Architecture Initiative Limited

General information

Name:

Architecture Initiative Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 06321455

Incorporation date: 2007-07-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Architecture Initiative Limited is officially located at Rickmansworth at C/o Cox Costello & Horne Batchworth Lock House. Anyone can find the company by its post code - WD3 1JJ. Architecture Initiative's incorporation dates back to year 2007. This business is registered under the number 06321455 and its last known status is active. The firm switched its business name already three times. Until 2012 the company has delivered its services as Goodwin Consultants but now the company is featured under the business name Architecture Initiative Limited. This firm's Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. Architecture Initiative Ltd filed its latest accounts for the financial period up to Thu, 31st Mar 2022. The company's latest confirmation statement was filed on Sun, 23rd Jul 2023.

In order to meet the requirements of its clients, this particular business is constantly being supervised by a unit of two directors who are Lee M. and Matthew G.. Their successful cooperation has been of prime importance to this business since June 2012. At least one secretary in this firm is a limited company, specifically Kerry Secretarial Services Ltd.

  • Previous company's names
  • Architecture Initiative Limited 2012-05-29
  • Goodwin Consultants Limited 2009-01-21
  • Fox Haircutting Company Limited 2007-11-13
  • Broadhavens Limited 2007-07-23

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 01 June 2012

Latest update: 29 January 2024

Matthew G.

Role: Director

Appointed: 27 July 2007

Latest update: 29 January 2024

Kerry Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 27 July 2007

Address: Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

Latest update: 29 January 2024

People with significant control

Matthew G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Matthew G.
Notified on 23 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 October 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 March 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode