Background WavePink WaveYellow Wave

BRISTOL DESIGN & ARCHITECTURE LIMITED (05811860)

BRISTOL DESIGN & ARCHITECTURE LIMITED (05811860) is an active UK company. incorporated on 10 May 2006. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BRISTOL DESIGN & ARCHITECTURE LIMITED has been registered for 19 years. Current directors include MUXWORTHY, Richard John.

Company Number
05811860
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
2nd Floor, South One Castle Park, Bristol, BS2 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MUXWORTHY, Richard John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL DESIGN & ARCHITECTURE LIMITED

BRISTOL DESIGN & ARCHITECTURE LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BRISTOL DESIGN & ARCHITECTURE LIMITED was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

05811860

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BRISTOL DESIGN AND DEVELOPMENTS LIMITED
From: 26 September 2006To: 14 September 2007
TYROL LIMITED
From: 10 May 2006To: 26 September 2006
Contact
Address

2nd Floor, South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 23 February 2026
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 7 December 2011To: 6 June 2016
C/O Rogers Paulley Ltd Arclight House 3 Unity Street Bristol BS1 5HH
From: 10 May 2006To: 7 December 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MUXWORTHY, Richard John

Active
1 Rayens Cross Road, BristolBS41 9EA
Born April 1965
Director
Appointed 15 Aug 2006

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Secretary
Appointed 15 Aug 2006
Resigned 08 Jun 2009

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 10 May 2006
Resigned 15 Aug 2006

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 15 Aug 2006
Resigned 08 Jun 2009

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 10 May 2006
Resigned 15 Aug 2006

Persons with significant control

1

Mr Richard John Muxworthy

Active
Rayens Cross Road, BristolBS41 9EA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
88(2)R88(2)R
Legacy
24 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Incorporation Company
10 May 2006
NEWINCIncorporation