1ST ARCHITECTS LTD

Register to unlock more data on OkredoRegister

1ST ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073414

Incorporation date

11/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Julian Owen Associates Architects 276 Queens Road, Beeston, Nottingham, Nottinghamshire NG9 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon07/11/2024
Termination of appointment of John Philip Mcculloch as a director on 2024-07-17
dot icon24/09/2024
Notification of Adrian Neville as a person with significant control on 2024-09-11
dot icon25/07/2024
Notification of Jason See as a person with significant control on 2024-07-24
dot icon25/07/2024
Appointment of Mr Jason See as a secretary on 2024-07-24
dot icon17/07/2024
Termination of appointment of John Philip Mcculloch as a secretary on 2024-07-17
dot icon17/07/2024
Cessation of John Philip Mcculloch as a person with significant control on 2024-07-17
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon01/06/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/11/2019
Termination of appointment of John Peter Mennie as a director on 2019-11-08
dot icon20/08/2019
Appointment of Mr Jason See as a director on 2019-08-16
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon20/11/2012
Appointment of Mr John Philip Mcculloch as a secretary
dot icon20/11/2012
Termination of appointment of Adrian Neville as a secretary
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/11/2011
Compulsory strike-off action has been discontinued
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon03/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon07/05/2010
Appointment of John Philip Mcculloch as a director
dot icon07/05/2010
Appointment of John Peter Mennie as a director
dot icon07/05/2010
Appointment of Barnaby William Acworth as a director
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-16
dot icon26/04/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon11/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.01K
-
0.00
127.00
-
2023
0
5.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
See, Jason
Director
16/08/2019 - Present
8
Mcculloch, John Philip
Secretary
13/11/2012 - 17/07/2024
-
Acworth, Barnaby William
Director
15/03/2010 - Present
4
Mcculloch, John Philip
Director
15/03/2010 - 17/07/2024
1
See, Jason
Secretary
24/07/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST ARCHITECTS LTD

1ST ARCHITECTS LTD is an(a) Active company incorporated on 11/11/2009 with the registered office located at Julian Owen Associates Architects 276 Queens Road, Beeston, Nottingham, Nottinghamshire NG9 2BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST ARCHITECTS LTD?

toggle

1ST ARCHITECTS LTD is currently Active. It was registered on 11/11/2009 .

Where is 1ST ARCHITECTS LTD located?

toggle

1ST ARCHITECTS LTD is registered at Julian Owen Associates Architects 276 Queens Road, Beeston, Nottingham, Nottinghamshire NG9 2BD.

What does 1ST ARCHITECTS LTD do?

toggle

1ST ARCHITECTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1ST ARCHITECTS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-29 with no updates.