Background WavePink WaveYellow Wave

KEITH WILLIAMS ARCHITECTS LIMITED (04136532)

KEITH WILLIAMS ARCHITECTS LIMITED (04136532) is an active UK company. incorporated on 5 January 2001. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. KEITH WILLIAMS ARCHITECTS LIMITED has been registered for 25 years. Current directors include BROWN, Richard George, WILLIAMS, Keith Ronald.

Company Number
04136532
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
8 Hopper Way, Diss, IP22 4GT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, Richard George, WILLIAMS, Keith Ronald
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH WILLIAMS ARCHITECTS LIMITED

KEITH WILLIAMS ARCHITECTS LIMITED is an active company incorporated on 5 January 2001 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. KEITH WILLIAMS ARCHITECTS LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04136532

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

8 Hopper Way Diss, IP22 4GT,

Previous Addresses

17-21 Emerald Street London WC1N 3QN
From: 5 January 2001To: 7 May 2014
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Jan 12
Funding Round
Dec 14
Funding Round
Dec 15
Loan Cleared
Jun 17
Loan Cleared
Apr 18
Capital Update
Jul 24
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHRIMPTON, Vanessa

Active
DissIP22 4GT
Secretary
Appointed 05 Jan 2001

BROWN, Richard George

Active
DissIP22 4GT
Born January 1965
Director
Appointed 05 Jan 2001

WILLIAMS, Keith Ronald

Active
DissIP22 4GT
Born April 1958
Director
Appointed 05 Jan 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jan 2001
Resigned 05 Jan 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jan 2001
Resigned 05 Jan 2001

Persons with significant control

1

Mr Keith Williams

Active
DissIP22 4GT
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 December 2025
AAMDAAMD
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 July 2024
SH19Statement of Capital
Legacy
18 July 2024
SH20SH20
Legacy
18 July 2024
CAP-SSCAP-SS
Resolution
18 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 February 2022
AAMDAAMD
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
287Change of Registered Office
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
88(2)R88(2)R
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
225Change of Accounting Reference Date
Incorporation Company
5 January 2001
NEWINCIncorporation