Background WavePink WaveYellow Wave

PTOLEMY DEAN ARCHITECTS LIMITED (05491726)

PTOLEMY DEAN ARCHITECTS LIMITED (05491726) is an active UK company. incorporated on 27 June 2005. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PTOLEMY DEAN ARCHITECTS LIMITED has been registered for 20 years. Current directors include DEAN, Ptolemy Hugo, HEINRICH, Udo, ROBBINS, Kirstie.

Company Number
05491726
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
4 Gibbs Hill, Ashford, TN27 9UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DEAN, Ptolemy Hugo, HEINRICH, Udo, ROBBINS, Kirstie
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTOLEMY DEAN ARCHITECTS LIMITED

PTOLEMY DEAN ARCHITECTS LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PTOLEMY DEAN ARCHITECTS LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05491726

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

4 Gibbs Hill Headcorn Ashford, TN27 9UD,

Previous Addresses

C/O C/O Account Ability 71-75 Shelton Street London WC2H 9JQ
From: 26 July 2012To: 1 July 2019
C/O Account Ability Garden Studios 11-15 Betterton Street London WC2H 9BP
From: 27 June 2005To: 26 July 2012
Timeline

6 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Dec 13
Director Joined
Feb 14
Funding Round
Feb 15
Director Joined
Mar 15
New Owner
Jul 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEAN, Charlotte Elizabeth Rutherford

Active
Gibbs Hill, AshfordTN27 9UD
Secretary
Appointed 27 Jun 2005

DEAN, Ptolemy Hugo

Active
High Street, WadhurstTN5 6AA
Born June 1967
Director
Appointed 27 Jun 2005

HEINRICH, Udo

Active
Gibbs Hill, AshfordTN27 9UD
Born February 1972
Director
Appointed 01 Jan 2014

ROBBINS, Kirstie

Active
Gibbs Hill, AshfordTN27 9UD
Born October 1977
Director
Appointed 19 Mar 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 27 Jun 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jun 2005
Resigned 27 Jun 2005

Persons with significant control

1

Mr Ptolemy Hugo Dean

Active
Gibbs Hill, AshfordTN27 9UD
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
5 August 2005
287Change of Registered Office
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation