Company Information for AOC ARCHITECTURE LIMITED
UNIT 61 REGENT STUDIOS, 8 ANDREWS ROAD, LONDON, E8 4QN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AOC ARCHITECTURE LIMITED | |
Legal Registered Office | |
UNIT 61 REGENT STUDIOS 8 ANDREWS ROAD LONDON E8 4QN Other companies in E2 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY RICHARD SHEARCROFT |
||
THOMAS COWARD |
||
GEOFFREY SHEARCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT LACOVARA |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 25/03/24 FROM Unit 61, Regent Studios 8 Andrews Road London E8 4QN England | ||
REGISTERED OFFICE CHANGED ON 19/03/24 FROM 38-50 Pritchards Road London E2 9AP England | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Thomas Coward on 2019-02-18 | ||
Change of details for Mr Thomas Coward as a person with significant control on 2023-08-03 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Unit D, 38-50 Pritchards Road London E2 9BJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM PO Box Unit 12 24-28 Pritchards Road London E2 9AP England | |
PSC04 | Change of details for Mr Thomas Coward as a person with significant control on 2019-02-18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM 49 Columbia Road London E2 7RG | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SHEARCROFT / 28/01/2016 | |
CH01 | Director's details changed for Mr Geoffrey Shearcroft on 2016-01-27 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SHEARCROFT / 27/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT LACOVARA | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/12 TO 31/03/12 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY SHEARCROFT on 2012-06-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SHEARCROFT / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LACOVARA / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COWARD / 01/08/2012 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SECOND FLOOR 101 REDCHURCH STREET LONDON E2 7DL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SHEARCROFT / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SHEARCROFT / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LACOVARA / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COWARD / 24/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: FIRST FLOOR 101 REDCHURCH STREET LONDON E2 7DL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/08/05--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: FIRST FLOOR 101 REDCHURCH STREET LONDON E2 7DL | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GROCOLA PLC | |
RENT DEPOSIT DEED | Outstanding | GROCOLA PLC |
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
AOC ARCHITECTURE LIMITED owns 1 domain names.
theaoc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
City of London | |
|
Fees& Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Fees - Architects/Design |
London Borough of Brent | |
|
Fees - Architects/Design |
London Borough of Brent | |
|
Fees - Architects/Design |
London Borough of Brent | |
|
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.
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. |