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
Article12arts Cic
Article12arts Cic is an active company incorporated on 15 October 2020 with the registered office located in Chichester, West Sussex. Article12arts Cic was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12953333
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
15 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 October 2025
(8 days ago)
Next confirmation dated
15 October 2026
Due by
29 October 2026
(1 year remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Article12arts Cic
Contact
Update Details
Address
Cawley Priory
South Pallant
Chichester
PO19 1SY
England
Same address for the past
4 years
Companies in PO19 1SY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Mrs Caroline Anne Sharman-Mendoza
Director • PSC • Consultant • British • Lives in England • Born in Oct 1957
Jane De Burgh
Director • PSC • British • Lives in UK • Born in Feb 1957
Anne Margaret Ridley
Director • British • Lives in UK • Born in Jun 1956
Mrs Anne Margaret Ridley
PSC • British • Lives in UK • Born in Jun 1956
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 You Trust
Anne Margaret Ridley is a mutual person.
Active
My Learning Cloud Limited
Anne Margaret Ridley is a mutual person.
Active
Caromao Ltd
Mrs Caroline Anne Sharman-Mendoza is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.02K
Decreased by £7.73K (-79%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£2.23K
Decreased by £7.83K (-78%)
Total Liabilities
-£741
Decreased by £8.35K (-92%)
Net Assets
£1.49K
Increased by £523 (+54%)
Debt Ratio (%)
33%
Decreased by 57.18% (-63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Days Ago on 15 Oct 2025
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Jane De Burgh (PSC) Appointed
1 Year 9 Months Ago on 1 Jan 2024
Anne Margaret Ridley (PSC) Appointed
1 Year 9 Months Ago on 1 Jan 2024
Katherine Elizabeth Viner (PSC) Resigned
1 Year 9 Months Ago on 1 Jan 2024
Ms Anne Margaret Ridley Appointed
1 Year 9 Months Ago on 1 Jan 2024
Bryle Cadavos Resigned
1 Year 9 Months Ago on 1 Jan 2024
Jane De Burgh Appointed
1 Year 9 Months Ago on 1 Jan 2024
Katherine Elizabeth Viner Resigned
1 Year 9 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Article12arts 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
Confirmation statement made on 15 October 2025 with no updates
Submitted on 15 Oct 2025
Notification of Anne Margaret Ridley as a person with significant control on 1 January 2024
Submitted on 23 Oct 2024
Notification of Jane De Burgh as a person with significant control on 1 January 2024
Submitted on 23 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
Submitted on 23 Oct 2024
Cessation of Katherine Elizabeth Viner as a person with significant control on 1 January 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Sep 2024
Appointment of Jane De Burgh as a director on 1 January 2024
Submitted on 24 May 2024
Termination of appointment of Bryle Cadavos as a director on 1 January 2024
Submitted on 24 May 2024
Appointment of Ms Anne Margaret Ridley as a director on 1 January 2024
Submitted on 24 May 2024
Termination of appointment of Katherine Elizabeth Viner as a director on 1 January 2024
Submitted on 30 Apr 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