ART DISCOVERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameART DISCOVERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07299752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ART DISCOVERY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ART DISCOVERY LIMITED located?

    Registered Office Address
    The Copse Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ART DISCOVERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ART DISCOVERY LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for ART DISCOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Dec 31, 2024

    14 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 63,626.8
    4 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor Guardian House 7 North Bar Street Banbury Oxfordshire OX16 0TB England to The Copse Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on Apr 30, 2025

    1 pagesAD01

    Memorandum and Articles of Association

    60 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 30, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    57 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 50,901.44
    3 pagesSH01

    Appointment of Mr Brian John Scott as a director on Jan 15, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Paul Dunkley as a director on Jan 15, 2024

    2 pagesAP01

    Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom to 2nd Floor Guardian House 7 North Bar Street Banbury Oxfordshire OX16 0TB on Jan 15, 2024

    1 pagesAD01

    Termination of appointment of Alexander George Tristram Heath as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of David Edward Christian Mott as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Glen Peter Collins as a director on Jan 12, 2024

    1 pagesTM01

    Notification of Camden Ventures Limited as a person with significant control on Jan 12, 2024

    2 pagesPSC02

    Cessation of Wellington Partners Ventures Iv Technology Fund L.P. as a person with significant control on Jan 12, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Who are the officers of ART DISCOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNKLEY, Jonathan Paul
    Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    The Copse
    Oxfordshire
    England
    Director
    Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    The Copse
    Oxfordshire
    England
    United KingdomBritish272994340001
    RUGHANI, Joshna
    Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    The Copse
    Oxfordshire
    England
    Director
    Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    The Copse
    Oxfordshire
    England
    EnglandBritish295714930001
    SCOTT, Brian John
    Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    The Copse
    Oxfordshire
    England
    Director
    Bloxham Mill
    Barford Road
    OX15 4FF Bloxham
    The Copse
    Oxfordshire
    England
    EnglandBritish293876520001
    ALMGREN, Erik Jonas
    Long Acre
    Covent Garden
    WC2E 9RZ London
    90
    Director
    Long Acre
    Covent Garden
    WC2E 9RZ London
    90
    UkSwedish170822950002
    ARCHAMBEAU, Eric Christian
    Bedford Square
    WC13JA London
    14
    United Kingdom
    Director
    Bedford Square
    WC13JA London
    14
    United Kingdom
    BelgiumFrench197366330001
    BAJC, Lea
    Master Samuelsg 42
    10389 Stockholm
    Sweden
    Director
    Master Samuelsg 42
    10389 Stockholm
    Sweden
    SwedenSwedish166865300001
    BOEHNKE, Frank Alfred
    Lothringer Str. 16
    81667 Munich
    Lothringer Str. 16
    Germany
    Director
    Lothringer Str. 16
    81667 Munich
    Lothringer Str. 16
    Germany
    GermanyGerman214615630002
    BRADLEY, Daniel Thomas
    201 Cumnor Hill
    OX2 9PJ Oxford
    C/O Oxford Capital Partners
    United Kingdom
    Director
    201 Cumnor Hill
    OX2 9PJ Oxford
    C/O Oxford Capital Partners
    United Kingdom
    United KingdomBritish149950480001
    COLLINS, Glen Peter
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    Director
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    EnglandBritish116798590003
    COUTU, Sherry Leigh, Cbe
    South Hill Park
    NW3 2ST London
    3
    Director
    South Hill Park
    NW3 2ST London
    3
    United KingdomCanadian63909860004
    HEATH, Alexander George Tristram
    Etsome Hill
    TA11 6JD Somerton
    Etsome Dairy Farm
    Somerset
    United Kingdom
    Director
    Etsome Hill
    TA11 6JD Somerton
    Etsome Dairy Farm
    Somerset
    United Kingdom
    United KingdomBritish184837010001
    HYMAN, Spencer David
    South Hill Park
    NW3 2ST London
    3
    United Kingdom
    Director
    South Hill Park
    NW3 2ST London
    3
    United Kingdom
    United KingdomBritish118446650001
    MOTT, David Edward Christian
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    Director
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    EnglandBritish163744630001
    OJJEH, Tatiana Karima
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    Director
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    SwitzerlandGerman181148600001
    ORDE, William David
    One Chapel Place
    W1G 0BG London
    Oxford Capital
    England
    Director
    One Chapel Place
    W1G 0BG London
    Oxford Capital
    England
    EnglandBritish189812750004
    RODWELL, Lisa Anne
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    Director
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    United KingdomBritish,Canadian179012940001
    SZCZESNY, Michal
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    Director
    Bickenhall Street
    W1U 6BP London
    1 Bickenhall Mansions
    United Kingdom
    United KingdomPolish215054210003
    THEREZIEN, Laurent Yves Bernard
    92 Albert Embankment
    SE1 7TP London
    Tintagel House
    England
    Director
    92 Albert Embankment
    SE1 7TP London
    Tintagel House
    England
    FranceFrench207957720001
    TILLEYSHORT, David
    92 Albert Embankment
    SE1 7TP London
    Tintagel House
    England
    Director
    92 Albert Embankment
    SE1 7TP London
    Tintagel House
    England
    EnglandNew Zealander253700440001
    WATERHOUSE, Daniel David
    Berkeley Street
    4th Floor C/O Wellington Partners
    W1J 8DS London
    11
    Director
    Berkeley Street
    4th Floor C/O Wellington Partners
    W1J 8DS London
    11
    EnglandBritish130527010001

    Who are the persons with significant control of ART DISCOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 North Bar Street
    OX16 0TB Banbury
    2nd Floor Guardian House
    England
    Jan 12, 2024
    7 North Bar Street
    OX16 0TB Banbury
    2nd Floor Guardian House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 20006
    Place RegisteredCompanies House
    Registration Number12410496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wellington Partners Ventures Iv Technology Fund L.P.
    Seaton Place
    JE4 0QH St Helier
    11 - 15
    Jersey
    Jul 22, 2017
    Seaton Place
    JE4 0QH St Helier
    11 - 15
    Jersey
    Yes
    Legal FormL.P.
    Country RegisteredJersey
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredNone
    Registration Number899
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ART DISCOVERY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Jul 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0