Background WavePink WaveYellow Wave

ARTFORM NS LIMITED (15977495)

ARTFORM NS LIMITED (15977495) is an active UK company. incorporated on 25 September 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARTFORM NS LIMITED has been registered for 1 year. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott, LAMPERT, Benjamin and 1 others.

Company Number
15977495
Status
active
Type
ltd
Incorporated
25 September 2024
Age
1 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, WEISSER-BOREL, Cordula Gerda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTFORM NS LIMITED

ARTFORM NS LIMITED is an active company incorporated on 25 September 2024 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 NS LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15977495

LTD Company

Age

1 Years

Incorporated 25 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 25 June 2026
Period: 25 September 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

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

301 Leroy House 436 Essex Road London, N1 3QP,

Previous Addresses

Second Floor 51 Hoxton Square London N1 6PB England
From: 5 December 2024To: 5 October 2025
Scond Floor, 51 Hoxton Square London N1 6PB United Kingdom
From: 25 September 2024To: 5 December 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

ADLEMAN, Daniel Mark

Active
Hoxton Square, LondonN1 6PB
Born April 1990
Director
Appointed 25 Sept 2024

ELLIS, Jonathan Scott

Active
Hoxton Square, LondonN1 6PB
Born November 1985
Director
Appointed 25 Sept 2024

LAMPERT, Benjamin

Active
Hoxton Square, LondonN1 6PB
Born December 1986
Director
Appointed 25 Sept 2024

WEISSER-BOREL, Cordula Gerda

Active
436 Essex Road, LondonN1 3QP
Born June 1970
Director
Appointed 26 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
51 Hoxton Square, LondonN1 6PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2025

Mrs Cordula Gerda Weisser-Borel

Ceased
51 Hoxton Square, LondonN1 6PB
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2024
Ceased 07 Jan 2025
Hoxton Square, LondonN1 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Incorporation Company
25 September 2024
NEWINCIncorporation