ARCH-ANGELS ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

ARCH-ANGELS ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648688

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 & 8 5th Floor Vantage Point, New England Road, Brighton BN1 4GWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon19/11/2025
Micro company accounts made up to 2025-07-31
dot icon19/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-07-31
dot icon01/11/2024
Director's details changed for Mr Richard John Zinzan on 2024-04-29
dot icon01/11/2024
Director's details changed for Mr Richard John Zinzan on 2024-04-29
dot icon31/10/2024
Change of details for Mr Richard John Zinzan as a person with significant control on 2019-06-26
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon29/04/2024
Registered office address changed from 3 Dorset Place Brighton BN2 1st England to Suite 7 & 8 5th Floor Vantage Point New England Road Brighton BN1 4GW on 2024-04-29
dot icon24/10/2023
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon15/09/2020
Micro company accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon25/07/2019
Cessation of Nicola Thomas as a person with significant control on 2019-06-26
dot icon30/05/2019
Registered office address changed from Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW England to 3 Dorset Place Brighton BN2 1st on 2019-05-30
dot icon29/05/2019
Registered office address changed from 3 Dorset Place Brighton BN2 1st to Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW on 2019-05-29
dot icon06/02/2019
Micro company accounts made up to 2018-07-31
dot icon21/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon06/07/2018
Termination of appointment of Nicola Thomas as a director on 2018-06-30
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon11/10/2017
Micro company accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon19/07/2017
Director's details changed for Ms Nicola Thomas on 2016-04-06
dot icon19/07/2017
Change of details for Mr Richard John Zinzan as a person with significant control on 2016-04-06
dot icon19/07/2017
Change of details for Ms Nicola Thomas as a person with significant control on 2016-04-06
dot icon25/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon20/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon20/06/2014
Director's details changed for Richard John Zinzan on 2014-06-20
dot icon20/06/2014
Director's details changed for Ms Nicola Thomas on 2014-06-20
dot icon20/06/2014
Registered office address changed from 128 Edward Street Brighton East Sussex BN2 0JL England on 2014-06-20
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon28/02/2011
Director's details changed for Ms Nicola Thomas on 2011-02-25
dot icon28/02/2011
Director's details changed for Richard John Zinzan on 2011-02-25
dot icon28/02/2011
Director's details changed for Ms Nicola Thomas on 2011-02-28
dot icon28/02/2011
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 2011-02-28
dot icon09/02/2011
Termination of appointment of Pp Secretaries Limited as a secretary
dot icon20/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon08/10/2010
Resolutions
dot icon11/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Pp Secretaries Limited on 2010-07-16
dot icon10/08/2010
Director's details changed for Richard John Zinzan on 2010-07-16
dot icon10/08/2010
Director's details changed for Ms Nicola Thomas on 2010-07-16
dot icon21/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/12/2009
Previous accounting period extended from 2009-03-31 to 2009-07-31
dot icon21/08/2009
Director appointed richard john zinzan
dot icon21/08/2009
Ad 01/08/09\gbp si 100@1=100\gbp ic 1/101\
dot icon18/08/2009
Return made up to 16/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / nicola thomas / 16/07/2009
dot icon08/08/2009
Ad 30/07/09\gbp si 299@1=299\gbp ic 1/300\
dot icon08/08/2009
Certificate of change of name
dot icon22/07/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon19/07/2008
Certificate of change of name
dot icon16/07/2008
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
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
115.64K
-
0.00
-
-
2022
7
215.43K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
15/07/2008 - 09/10/2009
326
Miss Nicola Thomas
Director
15/07/2008 - 29/06/2018
4
Mr Richard John Zinzan
Director
01/08/2009 - Present
4

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

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 ARCH-ANGELS ARCHITECTS LIMITED

ARCH-ANGELS ARCHITECTS LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at Suite 7 & 8 5th Floor Vantage Point, New England Road, Brighton BN1 4GW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH-ANGELS ARCHITECTS LIMITED?

toggle

ARCH-ANGELS ARCHITECTS LIMITED is currently Active. It was registered on 16/07/2008 .

Where is ARCH-ANGELS ARCHITECTS LIMITED located?

toggle

ARCH-ANGELS ARCHITECTS LIMITED is registered at Suite 7 & 8 5th Floor Vantage Point, New England Road, Brighton BN1 4GW.

What does ARCH-ANGELS ARCHITECTS LIMITED do?

toggle

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

What is the latest filing for ARCH-ANGELS ARCHITECTS LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-07-31.