ATELIER ARCHITECTURE & DESIGN LIMITED

Register to unlock more data on OkredoRegister

ATELIER ARCHITECTURE & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933655

Incorporation date

27/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atelier Architecture & Design Ltd, The Studio 6 Marsworth Wharf, Tring, Bucks HP23 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1994)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/08/2022
Registered office address changed from 72-80 Akeman Street Tring Herts HP23 6AF England to Atelier Architecture & Design Ltd, the Studio 6 Marsworth Wharf Tring Bucks HP23 4BW on 2022-08-05
dot icon27/05/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/06/2017
Registered office address changed from Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF England to 72-80 Akeman Street Tring Herts HP23 6AF on 2017-06-07
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/06/2016
Registered office address changed from 81-82 Sf2 Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF to Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 2016-06-07
dot icon06/06/2016
Director's details changed for Mr Stephen Melvin on 2016-03-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon16/06/2015
Registered office address changed from C/O C/O Wise & Co Accountants Ltd the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 81-82 Sf2 Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 2015-06-16
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/10/2013
Compulsory strike-off action has been discontinued
dot icon07/10/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon29/06/2012
Director's details changed for Mr Stephen Melvin on 2012-01-01
dot icon28/06/2012
Registered office address changed from 3Rd Floor Tring House 77-81 High Street Tring Hertfordshire HP23 4AB on 2012-06-28
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Patricia Balley as a secretary
dot icon06/06/2011
Termination of appointment of Patricia Balley as a secretary
dot icon25/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Stephen Melvin on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Patricia Joy Balley on 2010-01-08
dot icon08/01/2010
Termination of appointment of Peter Melvin as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from woodlands beechwood drive aldbury hertfordshire HP23 5SB
dot icon19/08/2009
Director's change of particulars / stephen melvin / 19/08/2009
dot icon19/08/2009
Director's change of particulars / peter melvin / 19/08/2009
dot icon29/05/2009
Return made up to 27/05/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 27/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / peter melvin / 09/06/2008
dot icon08/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/06/2007
Return made up to 27/05/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 27/05/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 27/05/05; full list of members
dot icon08/02/2005
New director appointed
dot icon24/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/06/2003
Return made up to 27/05/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/06/2002
Return made up to 27/05/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon25/06/2001
Return made up to 27/05/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-05-31
dot icon01/08/2000
Secretary resigned;director resigned
dot icon01/08/2000
New secretary appointed
dot icon25/07/2000
Return made up to 27/05/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-05-31
dot icon17/06/1999
Return made up to 27/05/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-05-31
dot icon17/06/1998
Return made up to 27/05/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-05-31
dot icon18/08/1997
Return made up to 27/05/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-05-31
dot icon07/06/1996
Return made up to 27/05/96; no change of members
dot icon15/01/1996
Accounts for a dormant company made up to 1995-05-31
dot icon28/12/1995
Resolutions
dot icon15/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1995
Director resigned;new director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon08/09/1995
Return made up to 27/05/95; full list of members
dot icon24/08/1995
Secretary resigned;new director appointed
dot icon24/08/1995
New secretary appointed;director resigned
dot icon27/10/1994
Certificate of change of name
dot icon27/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-21.90 % *

* during past year

Cash in Bank

£34,976.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.10K
-
0.00
77.11K
-
2022
4
9.97K
-
0.00
44.79K
-
2023
4
7.44K
-
0.00
34.98K
-
2023
4
7.44K
-
0.00
34.98K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.44K £Descended-25.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.98K £Descended-21.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melvin, Stephen
Director
01/06/2004 - Present
-
Balley, Patricia Joy
Secretary
31/05/2000 - 01/06/2011
-
Newman, Jane
Secretary
14/08/1995 - 31/05/2000
-
KI LEGAL SERVICES LIMITED
Corporate Director
11/08/1995 - 14/08/1995
15
KI SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/08/1995 - 14/08/1995
12

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATELIER ARCHITECTURE & DESIGN LIMITED

ATELIER ARCHITECTURE & DESIGN LIMITED is an(a) Active company incorporated on 27/05/1994 with the registered office located at Atelier Architecture & Design Ltd, The Studio 6 Marsworth Wharf, Tring, Bucks HP23 4BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER ARCHITECTURE & DESIGN LIMITED?

toggle

ATELIER ARCHITECTURE & DESIGN LIMITED is currently Active. It was registered on 27/05/1994 .

Where is ATELIER ARCHITECTURE & DESIGN LIMITED located?

toggle

ATELIER ARCHITECTURE & DESIGN LIMITED is registered at Atelier Architecture & Design Ltd, The Studio 6 Marsworth Wharf, Tring, Bucks HP23 4BW.

What does ATELIER ARCHITECTURE & DESIGN LIMITED do?

toggle

ATELIER ARCHITECTURE & DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ATELIER ARCHITECTURE & DESIGN LIMITED have?

toggle

ATELIER ARCHITECTURE & DESIGN LIMITED had 4 employees in 2023.

What is the latest filing for ATELIER ARCHITECTURE & DESIGN LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.