Background WavePink WaveYellow Wave

ECD ARCHITECTS LTD (03028104)

ECD ARCHITECTS LTD (03028104) is an active UK company. incorporated on 1 March 1995. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ECD ARCHITECTS LTD has been registered for 31 years. Current directors include ENGLAND, Carl Matthew, HERLIHY, Francis, INNES, Daniel Paul and 4 others.

Company Number
03028104
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ENGLAND, Carl Matthew, HERLIHY, Francis, INNES, Daniel Paul, RYDER, Alasdair Alan, SARCHETT, Ian Douglas, TRAYNOR, James Christopher, TUCKWELL, George William, Dr
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECD ARCHITECTS LTD

ECD ARCHITECTS LTD is an active company incorporated on 1 March 1995 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ECD ARCHITECTS LTD was registered 31 years ago.(SIC: 71111)

Status

active

Active since 31 years ago

Company No

03028104

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

ECD ARCHITECTS & ENERGY CONSULTANTS LIMITED
From: 1 March 1995To: 9 May 1995
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Unit C 65 Hopton Street London SE1 9LR England
From: 27 April 2022To: 14 February 2025
Studio 3 Bluelion Place 237 Long Lane London SE1 4PU
From: 9 August 2011To: 27 April 2022
Studio 2 193-197 Long Lane London SE1 4PD Uk
From: 1 March 1995To: 9 August 2011
Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Sept 12
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Loan Secured
Aug 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 31 Jan 2025

ENGLAND, Carl Matthew

Active
172 Chester Road, CheshireWA6 0AR
Born May 1977
Director
Appointed 31 Jan 2025

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 31 Jan 2025

INNES, Daniel Paul

Active
LondonSE1 9LR
Born October 1965
Director
Appointed 17 Oct 2007

RYDER, Alasdair Alan

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 31 Jan 2025

SARCHETT, Ian Douglas

Active
2 Saint Pauls School House, Tunbridge WellsTN4 8XD
Born October 1964
Director
Appointed 17 Oct 2007

TRAYNOR, James Christopher

Active
172 Chester Road, CheshireWA6 0AR
Born May 1974
Director
Appointed 28 Sept 2012

TUCKWELL, George William, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born October 1973
Director
Appointed 31 Jan 2025

COOMBS, Luke Matthew Richard

Resigned
LondonSE1 9LR
Secretary
Appointed 17 Oct 2007
Resigned 31 Jan 2025

FERRARO, Richard Douglas

Resigned
31 Wilkes Road, LondonNW5 3DT
Secretary
Appointed 01 Mar 1995
Resigned 17 Oct 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 1995
Resigned 01 Mar 1995

AVCI, Esen Selcuk

Resigned
13 Chapel Market, LondonN1 9EZ
Born February 1961
Director
Appointed 01 Dec 1995
Resigned 10 Mar 1997

BILLINGHAM, David Frederick

Resigned
16 The Ridgeway, LondonN14 6NU
Born December 1944
Director
Appointed 01 Mar 1995
Resigned 14 Apr 1998

FERRARO, Richard Douglas

Resigned
31 Wilkes Road, LondonNW5 3DT
Born February 1951
Director
Appointed 01 Mar 1995
Resigned 30 Jun 2011

FURSDON, Andrew

Resigned
Bluelion Place, LondonSE1 4PU
Born April 1957
Director
Appointed 20 Jul 2011
Resigned 10 Jan 2012

TURRENT, David

Resigned
29 Champion Grove, LondonSE5 8BN
Born September 1948
Director
Appointed 01 Mar 1995
Resigned 30 Jun 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 1995
Resigned 01 Mar 1995

Persons with significant control

1

172 Chester Road, CheshireWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Memorandum Articles
22 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
18 June 2025
CC04CC04
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Miscellaneous
1 October 2009
MISCMISC
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
27 August 2008
287Change of Registered Office
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288cChange of Particulars
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
12 May 1999
287Change of Registered Office
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
5 July 1997
363b363b
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
9 July 1996
363sAnnual Return (shuttle)
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
288288
Legacy
24 July 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1995
288288
Incorporation Company
1 March 1995
NEWINCIncorporation