Pitman Tozer Architects Limited

General information

Name:

Pitman Tozer Architects Ltd

Office Address:

3 Jacob's Well Mews W1U 3DU London

Number: 05031414

Incorporation date: 2004-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pitman Tozer Architects Limited with reg. no. 05031414 has been competing in the field for 20 years. The Private Limited Company can be found at 3 Jacob's Well Mews, , London and their post code is W1U 3DU. This enterprise's principal business activity number is 71111 and has the NACE code: Architectural activities. 2022-03-31 is the last time when the accounts were filed.

Taking into consideration the enterprise's growth, it was unavoidable to choose further executives: Luke T. and Tim P. who have been participating in joint efforts since Monday 2nd February 2004 to exercise independent judgement of this firm. In order to find professional help with legal documentation, this particular firm has been utilizing the skillset of Luke T. as a secretary for the last 20 years.

The companies with significant control over this firm include: Pitman Tozer Limited owns over 3/4 of company shares. This business can be reached in London at Jacob's Well Mews, W1U 3DU and was registered as a PSC under the reg no 08782941.

Financial data based on annual reports

Company staff

Luke T.

Role: Secretary

Appointed: 02 February 2004

Latest update: 4 March 2024

Luke T.

Role: Director

Appointed: 02 February 2004

Latest update: 4 March 2024

Tim P.

Role: Director

Appointed: 02 February 2004

Latest update: 4 March 2024

People with significant control

Pitman Tozer Limited
Address: 3 Jacob's Well Mews, London, W1U 3DU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08782941
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
Luke T.
Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control:
substantial control or influence
Tim P.
Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 16 December 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 December 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 19 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 19 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 2017
End Date For Period Covered By Report 31 March 2018
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 2019
End Date For Period Covered By Report 31 March 2020
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 12 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

103 Great Western Studios 65 Alfred Road

Post code:

W2 5EU

City / Town:

London

HQ address,
2014

Address:

117 Great Western Studios 65 Alfred Road

Post code:

W2 5EU

City / Town:

London

HQ address,
2015

Address:

117 Great Western Studios 65 Alfred Road

Post code:

W2 5EU

City / Town:

London

HQ address,
2016

Address:

117 Great Western Studios 65 Alfred Road

Post code:

W2 5EU

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Closest Companies - by postcode