Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KTA ARCHITECTS LTD
Company Information for

KTA ARCHITECTS LTD

WINSLADE HOUSE WINSLADE PARK, MANOR DRIVE, CLYST ST MARY, DEVON, EX5 1FY,
Company Registration Number
05247838
Private Limited Company
Active

Company Overview

About Kta Architects Ltd
KTA ARCHITECTS LTD was founded on 2004-10-01 and has its registered office in Clyst St Mary. The organisation's status is listed as "Active". Kta Architects Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KTA ARCHITECTS LTD
 
Legal Registered Office
WINSLADE HOUSE WINSLADE PARK
MANOR DRIVE
CLYST ST MARY
DEVON
EX5 1FY
Other companies in EX2
 
Previous Names
KENSINGTON TAYLOR LIMITED08/01/2019
Filing Information
Company Number 05247838
Company ID Number 05247838
Date formed 2004-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB881313432  
Last Datalog update: 2024-11-05 13:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KTA ARCHITECTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KTA ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
RICHARD GLENN CORD
Director 2007-11-30
JOHN RICHARD LEES
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NORMAN MELHUISH
Director 2004-10-01 2017-06-30
BRIAN NORMAN MELHUISH
Company Secretary 2004-10-01 2016-10-10
JOHN TAYLOR
Director 2004-10-01 2013-10-16
GRAHAM HOOPER
Director 2004-10-01 2011-11-30
DOMINIC JOHN TYLER
Director 2007-11-30 2009-11-06
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-10-01 2004-10-01
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-10-01 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GLENN CORD KTA CONSULTANCY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
JOHN RICHARD LEES KENSINGTON COURT LTD Director 2014-01-14 CURRENT 2014-01-14 Active
JOHN RICHARD LEES TKA3 LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-06-28
JOHN RICHARD LEES TKA2 LTD Director 2013-09-02 CURRENT 2013-09-02 Active - Proposal to Strike off
JOHN RICHARD LEES HOUSING GUILD LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active - Proposal to Strike off
JOHN RICHARD LEES VILLAGE HOUSING GUILD LIMITED Director 2008-11-03 CURRENT 2008-11-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2024-06-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-08-04Particulars of variation of rights attached to shares
2023-08-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-04Memorandum articles filed
2023-08-04Change of share class name or designation
2023-06-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Kensington Court Woodwater Park Pynes Hill Exeter Devon EX2 5TY
2022-02-02Director's details changed for Mr Richard Glenn Cord on 2022-02-02
2022-02-02Director's details changed for Ajay Sharma on 2022-02-02
2022-02-02Change of details for Mr Richard Glenn Cord as a person with significant control on 2022-02-02
2022-02-02PSC04Change of details for Mr Richard Glenn Cord as a person with significant control on 2022-02-02
2022-02-02CH01Director's details changed for Mr Richard Glenn Cord on 2022-02-02
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Kensington Court Woodwater Park Pynes Hill Exeter Devon EX2 5TY
2021-10-07CH01Director's details changed for Ajay Sharma on 2021-10-07
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-14SH0130/06/21 STATEMENT OF CAPITAL GBP 1184
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES01ADOPT ARTICLES 08/10/20
2020-10-07PSC04Change of details for Mr Richard Glenn Cord as a person with significant control on 2020-10-01
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-28SH0130/06/20 STATEMENT OF CAPITAL GBP 1152
2020-04-09PSC04Change of details for Mr Richard Glenn Cord as a person with significant control on 2020-04-09
2020-04-09CH01Director's details changed for Mr Richard Glenn Cord on 2020-04-09
2020-04-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07SH03Purchase of own shares
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD LEES
2020-01-28SH06Cancellation of shares. Statement of capital on 2020-01-24 GBP 1,072
2020-01-27RP04CS01Second filing of Confirmation Statement dated 29/09/2019
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-07-30SH0130/06/19 STATEMENT OF CAPITAL GBP 1360
2019-07-30SH0130/06/19 STATEMENT OF CAPITAL GBP 1360
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08RES15CHANGE OF COMPANY NAME 13/08/22
2019-01-08NM06Change of name with request to seek comments from relevant body
2019-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-08-23AP01DIRECTOR APPOINTED AJAY SHARMA
2018-08-22PSC04Change of details for Mr Richard Glenn Cord as a person with significant control on 2018-06-30
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1280
2018-07-02SH0130/06/18 STATEMENT OF CAPITAL GBP 1280
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29PSC07CESSATION OF JOHN RICHARD LEES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NORMAN MELHUISH
2017-03-14CH01Director's details changed for Mr Richard Glenn Cord on 2017-03-14
2017-02-20AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-20AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-21AD02Register inspection address changed from 50 the Terrace Torquay Devon TQ1 1DD England to 1 Colleton Crescent Exeter EX2 4DG
2016-11-21TM02Termination of appointment of Brian Norman Melhuish on 2016-10-10
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Mr Richard Glenn Cord on 2013-10-16
2014-05-16CH01Director's details changed for Mr John Richard Lees on 2014-05-15
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014
2014-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MELHUISH / 15/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORD / 15/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LEES / 15/05/2014
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2013-10-07AR0101/10/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-16AR0101/10/12 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOOPER
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AR0101/10/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AR0101/10/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORD / 01/10/2009
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC TYLER
2009-10-13AR0101/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/10/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC TYLER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN MELHUISH / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LEES / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOOPER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORD / 01/10/2009
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-31RES13SERVICE CONTRACTS 30/11/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-22363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: C/O BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2007-05-30225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-29RES13COMPANY BUSINESS 05/05/06
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD
2006-04-2188(2)RAD 24/03/06--------- £ SI 999@1=999 £ IC 1/1000
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-11363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2004-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to KTA ARCHITECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KTA ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KTA ARCHITECTS LTD

Intangible Assets
Patents
We have not found any records of KTA ARCHITECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KTA ARCHITECTS LTD
Trademarks
We have not found any records of KTA ARCHITECTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with KTA ARCHITECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
East Devon Council 2014-8 GBP £2,795 Consultancy=Advice
East Devon Council 2014-6 GBP £5,437 Consultancy=Advice
Devon County Council 2014-4 GBP £900
Devon County Council 2013-10 GBP £1,500
Torbay Council 2013-2 GBP £700 SERVICES - PROFESSIONAL FEES
Torbay Council 2013-1 GBP £700 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-12 GBP £1,350 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-10 GBP £2,440 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-7 GBP £30,177 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-6 GBP £51,977 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-5 GBP £3,375 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-4 GBP £6,750 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-3 GBP £2,000 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-2 GBP £3,913 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-12 GBP £13,047 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-11 GBP £4,485 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-10 GBP £2,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-9 GBP £14,776 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-8 GBP £50,106 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-7 GBP £2,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-6 GBP £35,777 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-5 GBP £73,701 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-4 GBP £2,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-3 GBP £2,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-2 GBP £29,720 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-1 GBP £2,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-12 GBP £3,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-11 GBP £2,076 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-10 GBP £11,936 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-9 GBP £91,040 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-8 GBP £13,305 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-7 GBP £3,860 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-6 GBP £49,066 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-5 GBP £29,882 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-4 GBP £4,488 SERVICES - PROFESSIONAL FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KTA ARCHITECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KTA ARCHITECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KTA ARCHITECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.