BLACK ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

BLACK ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982179

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Old School, Exton Street, London SE1 8UECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon06/03/2026
Registered office address changed from Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP United Kingdom to Second Floor the Old School Exton Street London SE1 8UE on 2026-03-06
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon06/09/2019
Director's details changed for Christine Ann Pearce on 2019-09-06
dot icon15/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/11/2017
Registered office address changed from 63 Lambeth Walk London SE11 6DX to Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP on 2017-11-20
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Notification of Steven Burr as a person with significant control on 2016-09-06
dot icon05/09/2017
Change of details for Ms Christine Ann Pearce as a person with significant control on 2017-03-08
dot icon12/05/2017
Micro company accounts made up to 2017-02-28
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon03/12/2015
Secretary's details changed for Christine Ann Pearce on 2014-12-03
dot icon03/12/2015
Director's details changed for Steven John Burr on 2014-12-03
dot icon03/12/2015
Director's details changed for Christine Ann Pearce on 2014-12-03
dot icon12/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Paul James Hinkin as a director on 2014-08-16
dot icon16/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/08/2013
Registered office address changed from 8 Baylis Road London SE1 7AA United Kingdom on 2013-08-12
dot icon04/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Director's details changed for Christine Ann Pearce on 2010-01-14
dot icon14/01/2010
Director's details changed for Steven John Burr on 2010-01-14
dot icon14/01/2010
Director's details changed for Paul James Hinkin on 2010-01-14
dot icon09/11/2009
Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 2009-11-09
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2009
Registered office address changed from 8 Baylis Road London SE1 7AA England on 2009-10-07
dot icon06/10/2009
Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 2009-10-06
dot icon29/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/12/2008
Return made up to 02/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon31/12/2007
Return made up to 02/12/07; no change of members
dot icon24/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/02/2007
Return made up to 02/12/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/12/2005
Return made up to 02/12/05; full list of members
dot icon08/12/2005
Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/01/2005
Return made up to 02/12/04; full list of members
dot icon15/12/2004
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: temple house 20 holywell row london EC2A 4XH
dot icon02/12/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

7
2024
change arrow icon-18.90 % *

* during past year

Cash in Bank

£271,286.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
467.85K
-
0.00
365.98K
-
2023
7
407.54K
-
0.00
334.51K
-
2024
7
357.65K
-
0.00
271.29K
-
2024
7
357.65K
-
0.00
271.29K
-

Employees

2024

Employees

7 Ascended0 % *

Net Assets(GBP)

357.65K £Descended-12.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.29K £Descended-18.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Christine Ann
Director
23/12/2003 - Present
4
Burr, Steven John
Director
23/12/2003 - Present
2
Pearce, Christine Ann
Secretary
23/12/2003 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK ARCHITECTURE LIMITED

BLACK ARCHITECTURE LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at Second Floor The Old School, Exton Street, London SE1 8UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ARCHITECTURE LIMITED?

toggle

BLACK ARCHITECTURE LIMITED is currently Active. It was registered on 02/12/2003 .

Where is BLACK ARCHITECTURE LIMITED located?

toggle

BLACK ARCHITECTURE LIMITED is registered at Second Floor The Old School, Exton Street, London SE1 8UE.

What does BLACK ARCHITECTURE LIMITED do?

toggle

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

How many employees does BLACK ARCHITECTURE LIMITED have?

toggle

BLACK ARCHITECTURE LIMITED had 7 employees in 2024.

What is the latest filing for BLACK ARCHITECTURE LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP United Kingdom to Second Floor the Old School Exton Street London SE1 8UE on 2026-03-06.