Background WavePink WaveYellow Wave

RESIDENT ARCHITECTS LIMITED (04458218)

RESIDENT ARCHITECTS LIMITED (04458218) is an active UK company. incorporated on 11 June 2002. with registered office in Docklands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RESIDENT ARCHITECTS LIMITED has been registered for 23 years. Current directors include PARKER, Christopher John, VALIDO LEACH, Bianca.

Company Number
04458218
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
Suite 16 Beaufort Court Admirals Way, Docklands, E14 9XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PARKER, Christopher John, VALIDO LEACH, Bianca
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENT ARCHITECTS LIMITED

RESIDENT ARCHITECTS LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Docklands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RESIDENT ARCHITECTS LIMITED was registered 23 years ago.(SIC: 71111)

Status

active

Active since 23 years ago

Company No

04458218

LTD Company

Age

23 Years

Incorporated 11 June 2002

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 22 April 2025 (11 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

INSIDE OUT ARCHITECTURE LIMITED
From: 11 June 2002To: 11 November 2022
Contact
Address

Suite 16 Beaufort Court Admirals Way South Quay Docklands, E14 9XL,

Timeline

4 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 13
Director Joined
Sept 13
Owner Exit
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARKER, Christopher John

Active
Rowan Road, BexleyheathDA7 4BN
Born May 1971
Director
Appointed 11 Jun 2002

VALIDO LEACH, Bianca

Active
Tritton Road, DulwichSE21 8DE
Born January 1977
Director
Appointed 01 Sept 2013

PENNINGTON, Colin Jon

Resigned
Victoria Park RoadE9 7HD
Secretary
Appointed 11 Jun 2002
Resigned 18 Mar 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jun 2002
Resigned 11 Jun 2002

PENNINGTON, Colin Jon

Resigned
Victoria Park RoadE9 7HD
Born May 1973
Director
Appointed 11 Jun 2002
Resigned 18 Mar 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jun 2002
Resigned 11 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 05 Apr 2019

Mr Christopher John Parker

Ceased
Admirals Way, DocklandsE14 9XL
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
19 August 2010
88(2)Return of Allotment of Shares
Legacy
19 August 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
88(2)R88(2)R
Legacy
30 September 2002
287Change of Registered Office
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Incorporation Company
11 June 2002
NEWINCIncorporation