Background WavePink WaveYellow Wave

GOULD SINGLETON ARCHITECTS LIMITED (03095031)

GOULD SINGLETON ARCHITECTS LIMITED (03095031) is an active UK company. incorporated on 24 August 1995. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GOULD SINGLETON ARCHITECTS LIMITED has been registered for 30 years. Current directors include COX, Stephen David, ICKE, Peter Martin, KEITH, David Anderson and 3 others.

Company Number
03095031
Status
active
Type
ltd
Incorporated
24 August 1995
Age
30 years
Address
7 Earls Way, Halesowen, B63 3HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COX, Stephen David, ICKE, Peter Martin, KEITH, David Anderson, MACGREGOR, Roderick James, MACKENZIE, Rory Callum, MACRITCHIE, Amanda
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOULD SINGLETON ARCHITECTS LIMITED

GOULD SINGLETON ARCHITECTS LIMITED is an active company incorporated on 24 August 1995 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GOULD SINGLETON ARCHITECTS LIMITED was registered 30 years ago.(SIC: 71129)

Status

active

Active since 30 years ago

Company No

03095031

LTD Company

Age

30 Years

Incorporated 24 August 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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

7 Earls Way Halesowen, B63 3HR,

Previous Addresses

Earls Way Halesowen West Midlands B63 3HR
From: 24 August 1995To: 23 March 2019
Timeline

11 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 17
Funding Round
Oct 25
Funding Round
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COX, Stephen David

Active
Sundown, HalesowenB62 8QH
Born June 1969
Director
Appointed 01 Sept 2000

ICKE, Peter Martin

Active
HalesowenB62 9DA
Born July 1967
Director
Appointed 01 Sept 2000

KEITH, David Anderson

Active
Henderson Road, InvernessIV1 1SN
Born September 1965
Director
Appointed 24 Oct 2025

MACGREGOR, Roderick James

Active
Henderson Road, InvernessIV1 1SN
Born December 1952
Director
Appointed 24 Oct 2025

MACKENZIE, Rory Callum

Active
Henderson Road, InvernessIV1 1SN
Born August 1986
Director
Appointed 24 Oct 2025

MACRITCHIE, Amanda

Active
Henderson Road, InvernessIV1 1SN
Born September 1973
Director
Appointed 24 Oct 2025

BULLOCK, Stephen James

Resigned
Bridgnorth Road, StourbridgeDY7 5JF
Secretary
Appointed 01 Sept 2002
Resigned 01 Sept 2017

SINGLETON, Roy Charles

Resigned
17 Walsall Road, Sutton ColdfieldB74 4ND
Secretary
Appointed 31 Aug 1995
Resigned 31 Aug 2002

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 24 Aug 1995
Resigned 31 Aug 1995

BULLOCK, Stephen James

Resigned
Bridgnorth Road, StourbridgeDY7 5JF
Born May 1956
Director
Appointed 31 Aug 1995
Resigned 01 Sept 2017

SINGLETON, Roy Charles

Resigned
17 Walsall Road, Sutton ColdfieldB74 4ND
Born August 1944
Director
Appointed 31 Aug 1995
Resigned 31 Aug 2002

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 24 Aug 1995
Resigned 31 Aug 1995

Persons with significant control

3

1 Active
2 Ceased
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2025

Mr Peter Martin Icke

Ceased
HalesowenB62 9DA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2025

Mr Stephen David Cox

Ceased
9 Western Avenue, HalesowenB62 8QH
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 November 2025
SH10Notice of Particulars of Variation
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Resolution
27 October 2025
RESOLUTIONSResolutions
Resolution
27 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Resolution
12 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Legacy
25 May 2004
288cChange of Particulars
Legacy
12 January 2004
88(2)R88(2)R
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
15 November 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
88(2)R88(2)R
Legacy
6 September 1995
287Change of Registered Office
Legacy
6 September 1995
224224
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Incorporation Company
24 August 1995
NEWINCIncorporation