ARCHITECH SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ARCHITECH SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10940789

Incorporation date

31/08/2017

Size

Group

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2017)
dot icon23/03/2026
Termination of appointment of Ross Fretten as a director on 2026-03-09
dot icon23/03/2026
Termination of appointment of Andrew Robin Leal as a director on 2026-03-09
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/09/2025
Director's details changed for Mr Ross Fretten on 2025-01-28
dot icon29/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon21/08/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-04-03
dot icon08/01/2024
Change of details for Correlation One Investments (Europe) Limited as a person with significant control on 2023-12-19
dot icon21/12/2023
Termination of appointment of Richard David Willars as a director on 2023-12-19
dot icon09/12/2023
Resolutions
dot icon29/11/2023
Registration of charge 109407890006, created on 2023-11-23
dot icon27/11/2023
Termination of appointment of Coenraad Alexander Lugt as a director on 2023-11-23
dot icon27/11/2023
Appointment of Mr Henri Mitchell Dowling as a director on 2023-11-23
dot icon17/08/2023
Withdrawal of a person with significant control statement on 2023-08-17
dot icon17/08/2023
Notification of Correlation One Investments (Europe) Limited as a person with significant control on 2023-07-04
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon17/08/2023
Registration of charge 109407890005, created on 2023-08-04
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon03/03/2023
Resolutions
dot icon01/12/2022
Accounts for a small company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon19/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of Andrew Robin Leal as a person with significant control on 2022-04-05
dot icon04/01/2022
Resolutions
dot icon23/12/2021
Registration of charge 109407890003, created on 2021-12-21
dot icon19/10/2021
Cessation of Correlation Holdings Limited as a person with significant control on 2020-10-01
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon08/06/2021
Notification of Correlation Holdings Limited as a person with significant control on 2020-10-01
dot icon09/04/2021
Registration of charge 109407890002, created on 2021-03-31
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/12/2020
Director's details changed for Mr Ross Fretten on 2020-10-01
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon06/05/2020
Change of details for Mr Andrew Robin Leal as a person with significant control on 2019-10-22
dot icon26/02/2020
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon26/02/2020
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon08/11/2019
Resolutions
dot icon29/10/2019
Appointment of Mr Michael John Thorpe as a director on 2019-10-22
dot icon29/10/2019
Appointment of Mr Coenraad Alexander Lugt as a director on 2019-10-22
dot icon29/10/2019
Registration of charge 109407890001, created on 2019-10-22
dot icon18/10/2019
Appointment of Mr Ross Fretten as a director on 2019-10-17
dot icon18/10/2019
Appointment of Mr Richard David Willars as a director on 2019-10-17
dot icon18/10/2019
Change of details for Mr Andrew Robin Leal as a person with significant control on 2019-10-17
dot icon03/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon11/07/2019
Second filing of Confirmation Statement dated 30/08/2018
dot icon11/07/2019
Second filing of a statement of capital following an allotment of shares on 2017-10-31
dot icon10/07/2019
Sub-division of shares on 2019-05-21
dot icon27/06/2019
Sub-division of shares on 2019-05-21
dot icon19/06/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon19/06/2019
Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom to 131 Finsbury Pavement London EC2A 1NT on 2019-06-19
dot icon19/06/2019
Termination of appointment of Cooper Faure Limited as a secretary on 2019-06-18
dot icon07/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon24/07/2018
Micro company accounts made up to 2018-06-30
dot icon31/05/2018
Current accounting period shortened from 2018-08-31 to 2018-06-30
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon07/09/2017
Resolutions
dot icon31/08/2017
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
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
35
1.58M
-
0.00
678.93K
-
2022
44
3.06M
-
0.00
346.76K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Michael John
Director
22/10/2019 - Present
26
Fretten, Ross
Director
17/10/2019 - 09/03/2026
6
Lugt, Coenraad Alexander
Director
22/10/2019 - 23/11/2023
19
Leal, Andrew Robin
Director
31/08/2017 - 09/03/2026
4
Willars, Richard David
Director
17/10/2019 - 19/12/2023
10

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 SOFTWARE LIMITED

ARCHITECH SOFTWARE LIMITED is an(a) Active company incorporated on 31/08/2017 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 2 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 ARCHITECH SOFTWARE LIMITED?

toggle

ARCHITECH SOFTWARE LIMITED is currently Active. It was registered on 31/08/2017 .

Where is ARCHITECH SOFTWARE LIMITED located?

toggle

ARCHITECH SOFTWARE LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does ARCHITECH SOFTWARE LIMITED do?

toggle

ARCHITECH SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARCHITECH SOFTWARE LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Ross Fretten as a director on 2026-03-09.