Background WavePink WaveYellow Wave

ARCHITECTURE INITIATIVE LIMITED (06321455)

ARCHITECTURE INITIATIVE LIMITED (06321455) is an active UK company. incorporated on 23 July 2007. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARCHITECTURE INITIATIVE LIMITED has been registered for 18 years. Current directors include GOODWIN, Matthew James.

Company Number
06321455
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODWIN, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURE INITIATIVE LIMITED

ARCHITECTURE INITIATIVE LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARCHITECTURE INITIATIVE LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06321455

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

GOODWIN CONSULTANTS LIMITED
From: 21 January 2009To: 29 May 2012
FOX HAIRCUTTING COMPANY LIMITED
From: 13 November 2007To: 21 January 2009
BROADHAVENS LIMITED
From: 23 July 2007To: 13 November 2007
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 28 July 2020To: 31 August 2023
Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 14 August 2017To: 28 July 2020
C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Herts WD3 1EQ
From: 23 July 2007To: 14 August 2017
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Sept 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Oct 14
Director Left
May 16
Director Left
Aug 22
Capital Reduction
Aug 22
Share Buyback
Oct 22
Director Left
Mar 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KERRY SECRETARIAL SERVICES LTD

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 27 Jul 2007

GOODWIN, Matthew James

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born March 1962
Director
Appointed 27 Jul 2007

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 23 Jul 2007
Resigned 27 Jul 2007

DURRANI, Adam Jonathan

Resigned
Langwood House, RickmansworthWD3 1EQ
Born November 1967
Director
Appointed 14 Aug 2012
Resigned 03 May 2016

MAINWARING, Lee

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born August 1983
Director
Appointed 01 Jun 2012
Resigned 17 Mar 2026

PARNELL, Rowan

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born June 1983
Director
Appointed 24 Jul 2014
Resigned 16 Apr 2022

CCH NOMINEE DIRECTORS LTD

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate director
Appointed 23 Jul 2007
Resigned 27 Jul 2007

Persons with significant control

1

Mr Matthew James Goodwin

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
8 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 July 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 February 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 August 2018
CH04Change of Corporate Secretary Details
Memorandum Articles
24 January 2018
MAMA
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Certificate Change Of Name Company
29 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
14 January 2010
AAMDAAMD
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2007
NEWINCIncorporation