ARCHITECTURE INITIATIVE LIMITED

ARCHITECTURE INITIATIVE LIMITED

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

    Company NameARCHITECTURE INITIATIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06321455
    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 ARCHITECTURE INITIATIVE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARCHITECTURE INITIATIVE LIMITED located?

    Registered Office Address
    C/O Cox Costello & Horne Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHITECTURE INITIATIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODWIN CONSULTANTS LIMITEDJan 21, 2009Jan 21, 2009
    FOX HAIRCUTTING COMPANY LIMITEDNov 13, 2007Nov 13, 2007
    BROADHAVENS LIMITEDJul 23, 2007Jul 23, 2007

    What are the latest accounts for ARCHITECTURE INITIATIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARCHITECTURE INITIATIVE LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for ARCHITECTURE INITIATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Jul 23, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 23, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Director's details changed for Matthew James Goodwin on Sep 01, 2023

    2 pagesCH01

    Change of details for Mr Matthew James Goodwin as a person with significant control on Sep 01, 2023

    2 pagesPSC04

    Secretary's details changed for Kerry Secretarial Services Ltd on Sep 01, 2023

    1 pagesCH04

    Director's details changed for Mr Lee Mainwaring on Sep 01, 2023

    2 pagesCH01

    Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on Aug 31, 2023

    1 pagesAD01

    Confirmation statement made on Jul 23, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 2022Clarification hmrc confirmation duty paid

    Cancellation of shares. Statement of capital on Apr 16, 2022

    • Capital: GBP 4,500
    4 pagesSH06

    Confirmation statement made on Jul 23, 2022 with updates

    5 pagesCS01

    Change of details for Mr Matthew James Goodwin as a person with significant control on Apr 16, 2022

    2 pagesPSC04

    Termination of appointment of Rowan Parnell as a director on Apr 16, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 23, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 23, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Lee Mainwaring on Jul 28, 2020

    2 pagesCH01

    Secretary's details changed for Kerry Secretarial Services Ltd on Jul 28, 2020

    1 pagesCH04

    Director's details changed for Mr Rowan Parnell on Jul 28, 2020

    2 pagesCH01

    Change of details for Mr Matthew James Goodwin as a person with significant control on Jul 21, 2020

    2 pagesPSC04

    Who are the officers of ARCHITECTURE INITIATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERRY SECRETARIAL SERVICES LTD
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Secretary
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Identification TypeUK Limited Company
    Registration Number03427021
    138051470001
    GOODWIN, Matthew James
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Director
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    EnglandBritish72019860008
    MAINWARING, Lee
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Director
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    EnglandBritish117632660002
    CCH NOMINEE SECRETARIES LIMITED
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    Herts
    Secretary
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    Herts
    123214500001
    DURRANI, Adam Jonathan
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello & Horne Limited
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello & Horne Limited
    Hertfordshire
    England
    United KingdomBritish149503650001
    PARNELL, Rowan
    26 Main Avenue
    HA6 2HJ Moor Park
    C/O Cox Costello & Horne
    England
    Director
    26 Main Avenue
    HA6 2HJ Moor Park
    C/O Cox Costello & Horne
    England
    EnglandBritish192070390002
    CCH NOMINEE DIRECTORS LTD
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    Herts
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    Herts
    123214490001

    Who are the persons with significant control of ARCHITECTURE INITIATIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew James Goodwin
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Jul 23, 2016
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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