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

ARCHITECTURE INITIATIVE LIMITED

C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE, 99 CHURCH STREET, RICKMANSWORTH, WD3 1JJ,
Company Registration Number
06321455
Private Limited Company
Active

Company Overview

About Architecture Initiative Ltd
ARCHITECTURE INITIATIVE LIMITED was founded on 2007-07-23 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Architecture Initiative Limited is a Private Limited Company registered in ENGLAND 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
ARCHITECTURE INITIATIVE LIMITED
 
Legal Registered Office
C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE
99 CHURCH STREET
RICKMANSWORTH
WD3 1JJ
Other companies in WD3
 
Previous Names
GOODWIN CONSULTANTS LIMITED29/05/2012
FOX HAIRCUTTING COMPANY LIMITED21/01/2009
BROADHAVENS LIMITED13/11/2007
Filing Information
Company Number 06321455
Company ID Number 06321455
Date formed 2007-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURE INITIATIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERRYLANDS PRINTERS LIMITED   COX COSTELLO & HORNE LIMITED   KERRY SECRETARIAL SERVICES 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 ARCHITECTURE INITIATIVE LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2007-07-27
MATTHEW JAMES GOODWIN
Director 2007-07-27
LEE MAINWARING
Director 2012-06-01
ROWAN PARNELL
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JONATHAN DURRANI
Director 2012-08-14 2016-05-03
CCH NOMINEE SECRETARIES LIMITED
Company Secretary 2007-07-23 2007-07-27
CCH NOMINEE DIRECTORS LTD
Director 2007-07-23 2007-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN PARNELL DEVELOPMENT INITIATIVE LIMITED Director 2017-01-01 CURRENT 2015-09-23 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
2024-12-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
2023-08-02CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-02-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Purchase of own shares
2022-08-08APPOINTMENT TERMINATED, DIRECTOR ROWAN PARNELL
2022-08-08Change of details for Mr Matthew James Goodwin as a person with significant control on 2022-04-16
2022-08-08CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-28CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-28
2020-07-28CH01Director's details changed for Matthew James Goodwin on 2020-07-21
2020-07-28PSC04Change of details for Mr Matthew James Goodwin as a person with significant control on 2020-07-21
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-09-03CH01Director's details changed for Matthew James Goodwin on 2019-07-08
2019-09-03PSC04Change of details for Mr Matthew James Goodwin as a person with significant control on 2019-07-08
2019-02-08CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2018-07-24
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-08-01CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30
2018-01-24MEM/ARTSARTICLES OF ASSOCIATION
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 08/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 08/01/2018
2018-01-10PSC04Change of details for Mr Matthew James Goodwin as a person with significant control on 2018-01-08
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOODWIN / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN PARNELL / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAINWARING / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 14/08/2017
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOODWIN / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN PARNELL / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAINWARING / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 14/08/2017
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DURRANI
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DURRANI
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-12AR0123/07/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AP01DIRECTOR APPOINTED MR ROWAN PARNELL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-09AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0123/07/13 ANNUAL RETURN FULL LIST
2013-05-14AA01Previous accounting period shortened from 31/07/13 TO 31/03/13
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-03AP01DIRECTOR APPOINTED MR LEE MAINWARING
2012-12-03SH0101/06/12 STATEMENT OF CAPITAL GBP 5000
2012-09-03AP01DIRECTOR APPOINTED MR ADAM JONATHAN DURRANI
2012-08-20AR0123/07/12 FULL LIST
2012-05-29RES15CHANGE OF NAME 25/05/2012
2012-05-29CERTNMCOMPANY NAME CHANGED GOODWIN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/05/12
2012-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-27AR0123/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-05AR0123/07/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 19/07/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-09-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOODWIN / 15/07/2009
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR CCH NOMINEE DIRECTORS LTD
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY CCH NOMINEE SECRETARIES LIMITED
2009-02-04288aSECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD
2009-01-21288aDIRECTOR APPOINTED MATTHEW GOODWIN
2009-01-20CERTNMCOMPANY NAME CHANGED FOX HAIRCUTTING COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/09
2008-08-15363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2007-11-13CERTNMCOMPANY NAME CHANGED BROADHAVENS LIMITED CERTIFICATE ISSUED ON 13/11/07
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURE INITIATIVE 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 ARCHITECTURE INITIATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHITECTURE INITIATIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-03-31 £ 132,549
Creditors Due Within One Year 2012-07-31 £ 50,344
Creditors Due Within One Year 2012-07-31 £ 50,344
Creditors Due Within One Year 2011-07-31 £ 7,010
Provisions For Liabilities Charges 2013-03-31 £ 5,049
Provisions For Liabilities Charges 2012-07-31 £ 2,522
Provisions For Liabilities Charges 2012-07-31 £ 2,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
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 ARCHITECTURE INITIATIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-07-31 £ 5,000
Called Up Share Capital 2012-07-31 £ 5,000
Called Up Share Capital 2011-07-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 115,683
Cash Bank In Hand 2012-07-31 £ 33,443
Cash Bank In Hand 2012-07-31 £ 33,443
Current Assets 2013-03-31 £ 277,715
Current Assets 2012-07-31 £ 80,836
Current Assets 2012-07-31 £ 80,836
Current Assets 2011-07-31 £ 8,750
Debtors 2013-03-31 £ 162,032
Debtors 2012-07-31 £ 47,393
Debtors 2012-07-31 £ 47,393
Debtors 2011-07-31 £ 8,750
Fixed Assets 2013-03-31 £ 30,664
Fixed Assets 2012-07-31 £ 15,065
Fixed Assets 2012-07-31 £ 15,065
Fixed Assets 2011-07-31 £ 7,000
Shareholder Funds 2013-03-31 £ 170,781
Shareholder Funds 2012-07-31 £ 43,035
Shareholder Funds 2012-07-31 £ 43,035
Shareholder Funds 2011-07-31 £ 8,740
Tangible Fixed Assets 2013-03-31 £ 25,664
Tangible Fixed Assets 2012-07-31 £ 9,065
Tangible Fixed Assets 2012-07-31 £ 9,065

Debtors and other cash assets

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

Government spend with ARCHITECTURE INITIATIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-10-06 GBP £24,000 Consultancy
Northamptonshire County Council 2014-07-25 GBP £32,700 External Fees - Property
Northamptonshire County Council 2014-07-02 GBP £48,000 External Fees - Property
Northamptonshire County Council 2014-06-04 GBP £12,000 Consultancy
Northamptonshire County Council 2014-05-27 GBP £36,000 External Fees - Property
Northamptonshire County Council 2014-05-14 GBP £1,800 External Fees - Property
Northamptonshire County Council 2014-05-14 GBP £2,160 External Fees - Property

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 ARCHITECTURE INITIATIVE 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 ARCHITECTURE INITIATIVE 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 ARCHITECTURE INITIATIVE 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.