Background WavePink WaveYellow Wave

BAMFORD ARCHITECTURE LIMITED (05991698)

BAMFORD ARCHITECTURE LIMITED (05991698) is an active UK company. incorporated on 8 November 2006. with registered office in Moreton-In-Marsh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. BAMFORD ARCHITECTURE LIMITED has been registered for 19 years. Current directors include BAMFORD, Anthony Paul, Lord, BAMFORD, Carole Gray, Lady.

Company Number
05991698
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
The Hive, Moreton-In-Marsh, GL56 0YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
BAMFORD, Anthony Paul, Lord, BAMFORD, Carole Gray, Lady
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD ARCHITECTURE LIMITED

BAMFORD ARCHITECTURE LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Moreton-In-Marsh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. BAMFORD ARCHITECTURE LIMITED was registered 19 years ago.(SIC: 47510)

Status

active

Active since 19 years ago

Company No

05991698

LTD Company

Age

19 Years

Incorporated 8 November 2006

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 8 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Hive Daylesford Farm Moreton-In-Marsh, GL56 0YG,

Previous Addresses

The Hive Daylesford Farm Moreton-in-Marsh GL56 0YG United Kingdom
From: 3 July 2024To: 3 July 2024
C/O Nick Fletcher 19 Mossop Street London SW3 2LY
From: 24 January 2012To: 3 July 2024
11a West Halkin Street London SW1X 8JL
From: 8 November 2006To: 24 January 2012
Timeline

1 key events • 2006 - 2006

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

Officers

4

2 Active
2 Resigned

BAMFORD, Anthony Paul, Lord

Active
Daylesford House, Moreton In MarshGL56 0YH
Born October 1945
Director
Appointed 08 Nov 2006

BAMFORD, Carole Gray, Lady

Active
Daylesford House, Moreton In MarshGL56 0YH
Born April 1946
Director
Appointed 08 Nov 2006

ATHENAEUM SECRETARIES LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate secretary
Appointed 08 Nov 2006
Resigned 10 Jun 2008

ATHENAEUM DIRECTORS LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate director
Appointed 08 Nov 2006
Resigned 08 Nov 2006

Persons with significant control

1

Daylesford Farm, Moreton-In-MarshGL56 0YG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
363aAnnual Return
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation