ARCHITECH INFORMATION MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ARCHITECH INFORMATION MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08433525

Incorporation date

07/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

18 Seymour Road, Southampton SO16 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon09/12/2025
Change of details for Mr 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 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
Previous accounting period shortened from 2024-03-31 to 2023-12-31
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 updates
dot icon01/07/2023
Micro company accounts made up to 2023-03-31
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 icon30/01/2023
Registered office address changed from Office 106 Access 3rd Avenue Southampton SO15 0LD England to Office 106 Access, Third Avenue Southampton SO15 0LD on 2023-01-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Registered office address changed from The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF England to Office 106 Access 3rd Avenue Southampton SO15 0LD on 2022-07-06
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 C/O Beanstalk Nominees the Chapel, Cemetery Road Southampton SO15 7AF England to The Design Chapel (Adrian Smith) Cemetery Road Southampton SO15 7AF on 2021-12-31
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon13/12/2021
Micro company accounts made up to 2020-03-31
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/06/2020
Withdraw the company strike off application
dot icon28/04/2020
First Gazette notice for voluntary strike-off
dot icon20/04/2020
Application to strike the company off the register
dot icon31/03/2020
Registered office address changed from C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7AF England to C/O Beanstalk Nominees the Chapel, Cemetery Road Southampton SO15 7AF on 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Registered office address changed from C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7NN England to C/O Lord Oddsocks the Chapel, Cemetery Road Southampton SO15 7AF on 2019-09-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/03/2019
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 2019-03-28
dot icon10/02/2019
Micro company accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/03/2018
Registered office address changed from 34B York Way London N1 9AB to The Chapel Cemetery Road Southampton SO15 7NN on 2018-03-29
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/02/2015
Micro company accounts made up to 2014-03-31
dot icon31/03/2014
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 icon27/03/2014
Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG on 2014-03-27
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/03/2013
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
31/01/2027
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)
2022
1
2.26K
-
0.00
-
-
2023
1
1.66K
-
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
07/03/2013 - Present
13
Wilkinson Smith, Elizabeth Rona
Director
31/12/2021 - 30/06/2023
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 ARCHITECH INFORMATION MANAGEMENT LTD

ARCHITECH INFORMATION MANAGEMENT LTD is an(a) Active company incorporated on 07/03/2013 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 INFORMATION MANAGEMENT LTD?

toggle

ARCHITECH INFORMATION MANAGEMENT LTD is currently Active. It was registered on 07/03/2013 .

Where is ARCHITECH INFORMATION MANAGEMENT LTD located?

toggle

ARCHITECH INFORMATION MANAGEMENT LTD is registered at 18 Seymour Road, Southampton SO16 6RD.

What does ARCHITECH INFORMATION MANAGEMENT LTD do?

toggle

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

What is the latest filing for ARCHITECH INFORMATION MANAGEMENT LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with no updates.