BESPOKE ARCHITECTURE LTD

Register to unlock more data on OkredoRegister

BESPOKE ARCHITECTURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05318800

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-23
dot icon17/07/2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Appointment of a voluntary liquidator
dot icon07/05/2024
Statement of affairs
dot icon07/05/2024
Registered office address changed from 26 Sunningdale Close Stanmore HA7 3QL England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2024-05-07
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon07/11/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Registered office address changed from 22 Sunningdale Close Stanmore HA7 3QL England to 26 Sunningdale Close Stanmore HA7 3QL on 2021-09-30
dot icon03/09/2021
Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England to 22 Sunningdale Close Stanmore HA7 3QL on 2021-09-03
dot icon02/09/2021
Termination of appointment of Rafael Palacios Gonzalez as a director on 2021-08-31
dot icon01/02/2021
Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 2021-02-01
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Change of name notice
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2020
Appointment of Mr Rafael Palacios Gonzalez as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Stephen Wax as a secretary on 2020-02-17
dot icon20/02/2020
Termination of appointment of Joanne Wax as a secretary on 2020-02-17
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon20/02/2020
Satisfaction of charge 2 in full
dot icon24/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon02/01/2019
Director's details changed for Mr Stephen Wax on 2019-01-02
dot icon02/01/2019
Secretary's details changed for Joanne Wax on 2019-01-02
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon15/02/2010
Director's details changed for Stephen Wax on 2009-10-01
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 22/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/09/2008
Secretary appointed joanne wax
dot icon22/09/2008
Appointment terminated secretary neil wax
dot icon11/01/2008
Return made up to 22/12/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA
dot icon18/01/2007
Return made up to 22/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Director's particulars changed
dot icon20/01/2006
Return made up to 22/12/05; full list of members
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.87K
-
0.00
-
-
2022
4
100.00
-
0.00
-
-
2022
4
100.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-99.61 % *

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
Wax, Stephen
Director
06/01/2005 - Present
2
Wax, Stephen
Secretary
17/02/2020 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BESPOKE ARCHITECTURE LTD

BESPOKE ARCHITECTURE LTD is an(a) Liquidation company incorporated on 22/12/2004 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE ARCHITECTURE LTD?

toggle

BESPOKE ARCHITECTURE LTD is currently Liquidation. It was registered on 22/12/2004 .

Where is BESPOKE ARCHITECTURE LTD located?

toggle

BESPOKE ARCHITECTURE LTD is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BESPOKE ARCHITECTURE LTD do?

toggle

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

How many employees does BESPOKE ARCHITECTURE LTD have?

toggle

BESPOKE ARCHITECTURE LTD had 4 employees in 2022.

What is the latest filing for BESPOKE ARCHITECTURE LTD?

toggle

The latest filing was on 24/06/2025: Liquidators' statement of receipts and payments to 2025-04-23.