Anarchitecture Ltd

General information

Name:

Anarchitecture Limited

Office Address:

Gothic House Barker Gate NG1 1JU Nottingham

Number: 06730736

Incorporation date: 2008-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Anarchitecture was started on October 22, 2008 as a Private Limited Company. This firm's registered office may be reached at Nottingham on Gothic House, Barker Gate. Should you need to contact the firm by post, its zip code is NG1 1JU. The company registration number for Anarchitecture Ltd is 06730736. Created as Passetti + Associates, this company used the name up till 2011, the year it was replaced by Anarchitecture Ltd. This firm's classified under the NACE and SIC code 71111 : Architectural activities. Anarchitecture Limited released its latest accounts for the financial year up to 2022-10-31. The firm's most recent annual confirmation statement was released on 2022-10-22.

23 transactions have been registered in 2015 with a sum total of £56,960. In 2014 there was a similar number of transactions (exactly 42) that added up to £85,587. The Council conducted 48 transactions in 2013, this added up to £94,431. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 165 transactions and issued invoices for £287,915. Cooperation with the Derby City Council council covered the following areas: Supplies And Services, Capital Expenditure and Townscape Heritage Initiative - Fees - Consultancycapital Expenditure.

Eugenia G. is this specific firm's single director, who was appointed in 2022 in October. Since October 22, 2008 Graham S., had performed assigned duties for this business until the resignation 16 years ago. In addition another director, specifically Anna G. gave up the position in October 2022.

  • Previous company's names
  • Anarchitecture Ltd 2011-11-08
  • Passetti + Associates Limited 2008-10-22

Financial data based on annual reports

Company staff

Eugenia G.

Role: Director

Appointed: 01 October 2022

Latest update: 30 January 2024

People with significant control

Anna G. is the individual who has control over this firm, has substantial control or influence over the company.

Anna G.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 July 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 July 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/10/22 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 23 £ 56 960.25
2015-02-03 2181051 £ 18 000.00 Supplies And Services
2015-02-10 2186375 £ 10 200.00 Capital Expenditure
2015-05-31 2258366 £ 6 442.50 Townscape Heritage Initiative - Fees - Consultancycapital Expenditure
2014 Derby City Council 42 £ 85 586.75
2014-04-08 1974588 £ 15 000.00 Agency Payments
2014-10-31 2119166 £ 9 749.25 Capital Expenditure
2014-10-31 2119165 £ 7 950.00 Capital Expenditure
2013 Derby City Council 48 £ 94 431.00
2013-03-19 1710584 £ 42 695.00 Agency Payments
2013-03-19 1710589 £ 12 470.00 Agency Payments
2013-06-21 1776654 £ 1 612.50 Agency Payments
2012 Derby City Council 52 £ 50 937.35
2012-09-11 1582468 £ 24 459.00 Bought-in Professional Services - Other
2012-03-20 1462668 £ 1 724.50 Agency Payments
2012-09-28 1595279 £ 1 359.75 Bought-in Professional Services - Other

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Similar companies nearby

Closest companies