richard Anthony, KLEINGELD, Maurits Hugh, PLUSH, Emma Louise, THOMAS, Christopher James, WARD, Giles Richard
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTES SPECIALTY LIMITED

ARTES SPECIALTY LIMITED is an active company incorporated on 26 July 2021 with the registered office located in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ARTES SPECIALTY LIMITED was registered 4 years ago.(SIC: 66220)

Status

active

Active since 4 years ago

Company No

13530935

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds, IP28 6JY,

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
May 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Share Buyback
Feb 25
Director Joined
Feb 25
New Owner
Jun 25
Funding Round
Nov 25
Owner Exit
Feb 26
Owner Exit
Feb 26
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BROWN, Richard Anthony

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born October 1986
Director
Appointed 25 Feb 2022

KLEINGELD, Maurits Hugh

Active
Fornham All Saints, Bury St EdmundsIP28 6JY
Born December 1974
Director
Appointed 15 Jan 2025

PLUSH, Emma Louise

Active
20 Gracechurch Street, LondonEC3V 0BG
Born December 1989
Director
Appointed 07 Feb 2025

THOMAS, Christopher James

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born December 1982
Director
Appointed 26 Jul 2021

WARD, Giles Richard

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born November 1966
Director
Appointed 15 Jan 2025

KLEINGELD, Maurits Hugh

Resigned
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born December 1974
Director
Appointed 15 Nov 2021
Resigned 31 May 2024

OLDONI, John Patrick

Resigned
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born March 1972
Director
Appointed 21 Apr 2022
Resigned 28 Jun 2024

OLDONI, John Patrick

Resigned
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born March 1972
Director
Appointed 26 Jul 2021
Resigned 02 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2024
Ceased 30 Oct 2025

Mr Maurits Hugh Kleingeld

Ceased
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2024
Ceased 30 Oct 2025
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2021
Ceased 15 Nov 2021
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 June 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 June 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 February 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Incorporation Company
26 July 2021
NEWINCIncorporation