ARCHITECH CLOUD SERVICES LTD

Register to unlock more data on OkredoRegister

ARCHITECH CLOUD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466713

Incorporation date

17/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

18 Seymour Road, Southampton SO16 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon09/12/2025
Cessation of Adrian Christopher Wilkinson-Smith as a person with significant control on 2025-11-30
dot icon09/12/2025
Director's details changed for Mr Adrian Smith on 2025-11-30
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon09/12/2025
Notification of Adrian Christopher Wilkinson-Smith as a person with significant control on 2025-12-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Compulsory strike-off action has been discontinued
dot icon11/05/2025
Registered office address changed from The Design Chapel Cemetery Road Southampton SO15 7AF England to 18 Seymour Road Southampton SO16 6rd on 2025-05-11
dot icon11/05/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/12/2023
Registered office address changed from The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England to SO15 7AF the Design Chapel Cemetery Road Southampton SO15 7AF on 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with updates
dot icon31/12/2023
Registered office address changed from SO15 7AF the Design Chapel Cemetery Road Southampton SO15 7AF England to The Design Chapel Cemetery Road Southampton SO15 7AF on 2023-12-31
dot icon31/12/2023
Statement of capital following an allotment of shares on 2023-12-31
dot icon31/12/2023
Director's details changed for Mr Adrian Christopher Wilkinson-Smith on 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon01/07/2023
Termination of appointment of Elizabeth Rona Wilkinson-Smith as a director on 2023-06-30
dot icon01/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/03/2023
Registered office address changed from Office 106 Access Third Avenue Southampton SO15 0LD England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 2023-03-25
dot icon25/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Registered office address changed from The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England to Office 106 Access Third Avenue Southampton SO15 0LD on 2022-09-29
dot icon04/01/2022
Certificate of change of name
dot icon01/01/2022
Compulsory strike-off action has been discontinued
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon31/12/2021
Appointment of Mrs Elizabeth Rona Wilkinson-Smith as a director on 2021-12-31
dot icon31/12/2021
Registered office address changed from The Chapel Cemetery Road Southampton SO15 7AF England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 2021-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Registered office address changed from C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7NN England to The Chapel Cemetery Road Southampton SO15 7AF on 2019-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon03/04/2019
Registered office address changed from The Chapel Cemetery Road Southampton SO15 7NN England to C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7NN on 2019-04-03
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Registered office address changed from 34B York Way King's Cross London N1 9AB England to The Chapel Cemetery Road Southampton SO15 7NN on 2018-08-14
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon18/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/10/2016
Registered office address changed from 34B 34B York Way King's Cross London N1 9AB England to 34B York Way King's Cross London N1 9AB on 2016-10-18
dot icon30/09/2016
Registered office address changed from 34B York Way King's Cross London N1 9AB England to 34B 34B York Way King's Cross London N1 9AB on 2016-09-30
dot icon29/09/2016
Registered office address changed from 34B York Way London N1 9AB to 34B York Way King's Cross London N1 9AB on 2016-09-29
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr Adrian Christopher Wilkinson-Smith on 2014-03-31
dot icon31/03/2014
Register inspection address has been changed from 34B York Way London N1 9AB England
dot icon31/03/2014
Register(s) moved to registered office address
dot icon31/03/2014
Register inspection address has been changed from 18 Seymour Road Southampton SO16 6RD England
dot icon27/03/2014
Registered office address changed from 18 Seymour Road Southampton SO16 6RD on 2014-03-27
dot icon20/03/2014
Certificate of change of name
dot icon12/03/2014
Compulsory strike-off action has been discontinued
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2014
Registered office address changed from 16 Hanover Square London W1S 1HT England on 2014-03-07
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Compulsory strike-off action has been discontinued
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon08/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/06/2012
Register inspection address has been changed from 18 18 Seymour Road Southampton SO16 6RD England
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Adrian Christopher Wilkinson-Smith on 2011-04-30
dot icon26/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Director's details changed for Mr Adrian Christopher Wilkinson-Smith on 2011-01-01
dot icon23/01/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon23/01/2011
Director's details changed for Mr Adrian Christopher Wilkinson-Smith on 2011-01-01
dot icon23/01/2011
Register inspection address has been changed from 18 Seymour Road Southampton SO16 6RD England
dot icon20/01/2011
Total exemption full accounts made up to 2010-01-31
dot icon06/01/2011
Director's details changed for Mr Adrian Christopher Wilkinson-Smith on 2011-01-01
dot icon06/01/2011
Director's details changed for Mr Adrian Christopher Wilkinson Smith on 2011-01-01
dot icon30/12/2010
Register(s) moved to registered inspection location
dot icon30/12/2010
Register inspection address has been changed
dot icon30/12/2010
Registered office address changed from 18 Seymour Road Southampton SO16 6RD on 2010-12-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/05/2010
Director's details changed for Adrian Christopher Wilkinson Smith on 2010-04-30
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon22/02/2010
Previous accounting period shortened from 2010-03-30 to 2010-01-31
dot icon03/09/2009
Appointment terminated secretary elizabeth wilkinson smith
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-30
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2006-03-30
dot icon09/05/2006
Total exemption full accounts made up to 2005-03-30
dot icon29/11/2005
Total exemption full accounts made up to 2004-03-30
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Secretary's particulars changed
dot icon04/10/2004
Return made up to 30/09/04; full list of members
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-30
dot icon17/05/2003
Total exemption full accounts made up to 2002-03-30
dot icon25/10/2002
Total exemption full accounts made up to 2001-03-30
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon22/05/2002
Certificate of change of name
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-30
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-30
dot icon21/12/1998
Return made up to 17/11/98; full list of members
dot icon09/01/1998
Accounting reference date extended from 30/11/98 to 30/03/99
dot icon16/12/1997
Ad 28/11/97--------- £ si 398@1=398 £ ic 2/400
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
New secretary appointed
dot icon28/11/1997
New director appointed
dot icon17/11/1997
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
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.50K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson Smith, Adrian Christopher
Director
17/11/1997 - Present
12
Wilkinson Smith, Elizabeth Rona
Director
31/12/2021 - 30/06/2023
4

Persons with Significant Control

3
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 ARCHITECH CLOUD SERVICES LTD

ARCHITECH CLOUD SERVICES LTD is an(a) Active company incorporated on 17/11/1997 with the registered office located at 18 Seymour Road, Southampton SO16 6RD. 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 ARCHITECH CLOUD SERVICES LTD?

toggle

ARCHITECH CLOUD SERVICES LTD is currently Active. It was registered on 17/11/1997 .

Where is ARCHITECH CLOUD SERVICES LTD located?

toggle

ARCHITECH CLOUD SERVICES LTD is registered at 18 Seymour Road, Southampton SO16 6RD.

What does ARCHITECH CLOUD SERVICES LTD do?

toggle

ARCHITECH CLOUD SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARCHITECH CLOUD SERVICES LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-01 with updates.