UKBizDB.co.uk

E ARCHITECHS LIMITED

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

This company is commonly known as E Architechs Limited. The company was founded 4 years ago and was given the registration number 12023982. The firm's registered office is in ALDERLEY EDGE. You can find them at Barrington House, Heyes Lane, Alderley Edge, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:E ARCHITECHS LIMITED
Company Number:12023982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Barrington House, Heyes Lane, Alderley Edge, Cheshire, England, SK9 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA

Director01 February 2021Active
Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA

Director01 June 2020Active
St. Marys Barn, Somerton Road, Ardley, Bicester, United Kingdom, OX27 7PF

Director30 May 2019Active

People with Significant Control

Mr Robin Patrick Mitchell Bruce
Notified on:13 May 2021
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Comerford
Notified on:01 June 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jeremy Payne
Notified on:30 May 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:St. Marys Barn, Somerton Road, Bicester, United Kingdom, OX27 7PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-02-17Officers

Termination director company with name termination date.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-02-10Address

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

Download
2019-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.