Background WavePink WaveYellow Wave

ARTICLE 25 (05608022)

ARTICLE 25 (05608022) is an active UK company. incorporated on 31 October 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTICLE 25 has been registered for 20 years. Current directors include BENNETTS, Denise Margaret Mary, CLARK, Paul Andrew, COFFEY, Phil and 3 others.

Company Number
05608022
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2005
Age
20 years
Address
6th Floor, One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETTS, Denise Margaret Mary, CLARK, Paul Andrew, COFFEY, Phil, DELAHUNTY, Damian John Richard, HUDSON, Philip Andrew, THINGELSTAD, Natalie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTICLE 25

ARTICLE 25 is an active company incorporated on 31 October 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTICLE 25 was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05608022

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ARCHITECTS FOR AID
From: 31 October 2005To: 2 April 2008
Contact
Address

6th Floor, One Canada Square 6th Floor, One Canada Square London, E14 5AB,

Previous Addresses

34th Floor 1 Canada Square London E14 5AB England
From: 6 October 2016To: 10 September 2021
1 Canada Square Article 25 10th Floor London E14 5AB
From: 25 November 2015To: 6 October 2016
1 10th Floor 1 Canada Square London E14 5AB
From: 9 September 2013To: 25 November 2015
1 Canada Square 10 Th Floor 1 Canada Square London E14 5AB England
From: 6 September 2013To: 9 September 2013
13-19 Curtain Road London EC2A 3LU United Kingdom
From: 31 October 2005To: 6 September 2013
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Oct 25
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BENNETTS, Denise Margaret Mary

Active
Canada Square, LondonE14 5AB
Born January 1953
Director
Appointed 10 Oct 2019

CLARK, Paul Andrew

Active
6th Floor, One Canada Square, LondonE14 5AB
Born May 1962
Director
Appointed 25 Oct 2023

COFFEY, Phil

Active
6th Floor, One Canada Square, LondonE14 5AB
Born May 1975
Director
Appointed 10 Jul 2024

DELAHUNTY, Damian John Richard

Active
6th Floor, One Canada Square, LondonE14 5AB
Born September 1976
Director
Appointed 11 Oct 2017

HUDSON, Philip Andrew

Active
6th Floor, One Canada Square, LondonE14 5AB
Born February 1959
Director
Appointed 08 Apr 2020

THINGELSTAD, Natalie

Active
6th Floor, One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 08 Apr 2020

HARRIS, Victoria Louise, Dr

Resigned
17 The Mount, LondonNW3 6SZ
Secretary
Appointed 31 Oct 2005
Resigned 28 May 2010

MCMANUS, Paul

Resigned
Curtain Road, LondonEC2A 3LU
Secretary
Appointed 24 Mar 2010
Resigned 09 Jul 2010

ASTARITA, Mark Edward

Resigned
6th Floor, One Canada Square, LondonE14 5AB
Born November 1959
Director
Appointed 11 Jul 2022
Resigned 27 Apr 2024

BATESON, Ashley Ewart

Resigned
1 Canada Square, LondonE14 5AB
Born December 1965
Director
Appointed 13 Jul 2016
Resigned 15 Apr 2021

BROWN, Sue

Resigned
Mallord Street, LondonSW3 6DT
Born April 1956
Director
Appointed 08 May 2019
Resigned 08 Apr 2020

CATTON, Mark Jonathan

Resigned
6th Floor, One Canada Square, LondonE14 5AB
Born March 1967
Director
Appointed 13 Jul 2016
Resigned 17 Apr 2024

CLARK, Kelly

Resigned
Montholme Road, LondonSW11 6HX
Born August 1974
Director
Appointed 10 May 2019
Resigned 15 Jul 2019

CROSS, Robin George

Resigned
87 Albyn Road, LondonSE8 4EB
Born May 1971
Director
Appointed 02 Jun 2009
Resigned 10 Feb 2016

GRAINGER, Guy John

Resigned
6th Floor, One Canada Square, LondonE14 5AB
Born June 1967
Director
Appointed 04 Jul 2017
Resigned 11 Aug 2025

HARRIS, Victoria Louise, Dr

Resigned
The Mount, LondonNW3 6SZ
Born March 1971
Director
Appointed 31 Oct 2005
Resigned 01 Jun 2010

HUTCHINSON, Maxwell

Resigned
Falmouth Avenue, LondonE4 9QR
Born December 1948
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2019

HUTCHINSON, Maxwell

Resigned
58 Hatton Garden, LondonEC1N 8LS
Born December 1948
Director
Appointed 31 Oct 2005
Resigned 31 May 2007

MCMANUS, Paul Christopher

Resigned
Curtain Road, LondonEC2A 3LU
Born July 1946
Director
Appointed 24 Mar 2010
Resigned 09 Jul 2010

PATTERSON, Mark

Resigned
Old Compton Lane, FarnhamGU9 8BS
Born March 1954
Director
Appointed 01 Aug 2014
Resigned 01 May 2018

PAYNE, Geoffrey Kenneth

Resigned
Inglis Road, LondonW5 3RL
Born January 1942
Director
Appointed 01 Apr 2012
Resigned 10 Feb 2016

PRASAD, Sunand

Resigned
Banner Street, LondonEC1Y 8QE
Born May 1950
Director
Appointed 01 Jan 2014
Resigned 15 Apr 2021

PRINGLE, Jack Brown

Resigned
Camberwell Grove, LondonSE5 8RF
Born March 1952
Director
Appointed 31 Oct 2005
Resigned 10 Jul 2024

SOYINKA, Christopher

Resigned
Canada Square, LondonE14 5AB
Born October 1980
Director
Appointed 10 Oct 2019
Resigned 14 Apr 2022

STARLING, Melvin James

Resigned
107 Breton House, LondonEC2Y 8PQ
Born July 1954
Director
Appointed 31 May 2007
Resigned 24 Mar 2009

TRITTON, Leanne Joy

Resigned
Scrutton Street, LondonEC2A 4HH
Born June 1967
Director
Appointed 27 Nov 2014
Resigned 04 Jul 2017

WHITE, Bob

Resigned
Trinity Street, LondonSE1 1DB
Born September 1948
Director
Appointed 01 Jul 2014
Resigned 10 Feb 2016

WILLIAMS, Peter George St. Christopher

Resigned
5th Avenue, New York10003
Born July 1974
Director
Appointed 26 Feb 2015
Resigned 07 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Denise Bennetts

Active
Canada Square, LondonE14 5AB
Born January 1953

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2020

Mr Sunand Prasad

Ceased
Banner Street, LondonEC1Y 8QE
Born May 1950

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 31 Aug 2016
Ceased 13 Oct 2020

Mr Mark Patterson

Ceased
1 Canada Square, LondonE14 5AB
Born March 1954

Nature of Control

Significant influence or control
Notified 31 Aug 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
190190
Legacy
15 January 2009
353353
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Memorandum Articles
5 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
15 December 2006
288cChange of Particulars
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
363aAnnual Return
Incorporation Company
31 October 2005
NEWINCIncorporation