COVENTRY ARTSPACE LIMITED

Register to unlock more data on OkredoRegister

COVENTRY ARTSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638799

Incorporation date

16/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 4, Eaton House, Eaton Road, Coventry CV1 2FJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon16/04/2026
Appointment of Ms Bianca Jane Winter as a director on 2026-04-06
dot icon16/04/2026
Appointment of Mr Mathew Yet Leon Leung as a director on 2026-04-06
dot icon10/03/2026
Termination of appointment of Frances Yeung as a director on 2026-02-26
dot icon10/03/2026
Termination of appointment of Adele Mary Reed as a director on 2026-03-10
dot icon17/11/2025
Termination of appointment of Matthew Hogan as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Lucy Maria Grubb as a director on 2025-11-17
dot icon19/10/2025
Termination of appointment of Nor Rasidah Aziz as a director on 2025-10-06
dot icon19/10/2025
Director's details changed for Ms Sevven Cemre Kucukogullari on 2025-07-28
dot icon20/08/2025
Director's details changed for Ms Sevven Cemre Kucukogullai on 2025-07-28
dot icon20/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon07/08/2025
Appointment of Mr Matthew Hogan as a director on 2025-08-01
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Termination of appointment of Hardish Virk as a director on 2025-07-28
dot icon29/07/2025
Appointment of Ms Sevven Kucukogullai as a director on 2025-07-28
dot icon29/07/2025
Appointment of Ms Lucy Maria Grubb as a director on 2025-07-28
dot icon29/07/2025
Appointment of Ms Anne Kerstin Jane Forgan as a director on 2025-07-28
dot icon29/07/2025
Appointment of Ms Frances Yeung as a director on 2025-07-28
dot icon29/07/2025
Appointment of Ms Adele Mary Reed as a director on 2025-07-28
dot icon29/07/2025
Termination of appointment of Sevven Kucukogullai as a director on 2025-07-28
dot icon29/07/2025
Appointment of Ms Sevven Cemre Kucukogullai as a director on 2025-07-28
dot icon04/05/2025
Termination of appointment of Daljit Singh as a director on 2025-04-21
dot icon04/05/2025
Termination of appointment of Janet Tryner as a director on 2025-04-21
dot icon06/02/2025
Termination of appointment of Camila Maria Poccard as a director on 2025-01-27
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon15/08/2024
Termination of appointment of Sarah Shalkosky as a director on 2024-08-02
dot icon17/05/2024
Director's details changed for Ms Camila Maria Brown on 2024-05-06
dot icon10/05/2024
Appointment of Ms Camila Maria Brown as a director on 2024-05-06
dot icon03/05/2024
Appointment of Mr Daljit Singh as a director on 2024-04-29
dot icon28/12/2023
Termination of appointment of Ryan Hughes as a director on 2023-12-18
dot icon28/12/2023
Termination of appointment of Mandip Singh Seehra as a director on 2023-12-18
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Cory Barrett as a director on 2023-10-10
dot icon29/09/2023
Appointment of Ms Nor Rasidah Aziz as a director on 2023-09-16
dot icon06/09/2023
Appointment of Ms Sarah Shalkosky as a director on 2023-08-23
dot icon06/09/2023
Appointment of Ms Janet Tryner as a director on 2023-08-23
dot icon05/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon13/04/2023
Termination of appointment of Nicola Sahira Dawn Richardson as a director on 2023-04-11
dot icon13/04/2023
Termination of appointment of Amanda Ije Carr as a director on 2023-04-11
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.12K
-
83.12K
19.54K
-
2022
4
53.13K
-
155.09K
51.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackadder, Lynn
Director
01/04/2009 - 08/07/2013
4
Yeung, Frances
Director
28/07/2025 - 26/02/2026
2
Maycock, Eno
Director
05/09/2017 - 29/10/2018
4
Theuri, Sylvia
Director
07/06/2019 - 09/03/2021
4
Van De Poll, Frieda Elizabeth
Director
11/02/2009 - 28/07/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COVENTRY ARTSPACE LIMITED

COVENTRY ARTSPACE LIMITED is an(a) Active company incorporated on 16/08/1991 with the registered office located at Floor 4, Eaton House, Eaton Road, Coventry CV1 2FJ. There are currently 3 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 COVENTRY ARTSPACE LIMITED?

toggle

COVENTRY ARTSPACE LIMITED is currently Active. It was registered on 16/08/1991 .

Where is COVENTRY ARTSPACE LIMITED located?

toggle

COVENTRY ARTSPACE LIMITED is registered at Floor 4, Eaton House, Eaton Road, Coventry CV1 2FJ.

What does COVENTRY ARTSPACE LIMITED do?

toggle

COVENTRY ARTSPACE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COVENTRY ARTSPACE LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Ms Bianca Jane Winter as a director on 2026-04-06.