Background WavePink WaveYellow Wave

ACCORD:ARCHITECTURE LIMITED (05316149)

ACCORD:ARCHITECTURE LIMITED (05316149) is an active UK company. incorporated on 17 December 2004. with registered office in Chobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ACCORD:ARCHITECTURE LIMITED has been registered for 21 years. Current directors include TELLING, Andrew, TELLING, Richard Stephen.

Company Number
05316149
Status
active
Type
ltd
Incorporated
17 December 2004
Age
21 years
Address
Little Owl Farm, Chobham, GU24 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
TELLING, Andrew, TELLING, Richard Stephen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCORD:ARCHITECTURE LIMITED

ACCORD:ARCHITECTURE LIMITED is an active company incorporated on 17 December 2004 with the registered office located in Chobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ACCORD:ARCHITECTURE LIMITED was registered 21 years ago.(SIC: 71129)

Status

active

Active since 21 years ago

Company No

05316149

LTD Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Little Owl Farm Halebourne Lane Chobham, GU24 8SL,

Previous Addresses

3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 14 November 2012To: 21 October 2016
Graham House Pannells Court Guildford Surrey GU1 4EY United Kingdom
From: 6 November 2012To: 14 November 2012
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 17 December 2004To: 6 November 2012
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 11
Funding Round
May 12
Capital Reduction
May 12
Share Buyback
May 12
Director Joined
Jul 12
Director Left
Nov 12
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Nov 13
Director Left
Jul 19
Loan Cleared
Apr 20
Funding Round
Nov 20
Director Joined
Feb 23
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TELLING, Andrew

Active
Halebourne Lane, ChobhamGU24 8SL
Born November 1979
Director
Appointed 02 Jul 2012

TELLING, Richard Stephen

Active
Halebourne Lane, ChobhamGU24 8SL
Born March 1977
Director
Appointed 01 Dec 2022

MINTY, Charles Alexander

Resigned
Stephendale Road, FarnhamGU9 9QP
Secretary
Appointed 17 Dec 2004
Resigned 05 Jul 2019

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 17 Dec 2004

GUY, Dean Rodney Brian

Resigned
121 Amis Road, WokingGU21 8TN
Born October 1962
Director
Appointed 17 Dec 2004
Resigned 14 Sept 2012

MINTY, Charles Alexander

Resigned
Stephendale Road, FarnhamGU9 9QP
Born May 1960
Director
Appointed 17 Dec 2004
Resigned 05 Jul 2019

RUTTER, Andrew Duncan

Resigned
63 Headley Road, LiphookGU30 7PR
Born April 1958
Director
Appointed 03 May 2005
Resigned 30 Jun 2011

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 17 Dec 2004
Resigned 17 Dec 2004

Persons with significant control

1

Halebourne Lane, WokingGU24 8SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
13 April 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Change Sail Address Company With New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Whole Release With Charge Number
16 December 2019
MR05Certification of Charge
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Resolution
11 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Cancellation Shares
23 October 2013
SH06Cancellation of Shares
Resolution
23 October 2013
RESOLUTIONSResolutions
Resolution
23 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Capital Cancellation Shares
2 May 2012
SH06Cancellation of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
16 August 2007
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
23 June 2005
88(2)R88(2)R
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Incorporation Company
17 December 2004
NEWINCIncorporation