Background WavePink WaveYellow Wave

ARTFORM WH LIMITED (13728342)

ARTFORM WH LIMITED (13728342) is an active UK company. incorporated on 8 November 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 WH LIMITED has been registered for 4 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin.

Company Number
13728342
Status
active
Type
ltd
Incorporated
8 November 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 WH LIMITED

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

Status

active

Active since 4 years ago

Company No

13728342

LTD Company

Age

4 Years

Incorporated 8 November 2021

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 5 January 2026 (3 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 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 December 2023To: 19 June 2025
Third Floor 27 Phipp Street London EC2A 4NP England
From: 8 November 2021To: 27 December 2023
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ADLEMAN, Daniel Mark

Active
27 Phipp Street, LondonEC2A 4NP
Born April 1990
Director
Appointed 08 Nov 2021

ELLIS, Jonathan Scott

Active
27 Phipp Street, LondonEC2A 4NP
Born November 1985
Director
Appointed 08 Nov 2021

LAMPERT, Benjamin

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

Persons with significant control

1

27 Phipp Street, LondonEC2A 4NP

Nature of Control

Significant influence or control
Notified 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Incorporation Company
8 November 2021
NEWINCIncorporation