AOC ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

AOC ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526866

Incorporation date

03/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 61 Regent Studios, 8 Andrews Road, London E8 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon01/08/2025
Appointment of Ms Gillian Lambert as a director on 2025-07-19
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon25/03/2024
Registered office address changed from Unit 61, Regent Studios 8 Andrews Road London E8 4QN England to Unit 61 Regent Studios 8 Andrews Road London E8 4QN on 2024-03-25
dot icon19/03/2024
Registered office address changed from 38-50 Pritchards Road London E2 9AP England to Unit 61, Regent Studios 8 Andrews Road London E8 4QN on 2024-03-19
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Director's details changed for Mr Thomas Coward on 2019-02-18
dot icon16/08/2023
Change of details for Mr Thomas Coward as a person with significant control on 2023-08-03
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/08/2019
Registered office address changed from Unit D, 38-50 Pritchards Road London E2 9BJ England to 38-50 Pritchards Road London E2 9AP on 2019-08-14
dot icon23/07/2019
Registered office address changed from PO Box Unit 12 24-28 Pritchards Road London E2 9AP England to Unit D, 38-50 Pritchards Road London E2 9BJ on 2019-07-23
dot icon18/02/2019
Change of details for Mr Thomas Coward as a person with significant control on 2019-02-18
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Registered office address changed from 49 Columbia Road London E2 7RG to PO Box Unit 12 24-28 Pritchards Road London E2 9AP on 2017-08-29
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon28/01/2016
Secretary's details changed for Mr Geoffrey Richard Shearcroft on 2016-01-28
dot icon28/01/2016
Director's details changed for Mr Geoffrey Shearcroft on 2016-01-27
dot icon28/01/2016
Secretary's details changed for Mr Geoffrey Richard Shearcroft on 2016-01-27
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Termination of appointment of Vincent Lacovara as a director on 2014-08-07
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Mr Geoffrey Shearcroft on 2012-06-01
dot icon04/08/2012
Director's details changed for Mr Geoffrey Shearcroft on 2012-06-01
dot icon04/08/2012
Director's details changed for Mr Vincent Lacovara on 2012-07-01
dot icon04/08/2012
Director's details changed for Mr Thomas Coward on 2012-08-01
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2011
Registered office address changed from Second Floor 101 Redchurch Street London E2 7DL on 2011-10-10
dot icon07/09/2011
Duplicate mortgage certificatecharge no:1
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon24/08/2011
Secretary's details changed for Geoffrey Shearcroft on 2009-11-23
dot icon24/08/2011
Director's details changed for Geoffrey Shearcroft on 2009-11-23
dot icon24/08/2011
Director's details changed for Vincent Lacovara on 2011-08-24
dot icon24/08/2011
Director's details changed for Thomas Coward on 2011-08-24
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 03/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Return made up to 03/08/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon31/08/2006
Return made up to 03/08/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: first floor 101 redchurch street london E2 7DL
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Ad 03/08/05--------- £ si 1@1=1 £ ic 2/3
dot icon08/08/2005
Registered office changed on 08/08/05 from: first floor 101 redchurch street london E2 7DL
dot icon05/08/2005
Registered office changed on 05/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

17
2023
change arrow icon+116.31 % *

* during past year

Cash in Bank

£196,161.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
45.86K
-
0.00
112.49K
-
2022
13
186.37K
-
0.00
90.68K
-
2023
17
247.29K
-
0.00
196.16K
-
2023
17
247.29K
-
0.00
196.16K
-

Employees

2023

Employees

17 Ascended31 % *

Net Assets(GBP)

247.29K £Ascended32.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.16K £Ascended116.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearcroft, Geoffrey
Director
03/08/2005 - Present
-
Lambert, Gillian
Director
19/07/2025 - Present
-
Coward, Thomas
Director
03/08/2005 - Present
-
Shearcroft, Geoffrey Richard
Secretary
03/08/2005 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AOC ARCHITECTURE LIMITED

AOC ARCHITECTURE LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at Unit 61 Regent Studios, 8 Andrews Road, London E8 4QN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AOC ARCHITECTURE LIMITED?

toggle

AOC ARCHITECTURE LIMITED is currently Active. It was registered on 03/08/2005 .

Where is AOC ARCHITECTURE LIMITED located?

toggle

AOC ARCHITECTURE LIMITED is registered at Unit 61 Regent Studios, 8 Andrews Road, London E8 4QN.

What does AOC ARCHITECTURE LIMITED do?

toggle

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

How many employees does AOC ARCHITECTURE LIMITED have?

toggle

AOC ARCHITECTURE LIMITED had 17 employees in 2023.

What is the latest filing for AOC ARCHITECTURE LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.