CAVERSHAM ARCHITECTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAVERSHAM ARCHITECTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07924832

Incorporation date

26/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Johnston Carmichael 3rd Floor Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2012)
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Appointment of a voluntary liquidator
dot icon17/04/2026
Declaration of solvency
dot icon17/04/2026
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2026-04-17
dot icon03/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon02/01/2026
Micro company accounts made up to 2025-09-30
dot icon17/09/2025
Current accounting period shortened from 2026-01-31 to 2025-09-30
dot icon07/09/2025
Micro company accounts made up to 2025-01-31
dot icon31/07/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-31
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon09/06/2024
Micro company accounts made up to 2024-01-31
dot icon27/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon08/05/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon02/08/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-08-02
dot icon22/07/2022
Micro company accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon13/03/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon02/09/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon20/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon07/02/2018
Appointment of Mrs Claire Kennedy Wright as a director on 2018-02-01
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon05/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-05
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/06/2015
Registered office address changed from 46 Kidmore Road Caversham Reading Berkshire RG4 7LU England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2015-06-26
dot icon12/05/2015
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 46 Kidmore Road Caversham Reading Berkshire RG4 7LU on 2015-05-12
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/01/2012
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
30/09/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.22K
-
0.00
-
-
2022
2
75.99K
-
0.00
-
-
2023
2
101.82K
-
0.00
-
-
2023
2
101.82K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

101.82K £Ascended33.98 % *

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
Wright, Simon Gerald
Director
26/01/2012 - Present
-
Wright, Claire Kennedy
Director
01/02/2018 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVERSHAM ARCHITECTURE SERVICES LIMITED

CAVERSHAM ARCHITECTURE SERVICES LIMITED is an(a) Liquidation company incorporated on 26/01/2012 with the registered office located at C/O Johnston Carmichael 3rd Floor Birchin Court, 20 Birchin Lane, London EC3V 9DU. 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 CAVERSHAM ARCHITECTURE SERVICES LIMITED?

toggle

CAVERSHAM ARCHITECTURE SERVICES LIMITED is currently Liquidation. It was registered on 26/01/2012 .

Where is CAVERSHAM ARCHITECTURE SERVICES LIMITED located?

toggle

CAVERSHAM ARCHITECTURE SERVICES LIMITED is registered at C/O Johnston Carmichael 3rd Floor Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does CAVERSHAM ARCHITECTURE SERVICES LIMITED do?

toggle

CAVERSHAM ARCHITECTURE SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CAVERSHAM ARCHITECTURE SERVICES LIMITED have?

toggle

CAVERSHAM ARCHITECTURE SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CAVERSHAM ARCHITECTURE SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Resolutions.