Background WavePink WaveYellow Wave

WHAT ARCHITECTURE LIMITED (04063791)

WHAT ARCHITECTURE LIMITED (04063791) is an active UK company. incorporated on 1 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. WHAT ARCHITECTURE LIMITED has been registered for 25 years. Current directors include HOETE, Anthony James.

Company Number
04063791
Status
active
Type
ltd
Incorporated
1 September 2000
Age
25 years
Address
63b Sandringham Road, London, E8 2LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HOETE, Anthony James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHAT ARCHITECTURE LIMITED

WHAT ARCHITECTURE LIMITED is an active company incorporated on 1 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. WHAT ARCHITECTURE LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04063791

LTD Company

Age

25 Years

Incorporated 1 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 16 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

63b Sandringham Road Dalston London, E8 2LR,

Previous Addresses

63B Sandringham Road Dalston London E8 2LR United Kingdom
From: 16 December 2020To: 16 December 2020
Unit 37 Containerville 35 Corbridge Crescent London E2 9EZ United Kingdom
From: 1 February 2017To: 16 December 2020
Unit 37 35 Corbridge Crescent London E2 9EZ England
From: 1 February 2017To: 1 February 2017
Suite 140 372 Old Street London EC1V 9LT England
From: 13 December 2016To: 1 February 2017
14 Anning Street London EC2A 3HB England
From: 27 January 2016To: 13 December 2016
14 Anning Street Shoreditch London EC2A 3LQ
From: 12 September 2014To: 27 January 2016
14 Anning Street 14 Anning Street Shoreditch London EC2A 3LQ England
From: 15 March 2014To: 12 September 2014
C/O What Architecture 100 Transworld House City Road London EC1Y 2BP United Kingdom
From: 14 October 2010To: 15 March 2014
C/O C/- Sara Graff and Co 28 Minchenden Crescent London N14 7EL England
From: 13 May 2010To: 14 October 2010
Transworld House 100 City Road London EC1Y 2BP
From: 1 September 2000To: 13 May 2010
Timeline

3 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOETE, Anthony James

Active
Sandringham Road, LondonE8 2LR
Born May 1967
Director
Appointed 01 Sept 2000

ADAMS, Isabelle, Ms.

Resigned
63 Sandringham Road, LondonE8 3LR
Secretary
Appointed 18 Feb 2001
Resigned 01 Jan 2008

ALLAN, Sarah Kathryn Louise

Resigned
5b London Wharf, LondonE2 9BD
Secretary
Appointed 01 Sept 2000
Resigned 01 Mar 2001

BOREL, Philip Carl

Resigned
6 Calais Street, LondonSE5 9LP
Secretary
Appointed 02 Mar 2001
Resigned 20 Oct 2001

VIGH, Nikolette

Resigned
Sandringham Road, LondonE8 2LR
Secretary
Appointed 22 Jun 2020
Resigned 01 Dec 2020

ZIELINSKI, Przemek Waldemar

Resigned
New Place Square, LondonSE16 2HR
Secretary
Appointed 01 Jan 2008
Resigned 12 Dec 2008

ADAMS, Isabelle Christine

Resigned
Anning Street, LondonEC2A 3LQ
Born March 1969
Director
Appointed 13 Jan 2016
Resigned 13 Jan 2016

ALLAN, Sarah Kathryn Louise

Resigned
5b London Wharf, LondonE2 9BD
Born November 1969
Director
Appointed 01 Sept 2000
Resigned 01 Mar 2001

THUM, Robert Philip

Resigned
47 Warburton House, LondonE8 3RS
Born September 1966
Director
Appointed 01 Sept 2000
Resigned 17 Aug 2001

WEISSER, Cordula Gerda Hildegard

Resigned
6 Calais Street, LondonSE5 9LP
Born June 1970
Director
Appointed 01 Sept 2000
Resigned 20 Oct 2001

Persons with significant control

1

Professor Anthony James Hoete

Active
Sandringham Road, LondonE8 2LR
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
13 July 2022
SOAS(A)SOAS(A)
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 May 2022
DS01DS01
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Legacy
10 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
4 July 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
14 March 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
26 February 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
287Change of Registered Office
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
30 June 2003
287Change of Registered Office
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 July 2001
288aAppointment of Director or Secretary
Incorporation Company
1 September 2000
NEWINCIncorporation