Background WavePink WaveYellow Wave

RAY HOLE ARCHITECTS LTD (05243646)

RAY HOLE ARCHITECTS LTD (05243646) is an active UK company. incorporated on 28 September 2004. with registered office in Arundel. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RAY HOLE ARCHITECTS LTD has been registered for 21 years. Current directors include HOLE, Raymond Allan.

Company Number
05243646
Status
active
Type
ltd
Incorporated
28 September 2004
Age
21 years
Address
Tahrah, Arundel, BN18 9EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HOLE, Raymond Allan
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY HOLE ARCHITECTS LTD

RAY HOLE ARCHITECTS LTD is an active company incorporated on 28 September 2004 with the registered office located in Arundel. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RAY HOLE ARCHITECTS LTD was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05243646

LTD Company

Age

21 Years

Incorporated 28 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

R H ARCHITECTS LIMITED
From: 23 June 2006To: 26 June 2007
FURNEAUX STEWART LIMITED
From: 28 September 2004To: 23 June 2006
Contact
Address

Tahrah Maxwell Road Arundel, BN18 9EU,

Previous Addresses

9th Floor 69 Park Lane Croydon Surrey CR0 1JD
From: 28 September 2004To: 22 January 2021
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 18
Director Left
Mar 19
Capital Reduction
Oct 19
Owner Exit
Oct 19
Share Buyback
Oct 19
Loan Cleared
May 21
Loan Cleared
May 21
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOLE, Raymond Allan

Active
Maxwell Road, ArundelBN18 9EU
Secretary
Appointed 31 Mar 2019

HOLE, Raymond Allan

Active
1 Maxwell Road, ArundelBN18 9EU
Born March 1961
Director
Appointed 28 Sept 2004

EDELSON, Michael Geoffrey

Resigned
Flat 1 9 Cardigan Road, RichmondTW10 6BJ
Secretary
Appointed 28 Sept 2004
Resigned 21 May 2007

REYNOLDS, Garry Paul

Resigned
Somerfield Road, MaidstoneME16 8JJ
Secretary
Appointed 21 May 2007
Resigned 31 Mar 2019

EDELSON, Michael Geoffrey

Resigned
Flat 1 9 Cardigan Road, RichmondTW10 6BJ
Born October 1974
Director
Appointed 28 Sept 2004
Resigned 21 May 2007

FURNEAUX, John William

Resigned
Home Farm House, HorntonOX15 6DB
Born May 1945
Director
Appointed 28 Sept 2004
Resigned 26 Jan 2006

LITTLE, John Michael Adrian

Resigned
112 Faraday Road, LondonSW19 8PB
Born July 1962
Director
Appointed 28 Sept 2004
Resigned 26 Jan 2006

REYNOLDS, Garry Paul

Resigned
Somerfield Road, MaidstoneME16 8JJ
Born January 1971
Director
Appointed 25 Apr 2007
Resigned 31 Mar 2019

STEWART-FURNEAUX, Laurie Gloria

Resigned
Home Farm House, HorntonOX15 6DB
Born September 1945
Director
Appointed 28 Sept 2004
Resigned 26 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Garry Paul Reynolds

Ceased
Park Lane, CroydonCR0 1JD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Ceased 27 Aug 2019

Mr Raymond Allan Hole

Active
Park Lane, CroydonCR0 1JD
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Capital Cancellation Shares
4 October 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
287Change of Registered Office
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
21 February 2006
169169
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
287Change of Registered Office
Incorporation Company
28 September 2004
NEWINCIncorporation