Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTURE 00 LIMITED
Company Information for

ARCHITECTURE 00 LIMITED

217 MARE STREET, HACKNEY, LONDON, E8 3QE,
Company Registration Number
05499156
Private Limited Company
Active

Company Overview

About Architecture 00 Ltd
ARCHITECTURE 00 LIMITED was founded on 2005-07-05 and has its registered office in London. The organisation's status is listed as "Active". Architecture 00 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHITECTURE 00 LIMITED
 
Legal Registered Office
217 MARE STREET
HACKNEY
LONDON
E8 3QE
Other companies in PE27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURE 00 LIMITED
Is this data useful to you?
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.

Company Officers of ARCHITECTURE 00 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES SAXBY
Company Secretary 2005-07-05
JOOST BEUNDERMAN
Director 2012-05-30
ALICE FUNG
Director 2012-05-30
SARAH LOUISE HOLLINGWORTH
Director 2014-03-04
INDERPAUL SINGH JOHAR
Director 2005-07-05
LYNTON PEPPER
Director 2012-05-30
DAVID CHARLES SAXBY
Director 2005-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEINER
Director 2012-05-30 2016-07-06
HOWARD THOMAS
Nominated Secretary 2005-07-05 2005-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOOST BEUNDERMAN DO LABORATORIES LIMITED Director 2013-03-14 CURRENT 2011-06-27 Active
JOOST BEUNDERMAN HUB ISLINGTON CIC Director 2011-12-19 CURRENT 2011-04-28 Active - Proposal to Strike off
JOOST BEUNDERMAN PROJECT00 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
ALICE FUNG PROJECT00 LIMITED Director 2011-12-19 CURRENT 2011-06-30 Active
ALICE FUNG HUB ISLINGTON CIC Director 2011-04-28 CURRENT 2011-04-28 Active - Proposal to Strike off
INDERPAUL SINGH JOHAR IMPACT HUB BIRMINGHAM VENTURES CIC Director 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
INDERPAUL SINGH JOHAR OPEN SYSTEMS LAB LTD Director 2014-07-29 CURRENT 2014-07-29 Active
INDERPAUL SINGH JOHAR PROJECT00 LIMITED Director 2011-12-19 CURRENT 2011-06-30 Active
DAVID CHARLES SAXBY STUDIO WEAVE LIMITED Director 2017-04-20 CURRENT 2007-08-24 Active
DAVID CHARLES SAXBY FABBED EBT LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
DAVID CHARLES SAXBY PROJECT00 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06DIRECTOR APPOINTED MR JAMES WILLIAM BRADY
2023-07-06DIRECTOR APPOINTED MISS ANDREA LOUISE NOLAN
2023-07-06CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-30CH01Director's details changed for Mr David Charles Saxby on 2022-06-22
2022-06-30PSC04Change of details for Mr David Charles Saxby as a person with significant control on 2022-06-22
2022-03-07PSC05Change of details for Project00 Limited as a person with significant control on 2022-03-04
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom
2021-07-26AAMDAmended account full exemption
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-08-21CH01Director's details changed for Mr David Charles Saxby on 2018-08-21
2018-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CHARLES SAXBY on 2018-08-21
2018-05-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27PSC02Notification of Project00 Limited as a person with significant control on 2016-04-06
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 3 Bull Lane St. Ives Cambridgeshire PE27 5AX
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEINER
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-25AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-17AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MS SARAH LOUISE HOLLINGWORTH
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0105/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/13 FROM First Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom
2013-02-20CH01Director's details changed for Mr Inderpaul Singh Johar on 2013-02-20
2012-08-08AR0105/07/12 ANNUAL RETURN FULL LIST
2012-08-08CH01Director's details changed for Mr David Charles Saxby on 2012-07-05
2012-08-08AP01DIRECTOR APPOINTED MR LYNTON PEPPER
2012-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 05/07/2012
2012-08-08AD02SAIL ADDRESS CREATED
2012-08-08AP01DIRECTOR APPOINTED MR JONATHAN STEINER
2012-08-08AD03Register(s) moved to registered inspection location
2012-06-11SH0611/06/12 STATEMENT OF CAPITAL GBP 200
2012-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-07AP01DIRECTOR APPOINTED MR JOOST BEUNDERMAN
2012-06-07AP01DIRECTOR APPOINTED MS ALICE FUNG
2012-05-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 79-81 PAUL STREET LONDON EC2A 4NQ UNITED KINGDOM
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 81 LEONARD STREET LONDON EC2A 4QS
2011-08-02AR0105/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 31/12/2010
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 31/12/2010
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-27AR0105/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SAXBY / 05/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / INDERPAUL SINGH JOHAR / 05/07/2010
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 81 LEONARD STREET LONDON EC2A 4QS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 84 CLEVELAND STREET LONDON W1T 6NG
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-07-19288bSECRETARY RESIGNED
2005-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURE 00 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURE 00 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHITECTURE 00 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2012-08-01 £ 357,218
Creditors Due Within One Year 2011-08-01 £ 331,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ARCHITECTURE 00 LIMITED registering or being granted any patents
Domain Names

ARCHITECTURE 00 LIMITED owns 1 domain names.

editogether.co.uk  

Trademarks
We have not found any records of ARCHITECTURE 00 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCHITECTURE 00 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-09-25 GBP £29,988 CONSULTANCY-PROJECT MANAGEMENT
London City Hall 2014-09-25 GBP £ CONSULTANCY-PROJECT MANAGEMENT
London City Hall 2014-07-25 GBP £9,728 CONSULTANCY-PROJECT MANAGEMENT
London City Hall 2014-07-25 GBP £8,234 CONSULTANCY-PROJECT MANAGEMENT
London City Hall 2014-07-07 GBP £17,962 CONSULTANCY-PROJECT MANAGEMENT
London Borough of Bexley 2014-03-28 GBP £10,476
London City Hall 2014-03-20 GBP £32,430 Consultancy-Project Management
London City Hall 2014-03-20 GBP £17,040 Consultancy-Project Management
London City Hall 2014-03-20 GBP £ Consultancy-Project Management
London City Hall 2014-03-20 GBP £ Consultancy-Project Management
London Borough of Bexley 2013-10-09 GBP £5,385
London Borough of Bexley 2013-09-24 GBP £5,238
London City Hall 2013-09-23 GBP £17,888 Consultancy-Project Management
London City Hall 2013-07-11 GBP £16,398 Consultancy-Project Management
London City Hall 2013-07-11 GBP £16,398 Consultancy-Project Management
London Borough of Bexley 2013-05-07 GBP £5,238
London Borough of Bexley 2013-03-27 GBP £2,592
London Borough of Bexley 2013-03-27 GBP £0
London Borough of Bexley 2013-03-21 GBP £10,476
London Borough of Bexley 2013-02-12 GBP £6,000
London Borough of Bexley 2013-01-11 GBP £10,476

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURE 00 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURE 00 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITECTURE 00 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.