CLARIDGE ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

CLARIDGE ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05145380

Incorporation date

04/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meridien House, 42 Upper Berkeley Street, London W1H 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon25/02/2026
Order of court to wind up
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/03/2024
Termination of appointment of Pamela Claridge as a secretary on 2024-03-15
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Registered office address changed from Queens Studios 117-121 Salusbury Road London NW6 6RG England to Meridien House 42 Upper Berkeley Street London W1H 5QL on 2023-01-05
dot icon30/09/2022
Cessation of Pamela Claridge as a person with significant control on 2022-04-22
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon29/09/2022
Director's details changed for Mr Marcus Antony Charles Claridge on 2022-09-26
dot icon29/09/2022
Secretary's details changed for Pamela Claridge on 2022-09-26
dot icon29/09/2022
Change of details for Mrs Pamela Claridge as a person with significant control on 2022-09-26
dot icon29/09/2022
Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 2022-09-26
dot icon05/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Amended micro company accounts made up to 2020-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon23/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/11/2019
Registration of charge 051453800001, created on 2019-11-25
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon03/06/2019
Director's details changed for Mr Marcus Antony Charles Claridge on 2019-03-03
dot icon03/06/2019
Secretary's details changed for Pamela Claridge on 2019-03-03
dot icon03/06/2019
Change of details for Mrs Pamela Claridge as a person with significant control on 2019-03-03
dot icon03/06/2019
Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 2019-03-03
dot icon20/03/2019
Registered office address changed from 6 Lonsdale Road London NW6 6rd to Queens Studios 117-121 Salusbury Road London NW6 6RG on 2019-03-20
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/07/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon23/06/2014
Director's details changed for Marcus Claridge on 2014-06-23
dot icon23/06/2014
Secretary's details changed for Pamela Claridge on 2014-06-23
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2011
Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 2011-02-08
dot icon29/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/06/2010
Director's details changed for Marcus Claridge on 2010-06-04
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 04/06/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 04/06/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/08/2007
Return made up to 04/06/07; full list of members
dot icon17/08/2007
Secretary's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/11/2006
Registered office changed on 16/11/06 from: 124A brondesbury road london NW6 6SB
dot icon20/06/2006
Return made up to 04/06/06; full list of members
dot icon14/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Certificate of change of name
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 04/06/05; full list of members
dot icon04/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
99.09K
-
0.00
80.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Claridge, Marcus Antony Charles
Director
04/06/2004 - Present
10
Claridge, Pamela
Secretary
04/06/2004 - 15/03/2024
-

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

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 CLARIDGE ARCHITECTS LIMITED

CLARIDGE ARCHITECTS LIMITED is an(a) Liquidation company incorporated on 04/06/2004 with the registered office located at Meridien House, 42 Upper Berkeley Street, London W1H 5QL. 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 CLARIDGE ARCHITECTS LIMITED?

toggle

CLARIDGE ARCHITECTS LIMITED is currently Liquidation. It was registered on 04/06/2004 .

Where is CLARIDGE ARCHITECTS LIMITED located?

toggle

CLARIDGE ARCHITECTS LIMITED is registered at Meridien House, 42 Upper Berkeley Street, London W1H 5QL.

What does CLARIDGE ARCHITECTS LIMITED do?

toggle

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

What is the latest filing for CLARIDGE ARCHITECTS LIMITED?

toggle

The latest filing was on 25/02/2026: Order of court to wind up.