ART AND ENERGY CIC

Register to unlock more data on OkredoRegister

ART AND ENERGY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11746357

Incorporation date

02/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Stone Barton Road, Plympton, Plymouth, Devon PL7 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2019)
dot icon20/03/2026
Director's details changed for Mr Dylan Bodhi Beard on 2026-03-18
dot icon20/03/2026
Cessation of Chloe Susanna Uden as a person with significant control on 2026-03-18
dot icon20/03/2026
Appointment of Mrs Catherine Sarah Joanna Andrews as a director on 2026-03-18
dot icon20/03/2026
Notification of Catherine Sarah Joanna Andrews as a person with significant control on 2026-03-18
dot icon30/01/2026
Director's details changed for Ms Sabrina Candido on 2026-01-20
dot icon09/01/2026
Termination of appointment of Matthew Simon Burnell as a director on 2026-01-09
dot icon18/12/2025
Director's details changed for Ms Naomi Dinah Wright on 2025-12-17
dot icon17/12/2025
Director's details changed for Ms Sabrina Candido on 2025-12-17
dot icon17/12/2025
Director's details changed for Dr Paul Joseph Hardman on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Dylan Bodhi Beard on 2025-12-17
dot icon17/12/2025
Director's details changed for Dr Katie May Agnes Shanks on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Matthew Simon Burnell on 2025-12-17
dot icon17/12/2025
Registered office address changed from 63 Roseland Avenue Exeter Devon EX1 2TN to 56 Stone Barton Road Plympton Plymouth Devon PL7 4LS on 2025-12-17
dot icon01/08/2025
Second filing for the appointment of Mr Matthew Simon Burnell as a director
dot icon30/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon06/02/2023
Secretary's details changed for Mrs Catherine Sarah Joanna Andrews on 2023-02-06
dot icon06/02/2023
Appointment of Mr Matthew Simon Burnell as a director on 2023-02-01
dot icon03/02/2023
Appointment of Mrs Catherine Sarah Joanna Andrews as a secretary on 2023-02-01
dot icon03/02/2023
Appointment of Dr Katie May Agnes Shanks as a director on 2023-02-01
dot icon03/02/2023
Appointment of Ms Sabrina Candido as a director on 2023-02-01
dot icon03/02/2023
Appointment of Mr Dylan Bodhi Beard as a director on 2023-02-01
dot icon03/02/2023
Appointment of Dr Paul Joseph Hardman as a director on 2023-02-01
dot icon27/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/07/2022
Notification of Jennifer Susan Ayrton as a person with significant control on 2020-02-01
dot icon15/07/2022
Notification of Naomi Dinah Wright as a person with significant control on 2020-02-01
dot icon15/07/2022
Notification of Chloe Susanna Uden as a person with significant control on 2020-02-01
dot icon14/07/2022
Withdrawal of a person with significant control statement on 2022-07-14
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon05/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon02/10/2019
Termination of appointment of Ian Hankey as a director on 2019-10-02
dot icon04/08/2019
Appointment of Mr Ian Hankey as a director on 2019-07-30
dot icon04/08/2019
Appointment of Mrs Jennifer Susan Ayrton as a director on 2019-07-30
dot icon02/01/2019
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.35K
-
0.00
9.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankey, Ian
Director
30/07/2019 - 02/10/2019
2
Ms Naomi Dinah Wright
Director
02/01/2019 - Present
-
Mrs Chloe Susanna Uden
Director
02/01/2019 - Present
-
Mrs Jennifer Susan Ayrton
Director
30/07/2019 - Present
-
Hardman, Paul Joseph, Dr
Director
01/02/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART AND ENERGY CIC

ART AND ENERGY CIC is an(a) Active company incorporated on 02/01/2019 with the registered office located at 56 Stone Barton Road, Plympton, Plymouth, Devon PL7 4LS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART AND ENERGY CIC?

toggle

ART AND ENERGY CIC is currently Active. It was registered on 02/01/2019 .

Where is ART AND ENERGY CIC located?

toggle

ART AND ENERGY CIC is registered at 56 Stone Barton Road, Plympton, Plymouth, Devon PL7 4LS.

What does ART AND ENERGY CIC do?

toggle

ART AND ENERGY CIC operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ART AND ENERGY CIC?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Dylan Bodhi Beard on 2026-03-18.