Background WavePink WaveYellow Wave

ARTISANRY CO. (HOLDING) CIC (SC649405)

ARTISANRY CO. (HOLDING) CIC (SC649405) is an active UK company. incorporated on 11 December 2019. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890) and 2 other business activities. ARTISANRY CO. (HOLDING) CIC has been registered for 6 years. Current directors include DORWARD, Peter Francis, SARIN, Bhawna.

Company Number
SC649405
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
26 Belford Gardens, Edinburgh, EH4 3EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
DORWARD, Peter Francis, SARIN, Bhawna
SIC Codes
47890, 47910, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISANRY CO. (HOLDING) CIC

ARTISANRY CO. (HOLDING) CIC is an active company incorporated on 11 December 2019 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890) and 2 other business activities. ARTISANRY CO. (HOLDING) CIC was registered 6 years ago.(SIC: 47890, 47910, 82990)

Status

active

Active since 6 years ago

Company No

SC649405

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ARTISAN CO. CIC
From: 11 December 2019To: 7 January 2020
Contact
Address

26 Belford Gardens Edinburgh, EH4 3EW,

Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Director Joined
Jan 21
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DORWARD, Peter Francis

Active
Belford Gardens, EdinburghEH4 3EW
Born January 1963
Director
Appointed 11 Dec 2019

SARIN, Bhawna

Active
Belford Gardens, EdinburghEH4 3EW
Born August 1977
Director
Appointed 11 Dec 2019

JACKSON, Charles

Resigned
Main Street, GullaneEH31 2AS
Born September 1947
Director
Appointed 11 Jan 2021
Resigned 28 Mar 2022

Persons with significant control

2

Ms Bhawna Sarin

Active
Belford Gardens, EdinburghEH4 3EW
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mr Peter Francis Dorward

Active
Belford Gardens, EdinburghEH4 3EW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Incorporation Community Interest Company
11 December 2019
CICINCCICINC