Company Information for ARCHITECTURE INITIATIVE LIMITED
C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE, 99 CHURCH STREET, RICKMANSWORTH, WD3 1JJ,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||||
|
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 |
Companies House |
Menu
|
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 |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
MATTHEW JAMES GOODWIN |
||
LEE MAINWARING |
||
ROWAN PARNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JONATHAN DURRANI |
Director | ||
CCH NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
CCH NOMINEE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVELOPMENT INITIATIVE LIMITED | Director | 2017-01-01 | CURRENT | 2015-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR ROWAN PARNELL | ||
Change of details for Mr Matthew James Goodwin as a person with significant control on 2022-04-16 | ||
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-28 | |
CH01 | Director's details changed for Matthew James Goodwin on 2020-07-21 | |
PSC04 | Change of details for Mr Matthew James Goodwin as a person with significant control on 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
CH01 | Director's details changed for Matthew James Goodwin on 2019-07-08 | |
PSC04 | Change of details for Mr Matthew James Goodwin as a person with significant control on 2019-07-08 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2018-07-24 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 08/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 08/01/2018 | |
PSC04 | Change of details for Mr Matthew James Goodwin as a person with significant control on 2018-01-08 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOODWIN / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN PARNELL / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAINWARING / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 14/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOODWIN / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN PARNELL / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAINWARING / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 14/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DURRANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DURRANI | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROWAN PARNELL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/13 TO 31/03/13 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE MAINWARING | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 5000 | |
AP01 | DIRECTOR APPOINTED MR ADAM JONATHAN DURRANI | |
AR01 | 23/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CERTNM | COMPANY NAME CHANGED GOODWIN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GOODWIN / 19/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOODWIN / 15/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CCH NOMINEE DIRECTORS LTD | |
288b | APPOINTMENT TERMINATED SECRETARY CCH NOMINEE SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD | |
288a | DIRECTOR APPOINTED MATTHEW GOODWIN | |
CERTNM | COMPANY NAME CHANGED FOX HAIRCUTTING COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/09 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
CERTNM | COMPANY NAME CHANGED BROADHAVENS LIMITED CERTIFICATE ISSUED ON 13/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Consultancy |
Northamptonshire County Council | |
|
External Fees - Property |
Northamptonshire County Council | |
|
External Fees - Property |
Northamptonshire County Council | |
|
Consultancy |
Northamptonshire County Council | |
|
External Fees - Property |
Northamptonshire County Council | |
|
External Fees - Property |
Northamptonshire County Council | |
|
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.
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. |