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

AOC ARCHITECTURE LIMITED

UNIT 61 REGENT STUDIOS, 8 ANDREWS ROAD, LONDON, E8 4QN,
Company Registration Number
05526866
Private Limited Company
Active

Company Overview

About Aoc Architecture Ltd
AOC ARCHITECTURE LIMITED was founded on 2005-08-03 and has its registered office in London. The organisation's status is listed as "Active". Aoc Architecture Limited 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
AOC ARCHITECTURE LIMITED
 
Legal Registered Office
UNIT 61 REGENT STUDIOS
8 ANDREWS ROAD
LONDON
E8 4QN
Other companies in E2
 
Filing Information
Company Number 05526866
Company ID Number 05526866
Date formed 2005-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863903408  
Last Datalog update: 2025-01-05 07:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AOC ARCHITECTURE LIMITED
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 AOC ARCHITECTURE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY RICHARD SHEARCROFT
Company Secretary 2005-08-03
THOMAS COWARD
Director 2005-08-03
GEOFFREY SHEARCROFT
Director 2005-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT LACOVARA
Director 2005-08-03 2014-08-07
THEYDON SECRETARIES LIMITED
Company Secretary 2005-08-03 2005-08-03
THEYDON NOMINEES LIMITED
Nominated Director 2005-08-03 2005-08-03

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
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-09CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Unit 61, Regent Studios 8 Andrews Road London E8 4QN England
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 38-50 Pritchards Road London E2 9AP England
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16Director's details changed for Mr Thomas Coward on 2019-02-18
2023-08-16Change of details for Mr Thomas Coward as a person with significant control on 2023-08-03
2023-08-16CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Unit D, 38-50 Pritchards Road London E2 9BJ England
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM PO Box Unit 12 24-28 Pritchards Road London E2 9AP England
2019-02-18PSC04Change of details for Mr Thomas Coward as a person with significant control on 2019-02-18
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 49 Columbia Road London E2 7RG
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SHEARCROFT / 28/01/2016
2016-01-28CH01Director's details changed for Mr Geoffrey Shearcroft on 2016-01-27
2016-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SHEARCROFT / 27/01/2016
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LACOVARA
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0103/08/13 ANNUAL RETURN FULL LIST
2013-03-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AA01Previous accounting period shortened from 31/08/12 TO 31/03/12
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY SHEARCROFT on 2012-06-01
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SHEARCROFT / 01/06/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LACOVARA / 01/07/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COWARD / 01/08/2012
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SECOND FLOOR 101 REDCHURCH STREET LONDON E2 7DL
2011-09-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-24AR0103/08/11 FULL LIST
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SHEARCROFT / 23/11/2009
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SHEARCROFT / 23/11/2009
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LACOVARA / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COWARD / 24/08/2011
2011-06-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-28AR0103/08/10 FULL LIST
2010-04-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AR0103/08/09 FULL LIST
2009-05-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: FIRST FLOOR 101 REDCHURCH STREET LONDON E2 7DL
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-1688(2)RAD 03/08/05--------- £ SI 1@1=1 £ IC 2/3
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: FIRST FLOOR 101 REDCHURCH STREET LONDON E2 7DL
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2005-08-03288bSECRETARY RESIGNED
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-03288bDIRECTOR RESIGNED
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

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to AOC ARCHITECTURE LIMITED 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 AOC ARCHITECTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-14 Outstanding GROCOLA PLC
RENT DEPOSIT DEED 2011-09-06 Outstanding GROCOLA PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AOC ARCHITECTURE LIMITED

Intangible Assets
Patents
We have not found any records of AOC ARCHITECTURE LIMITED registering or being granted any patents
Domain Names

AOC ARCHITECTURE LIMITED owns 1 domain names.

theaoc.co.uk  

Trademarks
We have not found any records of AOC ARCHITECTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AOC ARCHITECTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-02-20 GBP £3,280
London Borough of Southwark 2015-02-12 GBP £3,366
London Borough of Southwark 2015-01-16 GBP £7,693
City of London 2013-12-11 GBP £2,250 Fees& Services
City of London 2013-11-04 GBP £1,011 Fees & Services
City of London 2013-10-30 GBP £1,880 Fees & Services
City of London 2013-08-05 GBP £4,305 Fees & Services
City of London 2013-07-15 GBP £5,712 Fees & Services
City of London 2013-07-05 GBP £972 Fees & Services
London Borough of Brent 2013-05-15 GBP £3,375
London Borough of Brent 2012-05-09 GBP £6,638
London Borough of Brent 2011-07-13 GBP £7,157 Fees - Architects/Design
London Borough of Brent 2011-07-05 GBP £2,175 Fees - Architects/Design
London Borough of Brent 2011-04-11 GBP £7,157 Fees - Architects/Design
London Borough of Brent 2011-04-11 GBP £7,707 Fees - Architects/Design

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 AOC ARCHITECTURE LIMITED 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 AOC ARCHITECTURE LIMITED 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 AOC ARCHITECTURE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1