ARQUITECTO LTD

Register to unlock more data on OkredoRegister

ARQUITECTO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06278969

Incorporation date

13/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06278969 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Application to strike the company off the register
dot icon11/02/2026
Registered office address changed to PO Box 4385, 06278969 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Address of officer Mr Richard Baker changed to 06278969 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Address of officer Mr Richard Baker changed to 06278969 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Address of person with significant control Mr Richard Baker changed to 06278969 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Micro company accounts made up to 2026-01-31
dot icon05/02/2026
Previous accounting period shortened from 2026-06-30 to 2026-01-31
dot icon12/11/2025
Micro company accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon19/06/2023
Register inspection address has been changed from 2nd Floor 26 Queen Square Bath BA1 2HX England to Cambridge House Henry Street Bath BA1 1JS
dot icon20/12/2022
Change of details for Mr Richard Baker as a person with significant control on 2022-12-19
dot icon19/12/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Cambridge House Henry Street Bath BA1 1JS on 2022-12-19
dot icon19/12/2022
Secretary's details changed for Mr Richard Baker on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Richard Baker on 2022-12-19
dot icon19/12/2022
Change of details for Mr Richard Baker as a person with significant control on 2022-12-19
dot icon26/09/2022
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon03/09/2021
Micro company accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/03/2020
Register inspection address has been changed from The Stone Barn 2 Forest Gate Farm Chippenham Wiltshire SN15 3RS United Kingdom to 2nd Floor 26 Queen Square Bath BA1 2HX
dot icon07/08/2019
Micro company accounts made up to 2019-06-30
dot icon16/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Change of details for Mr Richard Baker as a person with significant control on 2018-06-20
dot icon20/06/2018
Secretary's details changed for Mr Richard Baker on 2018-06-13
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon18/06/2018
Director's details changed for Mr Richard Baker on 2018-06-18
dot icon13/09/2017
Micro company accounts made up to 2017-06-30
dot icon13/09/2017
Director's details changed for Mr Richard Baker on 2017-08-31
dot icon13/09/2017
Secretary's details changed for Mr Richard Baker on 2017-08-31
dot icon05/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-05
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon22/06/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Register inspection address has been changed
dot icon01/12/2010
Secretary's details changed for Mr Richard Baker on 2010-12-01
dot icon01/12/2010
Director's details changed for Mr Richard Baker on 2010-12-01
dot icon01/12/2010
Registered office address changed from 14 Villiers Close Chippenham Wiltshire SN15 3SQ on 2010-12-01
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Termination of appointment of Eva Diaz Munoz as a director
dot icon05/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon04/07/2010
Director's details changed for Eva Maria Diaz Munoz on 2010-06-13
dot icon04/07/2010
Director's details changed for Richard Baker on 2010-06-13
dot icon08/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 13/06/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Capitals not rolled up
dot icon14/07/2008
Return made up to 13/06/08; full list of members
dot icon14/07/2008
Director's change of particulars / eva diaz munoz / 01/01/2008
dot icon13/08/2007
Director's particulars changed
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.60K
-
0.00
-
-
2022
2
21.56K
-
0.00
-
-
2023
2
3.12K
-
0.00
-
-
2023
2
3.12K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.12K £Descended-85.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diaz Munoz, Eva Maria
Director
13/06/2007 - 01/08/2010
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2007 - 13/06/2007
99600
Mr Richard Baker
Director
13/06/2007 - Present
-
Baker, Richard
Secretary
13/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARQUITECTO LTD

ARQUITECTO LTD is an(a) Active company incorporated on 13/06/2007 with the registered office located at 4385, 06278969 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARQUITECTO LTD?

toggle

ARQUITECTO LTD is currently Active. It was registered on 13/06/2007 .

Where is ARQUITECTO LTD located?

toggle

ARQUITECTO LTD is registered at 4385, 06278969 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARQUITECTO LTD do?

toggle

ARQUITECTO LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ARQUITECTO LTD have?

toggle

ARQUITECTO LTD had 2 employees in 2023.

What is the latest filing for ARQUITECTO LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.