Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Langham ARTS Trust
Langham ARTS Trust is an active company incorporated on 20 November 1996 with the registered office located in London, Greater London. Langham ARTS Trust was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03281520
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated
20 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2024
(9 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Langham ARTS Trust
Contact
Address
All Souls Clubhouse
141 Cleveland Street
London
W1T 6QG
England
Address changed on
29 Apr 2025
(4 months ago)
Previous address was
2 All Souls Place London W1N 3DB
Companies in W1T 6QG
Telephone
02079357246
Email
Available in Endole App
Website
Allsoulsorchestra.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
John Payne
Director • Secretary • Chartered Accountant • British
Max William Dinning
Director • Director • Chief Operating Officer • British • Lives in England • Born in Aug 1975
Sarah Elizabeth Gawley
Director • Civil Servant • British • Lives in England • Born in Mar 1963
Miss Margaret Louise Gibson
Director • Charity Fundraiser • British • Lives in UK • Born in Jan 1970
Rev Stephen Lynn James
Director • Retired • British • Lives in England • Born in Feb 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Langham Promotions Limited
James Edward Twiss, Rev Stephen Lynn James, and 2 more are mutual people.
Active
Prima Quality Foods Limited
John Payne is a mutual person.
Active
Copthorne Securities Limited
John Payne is a mutual person.
Active
Biddenham Asset Finance Limited
Yolanda Alexandra Ibbett is a mutual person.
Active
Bedfordia Group Limited
Yolanda Alexandra Ibbett is a mutual person.
Active
Ninety Three Lexham Gardens Management Limited
Ian Philip Johnson is a mutual person.
Active
Copthorne Underwriting Limited
John Payne is a mutual person.
Active
PQF Holdings Limited
John Payne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£100.48K
Increased by £40.41K (+67%)
Total Liabilities
-£67.88K
Increased by £38.73K (+133%)
Net Assets
£32.6K
Increased by £1.68K (+5%)
Debt Ratio (%)
68%
Increased by 19.03% (+39%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 29 Apr 2025
Notification of PSC Statement
7 Months Ago on 4 Feb 2025
Mr Maz William Dinning Details Changed
9 Months Ago on 5 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Micro Accounts Submitted
11 Months Ago on 25 Sep 2024
John Payne Resigned
11 Months Ago on 19 Sep 2024
John Payne Resigned
11 Months Ago on 19 Sep 2024
James Edward Twiss Resigned
1 Year 1 Month Ago on 19 Jul 2024
Mr Ian Philip Johnson Appointed
1 Year 1 Month Ago on 19 Jul 2024
Mr Maz William Dinning Appointed
1 Year 1 Month Ago on 19 Jul 2024
Get Alerts
Get Credit Report
Discover Langham ARTS Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Payne as a director on 19 September 2024
Submitted on 29 Apr 2025
Termination of appointment of James Edward Twiss as a director on 19 July 2024
Submitted on 29 Apr 2025
Registered office address changed from 2 All Souls Place London W1N 3DB to All Souls Clubhouse 141 Cleveland Street London W1T 6QG on 29 April 2025
Submitted on 29 Apr 2025
Notification of a person with significant control statement
Submitted on 4 Feb 2025
Termination of appointment of John Payne as a secretary on 19 September 2024
Submitted on 28 Jan 2025
Director's details changed for Mr Maz William Dinning on 5 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 5 Dec 2024
Appointment of Mr Maz William Dinning as a director on 19 July 2024
Submitted on 26 Sep 2024
Appointment of Mr Ian Philip Johnson as a director on 19 July 2024
Submitted on 26 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs