Company Information for ARCHITECTURE 00 LIMITED
217 MARE STREET, HACKNEY, LONDON, E8 3QE,
|
Company Registration Number
05499156
Private Limited Company
Active |
Company Name | |
---|---|
ARCHITECTURE 00 LIMITED | |
Legal Registered Office | |
217 MARE STREET HACKNEY LONDON E8 3QE Other companies in PE27 | |
Company Number | 05499156 | |
---|---|---|
Company ID Number | 05499156 | |
Date formed | 2005-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 14:07:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES SAXBY |
||
JOOST BEUNDERMAN |
||
ALICE FUNG |
||
SARAH LOUISE HOLLINGWORTH |
||
INDERPAUL SINGH JOHAR |
||
LYNTON PEPPER |
||
DAVID CHARLES SAXBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN STEINER |
Director | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DO LABORATORIES LIMITED | Director | 2013-03-14 | CURRENT | 2011-06-27 | Active | |
HUB ISLINGTON CIC | Director | 2011-12-19 | CURRENT | 2011-04-28 | Active - Proposal to Strike off | |
PROJECT00 LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active | |
PROJECT00 LIMITED | Director | 2011-12-19 | CURRENT | 2011-06-30 | Active | |
HUB ISLINGTON CIC | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active - Proposal to Strike off | |
IMPACT HUB BIRMINGHAM VENTURES CIC | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
OPEN SYSTEMS LAB LTD | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
PROJECT00 LIMITED | Director | 2011-12-19 | CURRENT | 2011-06-30 | Active | |
STUDIO WEAVE LIMITED | Director | 2017-04-20 | CURRENT | 2007-08-24 | Active | |
FABBED EBT LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
PROJECT00 LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JAMES WILLIAM BRADY | ||
DIRECTOR APPOINTED MISS ANDREA LOUISE NOLAN | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr David Charles Saxby on 2022-06-22 | |
PSC04 | Change of details for Mr David Charles Saxby as a person with significant control on 2022-06-22 | |
PSC05 | Change of details for Project00 Limited as a person with significant control on 2022-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Charles Saxby on 2018-08-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID CHARLES SAXBY on 2018-08-21 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Project00 Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 3 Bull Lane St. Ives Cambridgeshire PE27 5AX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEINER | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARAH LOUISE HOLLINGWORTH | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/13 FROM First Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom | |
CH01 | Director's details changed for Mr Inderpaul Singh Johar on 2013-02-20 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Charles Saxby on 2012-07-05 | |
AP01 | DIRECTOR APPOINTED MR LYNTON PEPPER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 05/07/2012 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STEINER | |
AD03 | Register(s) moved to registered inspection location | |
SH06 | 11/06/12 STATEMENT OF CAPITAL GBP 200 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR JOOST BEUNDERMAN | |
AP01 | DIRECTOR APPOINTED MS ALICE FUNG | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 79-81 PAUL STREET LONDON EC2A 4NQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 81 LEONARD STREET LONDON EC2A 4QS | |
AR01 | 05/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 31/12/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / INDERPAUL SINGH JOHAR / 05/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 81 LEONARD STREET LONDON EC2A 4QS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 84 CLEVELAND STREET LONDON W1T 6NG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2012-08-01 | £ 357,218 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 331,736 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITECTURE 00 LIMITED
Called Up Share Capital | 2012-08-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 200 |
Cash Bank In Hand | 2012-08-01 | £ 87,614 |
Cash Bank In Hand | 2011-08-01 | £ 39,899 |
Current Assets | 2012-08-01 | £ 824,400 |
Current Assets | 2011-08-01 | £ 766,989 |
Debtors | 2012-08-01 | £ 736,786 |
Debtors | 2011-08-01 | £ 727,090 |
Fixed Assets | 2012-08-01 | £ 6,046 |
Fixed Assets | 2011-08-01 | £ 6,911 |
Shareholder Funds | 2012-08-01 | £ 473,228 |
Shareholder Funds | 2011-08-01 | £ 442,164 |
Tangible Fixed Assets | 2012-08-01 | £ 6,046 |
Tangible Fixed Assets | 2011-08-01 | £ 6,911 |
Debtors and other cash assets
ARCHITECTURE 00 LIMITED owns 1 domain names.
editogether.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
CONSULTANCY-PROJECT MANAGEMENT |
London City Hall | |
|
CONSULTANCY-PROJECT MANAGEMENT |
London City Hall | |
|
CONSULTANCY-PROJECT MANAGEMENT |
London City Hall | |
|
CONSULTANCY-PROJECT MANAGEMENT |
London City Hall | |
|
CONSULTANCY-PROJECT MANAGEMENT |
London Borough of Bexley | |
|
|
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |