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 And Energy Cic
Art And Energy Cic is an active company incorporated on 2 January 2019 with the registered office located in Plymouth, Devon. Art And Energy Cic was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11746357
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
7 years
Incorporated
2 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(6 months ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(9 months remaining)
Learn more about Art And Energy Cic
Contact
Update Details
Address
56 Stone Barton Road
Plympton
Plymouth
Devon
PL7 4LS
England
Address changed on
17 Dec 2025
(1 month ago)
Previous address was
63 Roseland Avenue Exeter Devon EX1 2TN
Companies in PL7 4LS
Telephone
Unreported
Email
Unreported
Website
Artandenergy.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
3
Sabrina Candido
Director • Portuguese • Lives in England • Born in Jun 1978
Chloe Susanna Uden
Director • British • Lives in England • Born in Mar 1978
Dylan Bodhi Beard
Director • Australian • Lives in UK • Born in Feb 1994
Dr Katie May Agnes Shanks
Director • British • Lives in England • Born in Oct 1990
Jennifer Susan Ayrton
Director • Artist • British • Lives in England • Born in Jan 1984
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
Pec Trust
Dr Paul Joseph Hardman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£22.42K
Decreased by £40.25K (-64%)
Turnover
Unreported
Decreased by £102.56K (-100%)
Employees
4
Same as previous period
Total Assets
£36.39K
Decreased by £37.67K (-51%)
Total Liabilities
-£27.82K
Decreased by £39K (-58%)
Net Assets
£8.57K
Increased by £1.33K (+18%)
Debt Ratio (%)
76%
Decreased by 13.78% (-15%)
See 10 Year Full Financials
Latest Activity
Matthew Simon Burnell Resigned
15 Days Ago on 9 Jan 2026
Ms Naomi Dinah Wright Details Changed
1 Month Ago on 17 Dec 2025
Registered Address Changed
1 Month Ago on 17 Dec 2025
Mr Matthew Simon Burnell Details Changed
1 Month Ago on 17 Dec 2025
Dr Katie May Agnes Shanks Details Changed
1 Month Ago on 17 Dec 2025
Mr Dylan Bodhi Beard Details Changed
1 Month Ago on 17 Dec 2025
Dr Paul Joseph Hardman Details Changed
1 Month Ago on 17 Dec 2025
Ms Sabrina Candido Details Changed
1 Month Ago on 17 Dec 2025
Full Accounts Submitted
5 Months Ago on 30 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Jul 2025
Get Alerts
Get Credit Report
Discover Art And Energy Cic'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 Matthew Simon Burnell as a director on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Ms Naomi Dinah Wright on 17 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 63 Roseland Avenue Exeter Devon EX1 2TN to 56 Stone Barton Road Plympton Plymouth Devon PL7 4LS on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Mr Matthew Simon Burnell on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Dr Katie May Agnes Shanks on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Mr Dylan Bodhi Beard on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Dr Paul Joseph Hardman on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Ms Sabrina Candido on 17 December 2025
Submitted on 17 Dec 2025
Second filing for the appointment of Mr Matthew Simon Burnell as a director
Submitted on 1 Aug 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 30 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