2030 ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

2030 ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888676

Incorporation date

27/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Devonshire Street, Penrith, Cumbria CA11 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/04/2024
Registered office address changed from 13B Angel Lane Penrith Cumbria CA11 7BP to 11 Devonshire Street Penrith Cumbria CA11 7SR on 2024-04-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/12/2017
Change of details for Mr Rodney Clive Horsfall Hughes as a person with significant control on 2017-09-25
dot icon15/12/2017
Cessation of John Charles William Bodger as a person with significant control on 2017-09-25
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Director's details changed for Mr Rodney Clive Horsfall Hughes on 2017-04-27
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Termination of appointment of John Charles William Bodger as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of John Charles William Bodger as a secretary on 2015-12-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon18/03/2015
Secretary's details changed for Mr John Charles William Bodger on 2015-02-26
dot icon18/03/2015
Director's details changed for John Charles William Bodger on 2015-02-26
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for John Charles William Bodger on 2010-04-22
dot icon27/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-37.54 % *

* during past year

Cash in Bank

£3,552.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.20K
-
0.00
17.06K
-
2022
8
49.01K
-
0.00
5.69K
-
2023
7
27.79K
-
0.00
3.55K
-
2023
7
27.79K
-
0.00
3.55K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

27.79K £Descended-43.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.55K £Descended-37.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Charles William Bodger
Director
27/04/2009 - 31/12/2015
1
Mr Rodney Clive Horsfall Hughes
Director
27/04/2009 - Present
-
Bodger, John Charles William
Secretary
27/04/2009 - 31/12/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 2030 ARCHITECTS LIMITED

2030 ARCHITECTS LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at 11 Devonshire Street, Penrith, Cumbria CA11 7SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 2030 ARCHITECTS LIMITED?

toggle

2030 ARCHITECTS LIMITED is currently Active. It was registered on 27/04/2009 .

Where is 2030 ARCHITECTS LIMITED located?

toggle

2030 ARCHITECTS LIMITED is registered at 11 Devonshire Street, Penrith, Cumbria CA11 7SR.

What does 2030 ARCHITECTS LIMITED do?

toggle

2030 ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does 2030 ARCHITECTS LIMITED have?

toggle

2030 ARCHITECTS LIMITED had 7 employees in 2023.

What is the latest filing for 2030 ARCHITECTS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.