DHA ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

DHA ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514839

Incorporation date

26/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Rope Walk, Nottingham NG1 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon24/03/2026
Registered office address changed from Brooklands Farm Business Park Bottle Lane Binfield Bracknell RG42 5QX England to 7 the Rope Walk Nottingham NG1 5GU on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon03/03/2026
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon17/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Resolutions
dot icon14/11/2025
Change of share class name or designation
dot icon14/11/2025
Particulars of variation of rights attached to shares
dot icon13/11/2025
-
dot icon13/11/2025
Appointment of Mr Jonathon James Cresswell Seddon as a director on 2025-11-07
dot icon12/11/2025
Notification of Stat Holdings Limited as a person with significant control on 2025-11-07
dot icon12/11/2025
Cessation of David John Skilton as a person with significant control on 2025-11-07
dot icon12/11/2025
Termination of appointment of David John Skilton as a director on 2025-11-07
dot icon12/11/2025
Appointment of Kevin Benson as a director on 2025-11-07
dot icon12/11/2025
Appointment of Mr John David Oswald Stevenson as a director on 2025-11-07
dot icon12/11/2025
Appointment of Colin Andrew Bland as a director on 2025-11-07
dot icon08/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/10/2025
Memorandum and Articles of Association
dot icon05/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon05/03/2024
Director's details changed for Stephen Mitchell on 2024-02-01
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Particulars of variation of rights attached to shares
dot icon05/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/08/2022
Termination of appointment of Alison Kim Skilton as a secretary on 2022-08-14
dot icon18/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-02-26 with updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Termination of appointment of Paul David Ireland as a director on 2021-04-26
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon19/09/2018
Change of share class name or designation
dot icon18/09/2018
Resolutions
dot icon16/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Registered office address changed from 63 Osborne Road Farnborough Hampshire GU14 6AP to Brooklands Farm Business Park Bottle Lane Binfield Bracknell RG42 5QX on 2017-07-10
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Director's details changed for Paul David Ireland on 2013-06-01
dot icon17/06/2013
Director's details changed for Paul David Ireland on 2013-06-01
dot icon17/06/2013
Director's details changed for David John Skilton on 2013-06-01
dot icon17/06/2013
Secretary's details changed for Alison Kim Skilton on 2013-06-01
dot icon17/06/2013
Director's details changed for Stephen Mitchell on 2013-06-01
dot icon28/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 2011-04-19
dot icon21/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon09/04/2010
Director's details changed for Stephen Mitchell on 2010-02-26
dot icon09/04/2010
Appointment of Paul David Ireland as a director
dot icon09/04/2010
Director's details changed for David John Skilton on 2010-02-26
dot icon12/03/2010
Change of share class name or designation
dot icon22/09/2009
Director appointed stephen craig mitchell
dot icon26/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Return made up to 26/02/09; full list of members
dot icon20/04/2009
Appointment terminated director company directors LIMITED
dot icon20/04/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon06/04/2009
Ad 26/02/09\gbp si 299@1=299\gbp ic 701/1000\
dot icon13/03/2009
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon13/03/2009
Appointment terminate, director company directors LIMITED logged form
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Conve
dot icon12/03/2009
Ad 26/02/09\gbp si 699@1=699\gbp ic 2/701\
dot icon30/01/2009
Certificate of change of name
dot icon02/04/2008
Secretary appointed alison kim skilton
dot icon13/03/2008
Curr ext from 28/02/2009 to 30/04/2009
dot icon13/03/2008
Ad 26/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon13/03/2008
Director appointed david john skilton
dot icon26/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-53.86 % *

* during past year

Cash in Bank

£256,684.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
249.16K
-
0.00
456.55K
-
2022
19
289.40K
-
0.00
556.28K
-
2023
20
453.52K
-
0.00
256.68K
-
2023
20
453.52K
-
0.00
256.68K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

453.52K £Ascended56.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.68K £Descended-53.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Stephen
Director
08/09/2009 - Present
2
Stevenson, John David Oswald
Director
07/11/2025 - Present
21
Bland, Colin Andrew
Director
07/11/2025 - Present
30
Skilton, David John
Director
26/02/2008 - 07/11/2025
3
Seddon, Jonathon James Cresswell
Director
07/11/2025 - Present
11

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DHA ARCHITECTURE LIMITED

DHA ARCHITECTURE LIMITED is an(a) Active company incorporated on 26/02/2008 with the registered office located at 7 The Rope Walk, Nottingham NG1 5GU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DHA ARCHITECTURE LIMITED?

toggle

DHA ARCHITECTURE LIMITED is currently Active. It was registered on 26/02/2008 .

Where is DHA ARCHITECTURE LIMITED located?

toggle

DHA ARCHITECTURE LIMITED is registered at 7 The Rope Walk, Nottingham NG1 5GU.

What does DHA ARCHITECTURE LIMITED do?

toggle

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

How many employees does DHA ARCHITECTURE LIMITED have?

toggle

DHA ARCHITECTURE LIMITED had 20 employees in 2023.

What is the latest filing for DHA ARCHITECTURE LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Brooklands Farm Business Park Bottle Lane Binfield Bracknell RG42 5QX England to 7 the Rope Walk Nottingham NG1 5GU on 2026-03-24.