Background WavePink WaveYellow Wave

CONNOLLY ARCHITECTS LIMITED (05413815)

CONNOLLY ARCHITECTS LIMITED (05413815) is an active UK company. incorporated on 5 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CONNOLLY ARCHITECTS LIMITED has been registered for 21 years. Current directors include CONNOLLY, Damian William.

Company Number
05413815
Status
active
Type
ltd
Incorporated
5 April 2005
Age
21 years
Address
8 Albion Buildings, London, EC1R 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CONNOLLY, Damian William
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNOLLY ARCHITECTS LIMITED

CONNOLLY ARCHITECTS LIMITED is an active company incorporated on 5 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CONNOLLY ARCHITECTS LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05413815

LTD Company

Age

21 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

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

8 Albion Buildings 1 Back Hill London, EC1R 5EN,

Previous Addresses

7 Albion Buildings 1 Back Hill London EC1R 5EN England
From: 2 March 2012To: 9 April 2014
1 the Courtyard Chalvington East Sussex BN27 3TD
From: 5 April 2005To: 2 March 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SPEIRS, Thomas Sturrock Blair

Active
1 Back Hill, LondonEC1R 5EN
Secretary
Appointed 05 Apr 2005

CONNOLLY, Damian William

Active
1 Back Hill, LondonEC1R 5EN
Born August 1968
Director
Appointed 05 Apr 2005

Persons with significant control

1

Mr Damian William Connolly

Active
1 Back Hill, LondonEC1R 5EN
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Incorporation Company
5 April 2005
NEWINCIncorporation