UKBizDB.co.uk

@ ARCHITECT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as @ Architect (uk) Limited. The company was founded 12 years ago and was given the registration number 08034653. The firm's registered office is in WEST HORNDON. You can find them at Clocktower House Suite No 2, Station Road, West Horndon, Essex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:@ ARCHITECT (UK) LIMITED
Company Number:08034653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Clocktower House Suite No 2, Station Road, West Horndon, Essex, England, CM13 3XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Cleave Road, Sticklepath, Barnstaple, England, EX31 2DU

Secretary21 February 2019Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director23 October 2019Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director17 April 2012Active
42, Sandmartin Crescent, Stanway, Colchester, England, CO3 8WZ

Secretary17 April 2012Active
Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

Secretary14 March 2015Active
42, Sandmartin Crescent, Stanway, Colchester, England, CO3 8WZ

Director17 April 2012Active

People with Significant Control

Mr Jonathan Richard Levey
Notified on:20 October 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Eaton
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Clocktower House, Suite No 2, West Horndon, England, CM13 3XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Sargent
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.