ARCHITECTURAL PROFILES LIMITED

ARCHITECTURAL PROFILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARCHITECTURAL PROFILES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01640903
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCHITECTURAL PROFILES LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is ARCHITECTURAL PROFILES LIMITED located?

    Registered Office Address
    53b Crockhamwell Road
    Woodley
    RG5 3JP Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHITECTURAL PROFILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLEDGESTREAM LIMITEDJun 03, 1982Jun 03, 1982

    What are the latest accounts for ARCHITECTURAL PROFILES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ARCHITECTURAL PROFILES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for ARCHITECTURAL PROFILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Mar 31, 2024

    10 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 10, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re: written shareholder consent 29/10/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of David Andrew Jerrard Dunne as a person with significant control on Oct 29, 2024

    2 pagesPSC01

    Notification of Elizabeth Zdzislawa Jerrard Dunne as a person with significant control on Oct 29, 2024

    2 pagesPSC01

    Change of details for Mr Andrew Peter Jerrard Dunne as a person with significant control on Oct 29, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2021

    8 pagesAAMD

    Termination of appointment of Godfrey Arthur Brew as a director on Jan 17, 2022

    1 pagesTM01

    Termination of appointment of Godfrey Arthur Brew as a secretary on Jan 17, 2022

    1 pagesTM02

    Appointment of Mr David Jerrard-Dunne as a secretary on Jan 17, 2022

    2 pagesAP03

    Registered office address changed from 198 High Street Burbage Marlborough Wilthie SN8 3AB England to 53B Crockhamwell Road Woodley Reading RG5 3JP on Jan 17, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Director's details changed for Mr David Jerrard Dunne on May 22, 2020

    2 pagesCH01

    Registration of charge 016409030008, created on May 15, 2020

    41 pagesMR01

    Who are the officers of ARCHITECTURAL PROFILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JERRARD-DUNNE, David
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    Secretary
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    291447660001
    DUNNE, Andrew Peter Jerrard
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Director
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    EnglandBritishDirector3452400001
    JERRARD DUNNE, David Andrew
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    Director
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    EnglandBritishFinance171214520002
    BREW, Godfrey Arthur
    198 High Street
    SN8 3AB Burbage
    Plum Tree Cottage
    Wiltshire
    United Kingdom
    Secretary
    198 High Street
    SN8 3AB Burbage
    Plum Tree Cottage
    Wiltshire
    United Kingdom
    BritishSolicitor83362410001
    FORREST, Jerome Eugene
    Court End 75 Hales Road
    GL52 6SR Cheltenham
    Gloucestershire
    Secretary
    Court End 75 Hales Road
    GL52 6SR Cheltenham
    Gloucestershire
    British23606680001
    MAUNDER, Lucy
    Luand Cottage 10 Stretton Close
    Southend
    RG7 6EN Bradfield
    Berkshire
    Secretary
    Luand Cottage 10 Stretton Close
    Southend
    RG7 6EN Bradfield
    Berkshire
    British35225750001
    O'SULLIVAN, Owen
    102 Landscape Park
    IRISH Churchtown
    Dublin 14
    Eire
    Secretary
    102 Landscape Park
    IRISH Churchtown
    Dublin 14
    Eire
    IrishSolicitor53187470001
    BREW, Godfrey Arthur
    198 High Street
    SN8 3AB Burbage
    Plum Tree Cottage
    Wiltshire
    United Kingdom
    Director
    198 High Street
    SN8 3AB Burbage
    Plum Tree Cottage
    Wiltshire
    United Kingdom
    EnglandBritishSolicitor83362410001
    FORREST, Jerome Eugene
    Court End 75 Hales Road
    GL52 6SR Cheltenham
    Gloucestershire
    Director
    Court End 75 Hales Road
    GL52 6SR Cheltenham
    Gloucestershire
    EnglandBritishCompany Director23606680001
    HERSLOW, Peter
    C/O Amlsell Profil Ab
    S-230-23 Anderslou
    FOREIGN
    Sweden
    Director
    C/O Amlsell Profil Ab
    S-230-23 Anderslou
    FOREIGN
    Sweden
    SwedishGeneral Manager23606700001
    O'SULLIVAN, Owen
    102 Landscape Park
    IRISH Churchtown
    Dublin 14
    Eire
    Director
    102 Landscape Park
    IRISH Churchtown
    Dublin 14
    Eire
    IrishSolicitor53187470001
    TILLEY, Angela Rosemary
    High Street
    SN8 3AB Burbage
    Plum Tree Cottage 198
    Wiltshire
    United Kingdom
    Director
    High Street
    SN8 3AB Burbage
    Plum Tree Cottage 198
    Wiltshire
    United Kingdom
    EnglandBritishRetired38814410001
    TILLEY, Neville Scott
    23 Elizabeth Way
    Henley On Thames
    Oxon
    Director
    23 Elizabeth Way
    Henley On Thames
    Oxon
    BritishArchitect23606690001
    TONTERI, Jarmo
    Gazell Ab
    PO BOX 7
    230 23 Anderslov
    Sweden
    Director
    Gazell Ab
    PO BOX 7
    230 23 Anderslov
    Sweden
    FinnishManaging Director47174070001

    Who are the persons with significant control of ARCHITECTURAL PROFILES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elizabeth Zdzislawa Jerrard Dunne
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    Oct 29, 2024
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr David Andrew Jerrard Dunne
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    Oct 29, 2024
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Peter Jerrard Dunne
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    Apr 06, 2016
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    53b
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0