ANGUS POND ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

ANGUS POND ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390885

Incorporation date

08/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon17/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Registration of charge 043908850004, created on 2024-05-31
dot icon11/06/2024
Satisfaction of charge 043908850002 in full
dot icon11/06/2024
Satisfaction of charge 043908850001 in full
dot icon31/05/2024
Registration of charge 043908850003, created on 2024-05-31
dot icon22/03/2024
Director's details changed for Mr Angus Pond on 2024-03-07
dot icon22/03/2024
Change of details for Mr Angus Pond as a person with significant control on 2024-03-07
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/03/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28
dot icon28/03/2023
Change of details for Mr Angus Pond as a person with significant control on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Ms Barbara Pond on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Angus Pond on 2023-03-28
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Registered office address changed from 25 Lexington Street London W1F 9AH United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2019-11-07
dot icon05/04/2019
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 25 Lexington Street London W1F 9AH on 2019-04-05
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon12/03/2018
Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-12
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon22/03/2017
Director's details changed for Mr Angus Pond on 2016-06-13
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon08/04/2015
Secretary's details changed for Ms Barbara Pond on 2015-01-01
dot icon08/04/2015
Registered office address changed from 13 Accommodation Road London NW11 2ED to 10-14 Accommodation Road London NW11 8ED on 2015-04-08
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Director's details changed for Angus Pond on 2014-05-01
dot icon28/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon28/03/2014
Appointment of Ms Barbara Pond as a secretary
dot icon28/03/2014
Termination of appointment of Maria Pajares Pond as a secretary
dot icon01/03/2014
Registration of charge 043908850002
dot icon28/02/2014
Registration of charge 043908850001
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/03/2010
Director's details changed for Angus Pond on 2009-10-01
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 08/03/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 08/03/06; full list of members
dot icon28/03/2006
Secretary's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 08/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 08/03/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 08/03/03; full list of members
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Registered office changed on 02/04/02 from: 12-13 accommodation road golders green london NW11 8ED
dot icon18/03/2002
Certificate of change of name
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Registered office changed on 18/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
dot icon08/03/2002
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
08/03/2026
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)
2021
2
990.87K
-
0.00
-
-
2022
2
1.04M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
08/03/2002 - 08/03/2002
9026
Pond, Barbara
Secretary
05/03/2014 - Present
-
Pajares Pond, Maria
Secretary
08/03/2002 - 04/03/2014
-
QA NOMINEES LIMITED
Nominee Director
08/03/2002 - 08/03/2002
8850
Mr Angus Pond
Director
08/03/2002 - Present
2

Persons with Significant Control

1
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 ANGUS POND ARCHITECTS LIMITED

ANGUS POND ARCHITECTS LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There are currently 2 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 ANGUS POND ARCHITECTS LIMITED?

toggle

ANGUS POND ARCHITECTS LIMITED is currently Active. It was registered on 08/03/2002 .

Where is ANGUS POND ARCHITECTS LIMITED located?

toggle

ANGUS POND ARCHITECTS LIMITED is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does ANGUS POND ARCHITECTS LIMITED do?

toggle

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

What is the latest filing for ANGUS POND ARCHITECTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-08 with no updates.