BUILD ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

BUILD ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08603100

Incorporation date

09/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08603100 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2013)
dot icon04/12/2025
Registered office address changed to PO Box 4385, 08603100 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-04
dot icon04/12/2025
Address of person with significant control Mr Choon Hong Low changed to 08603100 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-04
dot icon04/12/2025
Address of officer Mr Choon Hong Low changed to 08603100 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-04
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon15/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/09/2018
Termination of appointment of Jianzhen You Plantrou as a director on 2018-09-20
dot icon26/09/2018
Appointment of Mr Choon Hong Low as a director on 2018-09-20
dot icon26/09/2018
Cessation of Jianzhen You Plantrou as a person with significant control on 2018-09-20
dot icon26/09/2018
Notification of Choon Hong Low as a person with significant control on 2018-09-20
dot icon27/07/2018
Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU to 1 Bromley Lane Bromley Lane Chislehurst BR7 6LH on 2018-07-27
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon20/07/2018
Notification of Jianzhen You Plantrou as a person with significant control on 2018-03-28
dot icon18/07/2018
Cessation of Paul Sharp as a person with significant control on 2018-03-28
dot icon13/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2018
Termination of appointment of Paul Sharp as a director on 2018-03-28
dot icon11/07/2018
Appointment of Mr Paul Sharp as a director on 2018-03-28
dot icon09/05/2018
Termination of appointment of Paul Sharp as a director on 2018-03-28
dot icon11/01/2018
Appointment of Jianzhen You Plantrou as a director on 2018-01-02
dot icon24/07/2017
Register inspection address has been changed from 14 Romney Gardens Bexleyheath Kent DA7 5HA England to Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/03/2016
Register(s) moved to registered inspection location 14 Romney Gardens Bexleyheath Kent DA7 5HA
dot icon05/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU on 2014-08-21
dot icon14/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon14/08/2014
Director's details changed for Mr Paul Sharp on 2014-08-14
dot icon14/08/2014
Register inspection address has been changed to 14 Romney Gardens Bexleyheath Kent DA7 5HA
dot icon14/08/2014
Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA7 5HA to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2014-08-14
dot icon11/08/2014
Registered office address changed from 14 Romney Gardens Bexleyheath Kent DA7 5HA United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA7 5HA on 2014-08-11
dot icon09/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
25/09/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Sharp
Director
09/07/2013 - 28/03/2018
-
You Plantrou, Jianzhen
Director
02/01/2018 - 20/09/2018
-
Mr Choon Hong Low
Director
20/09/2018 - Present
-
Mr Paul Sharp
Director
28/03/2018 - 28/03/2018
-

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+
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 BUILD ARCHITECTURE LIMITED

BUILD ARCHITECTURE LIMITED is an(a) Active company incorporated on 09/07/2013 with the registered office located at 4385, 08603100 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILD ARCHITECTURE LIMITED?

toggle

BUILD ARCHITECTURE LIMITED is currently Active. It was registered on 09/07/2013 .

Where is BUILD ARCHITECTURE LIMITED located?

toggle

BUILD ARCHITECTURE LIMITED is registered at 4385, 08603100 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUILD ARCHITECTURE LIMITED do?

toggle

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

What is the latest filing for BUILD ARCHITECTURE LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed to PO Box 4385, 08603100 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-04.