Background WavePink WaveYellow Wave

MARCUS BEALE ARCHITECTS LIMITED (03577512)

MARCUS BEALE ARCHITECTS LIMITED (03577512) is an active UK company. incorporated on 8 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MARCUS BEALE ARCHITECTS LIMITED has been registered for 27 years. Current directors include BASS, David Nicholas John, BEALE, Marcus John.

Company Number
03577512
Status
active
Type
ltd
Incorporated
8 June 1998
Age
27 years
Address
87 Graham Road, London, SW19 3SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BASS, David Nicholas John, BEALE, Marcus John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCUS BEALE ARCHITECTS LIMITED

MARCUS BEALE ARCHITECTS LIMITED is an active company incorporated on 8 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MARCUS BEALE ARCHITECTS LIMITED was registered 27 years ago.(SIC: 71111)

Status

active

Active since 27 years ago

Company No

03577512

LTD Company

Age

27 Years

Incorporated 8 June 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

87 Graham Road Wimbledon London, SW19 3SP,

Timeline

9 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Apr 13
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEALE, Frances Elizabeth Louise

Active
87 Graham Road, LondonSW19 3SP
Secretary
Appointed 28 Apr 1999

BASS, David Nicholas John

Active
Graham Road, LondonSW19 3SP
Born June 1960
Director
Appointed 01 Dec 2010

BEALE, Marcus John

Active
87 Graham Road, LondonSW19 3SP
Born August 1960
Director
Appointed 08 Jun 1998

BELL, Elizabeth Jane

Resigned
Ruskin House 2 The Drive, LondonSW20 8TG
Secretary
Appointed 08 Jun 1998
Resigned 27 Apr 1999

WSM SERVICES LIMITED

Resigned
Wsm Pinnacle House, LondonSW19 3SE
Corporate secretary
Appointed 08 Jun 1998
Resigned 08 Jun 1998

BUCCELLATO, Caroline

Resigned
58 Clarence Road, LondonSW19 8QE
Born February 1971
Director
Appointed 01 Jan 2004
Resigned 19 Dec 2006

HATTON, Christina Dorothy

Resigned
32 Belmont Rise, SuttonSM2 6EQ
Born July 1955
Director
Appointed 08 Jun 1998
Resigned 08 Jun 1998

MEADOWS, Roger Harvey

Resigned
63 Berrylands Road, SurbitonKT5 8PB
Born May 1957
Director
Appointed 01 Jan 2004
Resigned 31 May 2005

SANDERS, Katherine Mary

Resigned
Elsenham Street, LondonSW18 5NZ
Born February 1963
Director
Appointed 03 Mar 2008
Resigned 16 Oct 2010

STOCCO, Andrea

Resigned
Graham Road, LondonSW19 3SP
Born October 1984
Director
Appointed 01 Jun 2018
Resigned 30 Nov 2018

STOW, Barry William

Resigned
Harrowdene Court, LondonSW19 7BY
Born April 1947
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2019

WADHAM, Iain Peter

Resigned
Stanhope Mews East, LondonSW7 5QU
Born February 1967
Director
Appointed 01 Aug 2019
Resigned 23 Mar 2020

Persons with significant control

2

Mr Marcus John Beale

Active
Graham Road, LondonSW19 3SP
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017

Mrs Frances Elizabeth Louise Beale

Active
Graham Road, LondonSW19 3SP
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Sail Address Company With Old Address
11 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Appoint Person Director Company With Name
1 January 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
190190
Legacy
10 June 2009
353353
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
363aAnnual Return
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
325325
Legacy
13 February 2004
353353
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
88(2)R88(2)R
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Incorporation Company
8 June 1998
NEWINCIncorporation