Background WavePink WaveYellow Wave

AEW ARCHITECTS LIMITED (07274573)

AEW ARCHITECTS LIMITED (07274573) is an active UK company. incorporated on 4 June 2010. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AEW ARCHITECTS LIMITED has been registered for 15 years. Current directors include HEPWORTH, Philip, LAMB, Alan, RAINFORD, Andrew and 1 others.

Company Number
07274573
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
Trinity Court, Manchester, M2 6HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEPWORTH, Philip, LAMB, Alan, RAINFORD, Andrew, SAVAGE, Colin Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEW ARCHITECTS LIMITED

AEW ARCHITECTS LIMITED is an active company incorporated on 4 June 2010 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AEW ARCHITECTS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07274573

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months 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

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

Trinity Court 16 John Dalton Street Manchester, M2 6HY,

Previous Addresses

The Zenith Building Spring Gardens Manchester M2 1AB
From: 28 November 2012To: 2 September 2021
Century Buildings St Mary's Parsonage Manchester M3 2DF England
From: 4 June 2010To: 28 November 2012
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Capital Update
Jul 10
Director Joined
Jan 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Jun 23
Director Joined
Jun 23
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HEPWORTH, Philip

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1984
Director
Appointed 07 Jun 2023

LAMB, Alan

Active
16 John Dalton Street, ManchesterM2 6HY
Born December 1968
Director
Appointed 07 Jun 2023

RAINFORD, Andrew

Active
16 John Dalton Street, ManchesterM2 6HY
Born May 1978
Director
Appointed 06 Apr 2019

SAVAGE, Colin Neil

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1968
Director
Appointed 06 Apr 2019

BURNE, Stephen Paul, Mr.

Resigned
Great Oak Drive, AltrinchamWA15 8UH
Born August 1970
Director
Appointed 04 Jun 2010
Resigned 04 Oct 2018

CRITCHLOW, Andrew

Resigned
Spring Gardens, ManchesterM2 1AB
Born September 1979
Director
Appointed 08 Nov 2017
Resigned 10 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Aew Ventures Limited

Active
16 John Dalton Street, ManchesterM2 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2020

Mr Andrew Critchlow

Ceased
Spring Gardens, ManchesterM2 1AB
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2018
Ceased 10 Sept 2020

Mr Stephen Paul Burne

Ceased
Spring Gardens, ManchesterM2 1AB
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
26 March 2019
CC02CC02
Capital Name Of Class Of Shares
25 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
19 July 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 July 2010
SH19Statement of Capital
Legacy
19 July 2010
CAP-SSCAP-SS
Resolution
19 July 2010
RESOLUTIONSResolutions
Incorporation Company
4 June 2010
NEWINCIncorporation