Background WavePink WaveYellow Wave

HKS ARCHITECTS LIMITED (04287236)

HKS ARCHITECTS LIMITED (04287236) is an active UK company. incorporated on 13 September 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HKS ARCHITECTS LIMITED has been registered for 24 years. Current directors include CLARK, Gary, HINTON, William Everett, MAY, Heath and 1 others.

Company Number
04287236
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
Elsley House, London, W1W 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CLARK, Gary, HINTON, William Everett, MAY, Heath, MUDRO, Sam
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HKS ARCHITECTS LIMITED

HKS ARCHITECTS LIMITED is an active company incorporated on 13 September 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HKS ARCHITECTS LIMITED was registered 24 years ago.(SIC: 71111)

Status

active

Active since 24 years ago

Company No

04287236

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

RYDERHKS INTERNATIONAL LIMITED
From: 24 December 2004To: 9 September 2008
RYDERHKS (HEALTHCARE) LIMITED
From: 30 October 2002To: 24 December 2004
RYDER HKS LIMITED
From: 13 September 2001To: 30 October 2002
Contact
Address

Elsley House 24-30 Great Titchfield Street London, W1W 8BF,

Previous Addresses

82 Dean Street London W1D 3SP
From: 25 September 2012To: 13 December 2017
, 7 Soho Square, London, W1D 3QB, United Kingdom
From: 13 September 2001To: 25 September 2012
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Capital Update
May 11
Funding Round
Aug 11
Director Left
Oct 13
Funding Round
Mar 14
Capital Update
Mar 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Director Left
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Owner Exit
Feb 18
Funding Round
Jul 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Funding Round
Feb 22
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
10
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CLARK, Gary

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born October 1966
Director
Appointed 06 Apr 2025

HINTON, William Everett

Active
N. St Paul St, Dallas75201
Born March 1964
Director
Appointed 23 Jan 2020

MAY, Heath

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born September 1976
Director
Appointed 15 Jan 2026

MUDRO, Sam

Active
24-30 Great Titchfield Street, LondonW1W 8BF
Born October 1975
Director
Appointed 15 Jan 2026

HYETT, Paul David

Resigned
37 Woodside Road, Woodford GreenIG8 0TW
Secretary
Appointed 15 Aug 2005
Resigned 14 Jan 2011

SHAPLAND, Nick

Resigned
Brook House, Albury HeathGU5 9DJ
Secretary
Appointed 15 Aug 2002
Resigned 01 Aug 2007

THOMPSON, Mark Richard

Resigned
9 Midhurst Road, Newcastle Upon TyneNE12 9NU
Secretary
Appointed 13 Sept 2001
Resigned 15 Aug 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 13 Sept 2001

BEALE, John Craig

Resigned
Dean Street, LondonW1D 3SP
Born April 1950
Director
Appointed 13 Sept 2001
Resigned 31 Dec 2015

BUCHAN, Peter

Resigned
27 Linden Road, Newcastle Upon TyneNE3 4EY
Born January 1953
Director
Appointed 13 Sept 2001
Resigned 25 Jul 2008

BUSKUHL, Joe

Resigned
11615 High Forest Drive, Dallas
Born November 1942
Director
Appointed 22 Nov 2004
Resigned 23 Nov 2008

DE SANTIS, Nunzio

Resigned
Dean Street, LondonW1D 3SP
Born November 1958
Director
Appointed 23 Nov 2008
Resigned 09 Oct 2017

GALLAGHER, Francis Gerald

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Born November 1969
Director
Appointed 05 Apr 2011
Resigned 06 Apr 2025

HAWKINS, Hubert Ralph

Resigned
Dean Street, LondonW1D 3SP
Born November 1950
Director
Appointed 13 Sept 2001
Resigned 31 Dec 2015

HYETT, Paul David

Resigned
37 Woodside Road, Woodford GreenIG8 0TW
Born March 1952
Director
Appointed 13 Sept 2001
Resigned 14 Jan 2011

NOBLE, Dan

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Born November 1958
Director
Appointed 01 Mar 2011
Resigned 15 Jan 2026

PALMER, Robert Alan Struthers

Resigned
Dean Street, LondonW1D 3SP
Born May 1964
Director
Appointed 05 Apr 2011
Resigned 30 Sept 2013

SHAPLAND, Nicholas

Resigned
Brook House, GuildfordGU5 9DJ
Born August 1949
Director
Appointed 12 Jul 2007
Resigned 14 Jan 2011

SKAGGS, Ronald Lloyd

Resigned
5229 Windjammer, Plano
Born November 1942
Director
Appointed 13 Sept 2001
Resigned 22 Nov 2004

STOUFFER, Jeffrey

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Born April 1960
Director
Appointed 01 Jan 2016
Resigned 01 Feb 2024

TESKE, Bryan Kirk

Resigned
N. St Paul St, Dallas75201
Born February 1961
Director
Appointed 23 Jan 2020
Resigned 15 Jan 2026

THOMPSON, Mark Richard

Resigned
9 Midhurst Road, Newcastle Upon TyneNE12 9NU
Born October 1965
Director
Appointed 13 Sept 2001
Resigned 25 Jul 2008

TRUBEY, Bryan

Resigned
24-30 Great Titchfield Street, LondonW1W 8BF
Born May 1961
Director
Appointed 01 Jan 2016
Resigned 11 Jun 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Sept 2001
Resigned 13 Sept 2001

Persons with significant control

1

0 Active
1 Ceased

Hks Inc

Ceased
North Saint Paul, Dallas75201

Nature of Control

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

Filing History

166

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Resolution
13 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Legacy
22 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
13 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement
13 December 2017
CS01Confirmation Statement
Resolution
17 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Legacy
13 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 November 2017
RP04AR01RP04AR01
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2017
AR01AR01
Legacy
4 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company
7 January 2016
AR01AR01
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Auditors Resignation Company
9 October 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Legacy
28 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2014
SH19Statement of Capital
Legacy
28 March 2014
CAP-SSCAP-SS
Resolution
28 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 May 2011
SH19Statement of Capital
Legacy
25 May 2011
CAP-SSCAP-SS
Legacy
25 May 2011
SH20SH20
Resolution
25 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Miscellaneous
19 October 2009
MISCMISC
Resolution
19 October 2009
RESOLUTIONSResolutions
Auditors Resignation Company
18 May 2009
AUDAUD
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Memorandum Articles
10 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 September 2007
287Change of Registered Office
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
123Notice of Increase in Nominal Capital
Legacy
1 February 2007
88(2)R88(2)R
Resolution
1 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
244244
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
15 November 2002
88(2)R88(2)R
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation