ARA ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

ARA ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07729784

Incorporation date

04/08/2011

Size

Small

Contacts

Registered address

Registered address

Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2011)
dot icon10/10/2025
Accounts for a small company made up to 2025-04-06
dot icon26/09/2025
Termination of appointment of Thomas George James Barton as a director on 2025-09-19
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon21/08/2025
Second filing of Confirmation Statement dated 2024-08-15
dot icon21/08/2025
Second filing of Confirmation Statement dated 2023-08-14
dot icon20/08/2025
Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR
dot icon19/08/2025
Director's details changed for Mr Malcolm Russell Gigg on 2025-08-19
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon01/04/2025
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04
dot icon05/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon16/09/2024
Registration of charge 077297840002, created on 2024-09-06
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Registration of charge 077297840001, created on 2023-09-15
dot icon16/08/2023
Resolutions
dot icon16/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon15/05/2023
Termination of appointment of Gary Donald Young as a director on 2023-05-02
dot icon15/05/2023
Termination of appointment of Thomas James Wharton-Rowe as a director on 2023-05-02
dot icon15/05/2023
Appointment of Ian Harry Strudwick as a director on 2023-05-02
dot icon15/05/2023
Appointment of Thomas George James Barton as a director on 2023-05-02
dot icon15/05/2023
Appointment of Abigail Sarah Draper as a director on 2023-05-02
dot icon12/05/2023
Notification of Rsk Environment Limited as a person with significant control on 2023-05-02
dot icon11/05/2023
Cessation of Malcom Russell Gigg as a person with significant control on 2023-05-02
dot icon11/05/2023
Registered office address changed from 39 Rolle Street Exmouth Devon EX8 2SN to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 2023-05-11
dot icon11/05/2023
Appointment of Mr Alasdair Alan Ryder as a director on 2023-05-02
dot icon11/05/2023
-
dot icon11/05/2023
-
dot icon11/05/2023
Appointment of Sally Evans as a secretary on 2023-05-02
dot icon11/05/2023
Previous accounting period shortened from 2023-05-30 to 2023-03-31
dot icon11/05/2023
Rectified The AP01 was removed from the public register on 09/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon11/05/2023
Rectified The AP01 was removed from the public register on 09/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/08/2022
Change of details for Malcom Russell Gigg as a person with significant control on 2022-01-10
dot icon23/08/2022
Cessation of Annette Gigg as a person with significant control on 2022-01-10
dot icon04/08/2022
04/08/22 Statement of Capital gbp 100
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon01/06/2021
Director's details changed for Malcolm Russell Gigg on 2021-06-01
dot icon07/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon21/07/2020
Director's details changed for Malcolm Russell Gigg on 2020-07-21
dot icon20/07/2020
Director's details changed for Malcom Russell Gigg on 2020-07-20
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon11/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon17/05/2018
Register inspection address has been changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
dot icon10/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon28/12/2016
Re-registration of Memorandum and Articles
dot icon28/12/2016
Resolutions
dot icon28/12/2016
Re-registration from a private unlimited company to a private limited company
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon24/03/2016
Register(s) moved to registered inspection location Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
dot icon23/03/2016
Register(s) moved to registered office address 39 Rolle Street Exmouth Devon EX8 2SN
dot icon12/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Stephen Taylor as a director
dot icon03/04/2014
Certificate of change of name
dot icon03/04/2014
Change of name notice
dot icon19/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon22/03/2013
Register inspection address has been changed
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon12/01/2012
Current accounting period shortened from 2012-08-31 to 2012-05-31
dot icon08/09/2011
Resolutions
dot icon04/08/2011
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
06/04/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
06/04/2025
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
9
3.91K
-
0.00
96.07K
-
2022
9
157.87K
-
0.00
35.31K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Abigail Sarah
Director
02/05/2023 - 31/03/2025
243
Ryder, Alasdair Alan
Director
02/05/2023 - Present
247
Strudwick, Ian Harry
Director
02/05/2023 - Present
68
Hodges, Elliott Samuel
Director
04/11/2024 - Present
30
Gigg, Malcolm Russell
Director
04/08/2011 - Present
3

Persons with Significant Control

4
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 ARA ARCHITECTURE LIMITED

ARA ARCHITECTURE LIMITED is an(a) Active company incorporated on 04/08/2011 with the registered office located at Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0AR. There are currently 6 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 ARA ARCHITECTURE LIMITED?

toggle

ARA ARCHITECTURE LIMITED is currently Active. It was registered on 04/08/2011 .

Where is ARA ARCHITECTURE LIMITED located?

toggle

ARA ARCHITECTURE LIMITED is registered at Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0AR.

What does ARA ARCHITECTURE LIMITED do?

toggle

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

What is the latest filing for ARA ARCHITECTURE LIMITED?

toggle

The latest filing was on 10/10/2025: Accounts for a small company made up to 2025-04-06.