Background WavePink WaveYellow Wave

GLENN HOWELLS ARCHITECTS LIMITED (03993695)

GLENN HOWELLS ARCHITECTS LIMITED (03993695) is an active UK company. incorporated on 15 May 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. GLENN HOWELLS ARCHITECTS LIMITED has been registered for 25 years. Current directors include BANSAL, Davinderpal, BRAY, Robert Mitchell, HOWELLS, Glenn Paul.

Company Number
03993695
Status
active
Type
ltd
Incorporated
15 May 2000
Age
25 years
Address
321 Bradford Street, Birmingham, B5 6ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BANSAL, Davinderpal, BRAY, Robert Mitchell, HOWELLS, Glenn Paul
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENN HOWELLS ARCHITECTS LIMITED

GLENN HOWELLS ARCHITECTS LIMITED is an active company incorporated on 15 May 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. GLENN HOWELLS ARCHITECTS LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

03993695

LTD Company

Age

25 Years

Incorporated 15 May 2000

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 17 December 2025 (3 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

321 Bradford Street Digbeth Birmingham, B5 6ET,

Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 09
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Feb 14
Director Joined
Aug 15
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 18
Director Left
Jul 19
Owner Exit
Nov 21
Director Joined
May 23
Loan Secured
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BANSAL, Davinderpal

Active
Bradford Street, BirminghamB5 6ET
Born April 1974
Director
Appointed 12 Dec 2010

BRAY, Robert Mitchell

Active
Digbeth, BirminghamB5 6ET
Born October 1970
Director
Appointed 21 Apr 2023

HOWELLS, Glenn Paul

Active
Bradford Street, BirminghamB5 6ET
Born July 1961
Director
Appointed 15 May 2000

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 15 May 2000
Resigned 15 May 2000

DENSLOW, Nicholas Charles

Resigned
Bradford Street, BirminghamB5 6ET
Secretary
Appointed 27 Apr 2004
Resigned 07 Aug 2015

MOULSTON, Lucy

Resigned
Flat 17 Charles Court, BirminghamB13 9YW
Secretary
Appointed 15 May 2000
Resigned 27 Apr 2004

BARBIER, Darren

Resigned
Bradford Street, BirminghamB5 6ET
Born September 1971
Director
Appointed 01 May 2005
Resigned 01 Jan 2018

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 15 May 2000
Resigned 15 May 2000

LEE, James Marcus

Resigned
Bradford Street, BirminghamB5 6ET
Born October 1955
Director
Appointed 01 Dec 2011
Resigned 31 Aug 2013

MCGRORY, Matthew

Resigned
5 Draco Gate, LondonSW15 1XP
Born April 1967
Director
Appointed 22 Apr 2005
Resigned 07 Aug 2009

ROUND, Ben

Resigned
Bradford Street, BirminghamB5 6ET
Born March 1980
Director
Appointed 07 Aug 2015
Resigned 12 Jul 2019

SCHMADERER, Reinhold

Resigned
Bradford Street, BirminghamB5 6ET
Born March 1966
Director
Appointed 01 Apr 2010
Resigned 01 Jan 2018

SCOTT, Paul Alan

Resigned
50b St Stephens Road, CheltenhamGL51 3AD
Born December 1965
Director
Appointed 24 Mar 2005
Resigned 06 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
5 Elmdon Lane, SolihullB37 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021

Mr Glenn Paul Howells

Ceased
Digbeth, BirminghamB5 6ET
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Legacy
9 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
24 June 2002
AAMDAAMD
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
288cChange of Particulars
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
88(2)R88(2)R
Incorporation Company
15 May 2000
NEWINCIncorporation