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
Art For Their Sake Limited
Art For Their Sake Limited is an active company incorporated on 17 October 1997 with the registered office located in Liverpool, Merseyside. Art For Their Sake Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03451420
Private limited by guarantee without share capital
Age
28 years
Incorporated
17 October 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 October 2025
(4 months ago)
Next confirmation dated
17 October 2026
Due by
31 October 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(5 months remaining)
Learn more about Art For Their Sake Limited
Contact
Update Details
Address
Suite 4102 Charlotte House Queens Dock Business Centre
Norfolk Street
Liverpool
Merseyside
L1 0BG
England
Address changed on
2 May 2024
(1 year 9 months ago)
Previous address was
, C/O Guild Appleton & Co, Accountants 19 Old Hall Street, Liverpool, Merseyside, L3 9JQ
Companies in L1 0BG
Telephone
01512361002
Email
Available in Endole App
Website
Artfortheirsake.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Angie Dawn Smith
Director • Secretary • PSC • Social Care Officer • British • Lives in England • Born in Feb 1964
Samantha Foster Higgins
Director • PSC • Museum Officer • British • Lives in England • Born in Jan 1965
Michael George Nicholas
Director • PSC • None • British • Lives in England • Born in Aug 1955
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£32.63K
Decreased by £24.29K (-43%)
Turnover
£2.26K
Decreased by £23.47K (-91%)
Employees
Unreported
Same as previous period
Total Assets
£45.73K
Decreased by £32.6K (-42%)
Total Liabilities
£0
Decreased by £10.47K (-100%)
Net Assets
£45.73K
Decreased by £22.14K (-33%)
Debt Ratio (%)
0%
Decreased by 13.36% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 27 Oct 2025
Mrs Angie Dawn Smith (PSC) Details Changed
4 Months Ago on 20 Oct 2025
Mr Michael George Nicholas (PSC) Details Changed
4 Months Ago on 20 Oct 2025
Ms Samantha Foster Higgins (PSC) Details Changed
4 Months Ago on 20 Oct 2025
Full Accounts Submitted
7 Months Ago on 16 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 9 Aug 2024
Angie Dawn Smith (PSC) Appointed
1 Year 9 Months Ago on 5 May 2024
Samantha Foster Higgins (PSC) Appointed
1 Year 9 Months Ago on 5 May 2024
Marie Ann Winders (PSC) Resigned
1 Year 10 Months Ago on 5 Apr 2024
Get Alerts
Get Credit Report
Discover Art For Their Sake Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 27 Oct 2025
Change of details for Mrs Angie Dawn Smith as a person with significant control on 20 October 2025
Submitted on 24 Oct 2025
Change of details for Mr Michael George Nicholas as a person with significant control on 20 October 2025
Submitted on 24 Oct 2025
Change of details for Ms Samantha Foster Higgins as a person with significant control on 20 October 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 16 Jul 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 9 Aug 2024
Notification of Angie Dawn Smith as a person with significant control on 5 May 2024
Submitted on 7 May 2024
Notification of Samantha Foster Higgins as a person with significant control on 5 May 2024
Submitted on 7 May 2024
Cessation of Marie Ann Winders as a person with significant control on 5 April 2024
Submitted on 3 May 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