RAME ARCHITECTS LIMITED

RAME ARCHITECTS LIMITED

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

    Company NameRAME ARCHITECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05845793
    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 RAME ARCHITECTS LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is RAME ARCHITECTS LIMITED located?

    Registered Office Address
    87 Durnford Street
    PL1 3QW Plymouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAME ARCHITECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for RAME ARCHITECTS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for RAME ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Registered office address changed from Residence Two Royal William Yard Plymouth Devon PL1 3RP England to 87 Durnford Street Plymouth PL1 3QW on Jul 01, 2024

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: authorised share capital be dispensed with, and limits applied to the directors' authority 19/01/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Jan 19, 2024

    • Capital: GBP 6
    4 pagesSH01

    Appointment of Mr Kris David Robertson as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Registered office address changed from Mount Edgcumbe House Cremyll Torpoint Cornwall PL10 1HZ England to Residence Two Royal William Yard Plymouth Devon PL1 3RP on May 23, 2019

    1 pagesAD01

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 8 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH to Mount Edgcumbe House Cremyll Torpoint Cornwall PL10 1HZ on Jul 09, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Notification of Nicola Katherine Nicholson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of RAME ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLSON, Stephen William
    Millpool Head
    Millbrook
    PL10 1AW Torpoint
    Iroko
    Cornwall
    United Kingdom
    Director
    Millpool Head
    Millbrook
    PL10 1AW Torpoint
    Iroko
    Cornwall
    United Kingdom
    EnglandBritishArchitect133203870001
    ROBERTSON, Kris David
    Durnford Street
    PL1 3QW Plymouth
    87
    England
    Director
    Durnford Street
    PL1 3QW Plymouth
    87
    England
    ScotlandBritishArchitect310764130001
    NICHOLSON, Barry Frank
    5 Oak Avenue
    St Mellion
    PL12 6UF Saltash
    Cornwall
    Secretary
    5 Oak Avenue
    St Mellion
    PL12 6UF Saltash
    Cornwall
    British108508280001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of RAME ARCHITECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nicola Katherine Nicholson
    Millpool Head
    Millbrook
    PL10 1AW Torpoint
    Iroko
    Cornwall
    England
    Apr 06, 2016
    Millpool Head
    Millbrook
    PL10 1AW Torpoint
    Iroko
    Cornwall
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 Stephen William Nicholson
    Millpool Head
    Millbrook
    PL10 1AW Torpoint
    Iroko
    Cornwall
    England
    Apr 06, 2016
    Millpool Head
    Millbrook
    PL10 1AW Torpoint
    Iroko
    Cornwall
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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