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
Artfarm Group Limited
Artfarm Group Limited is an active company incorporated on 6 June 2018 with the registered office located in London, Greater London. Artfarm Group Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11401108
Private limited company
Age
7 years
Incorporated
6 June 2018
Size
Large
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
30 July 2025
(3 months ago)
Next confirmation dated
30 July 2026
Due by
13 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Artfarm Group Limited
Contact
Update Details
Address
6 Grosvenor Street
London
W1K 4PZ
England
Address changed on
29 Oct 2024
(1 year ago)
Previous address was
Stockwell House, 13 High Street Bruton Somerset BA10 0AB United Kingdom
Companies in W1K 4PZ
Telephone
Unreported
Email
Unreported
Website
Sas-hospitality.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Jonathon James Cornaby
Director • Accountant • British • Lives in England • Born in Oct 1970
Lord Evan Mervyn Davies
Director • Banker • British • Lives in UK • Born in Nov 1952
Ewan Andrew Venters
Director • British • Lives in England • Born in Aug 1972
Annabel Katharine McKay Emmott
Director • Ceo • British • Lives in England • Born in May 1986
Mr Iwan Wirth
PSC • Swiss • Lives in Switzerland • Born in May 1970
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
The Groucho Club London Limited
Ewan Andrew Venters, Jonathon James Cornaby, and 1 more are mutual people.
Active
Oval (2287) Limited
Ewan Andrew Venters, Jonathon James Cornaby, and 1 more are mutual people.
Active
The Groucho Club Limited
Ewan Andrew Venters, Jonathon James Cornaby, and 1 more are mutual people.
Active
TG Acquisitions Limited
Ewan Andrew Venters, Jonathon James Cornaby, and 1 more are mutual people.
Active
London Artfarm Limited
Ewan Andrew Venters, Jonathon James Cornaby, and 1 more are mutual people.
Active
Invercauld ARMS Limited
Ewan Andrew Venters, Jonathon James Cornaby, and 1 more are mutual people.
Active
Redpalm Limited
Ewan Andrew Venters and Jonathon James Cornaby are mutual people.
Active
Bretton Investment Partnership Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
See All Mutual Companies
Brands
The Fife Arms
The Fife Arms is a 5-star boutique hotel located in Braemar, Scotland.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.95M
Increased by £2.05M (+71%)
Turnover
£49.17M
Increased by £6.88M (+16%)
Employees
743
Increased by 88 (+13%)
Total Assets
£143.13M
Increased by £21.07M (+17%)
Total Liabilities
-£59.86M
Increased by £10.05M (+20%)
Net Assets
£83.27M
Increased by £11.03M (+15%)
Debt Ratio (%)
42%
Increased by 1.01% (+2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Mrs Manuela Wirth-Hauser (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Mr Iwan Wirth (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Ms Annabel Katharine Mckay Emmott Appointed
9 Months Ago on 29 Jan 2025
Ewan Andrew Venters Resigned
9 Months Ago on 28 Jan 2025
Registered Address Changed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Group Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Mrs Manuela Wirth-Hauser (PSC) Details Changed
7 Years Ago on 6 Jun 2018
Get Alerts
Get Credit Report
Discover Artfarm Group 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
Statement of capital following an allotment of shares on 28 August 2025
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 16 September 2025
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 20 August 2025
Submitted on 1 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 30 July 2025 with updates
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 11 July 2025
Submitted on 5 Aug 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 5 Aug 2025
Change of details for Mrs Manuela Wirth-Hauser as a person with significant control on 1 February 2025
Submitted on 29 Jul 2025
Change of details for Mr Iwan Wirth as a person with significant control on 1 February 2025
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 17 June 2025
Submitted on 8 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs