Background WavePink WaveYellow Wave

RICHARD GRIFFITHS ARCHITECTS LIMITED (07672991)

RICHARD GRIFFITHS ARCHITECTS LIMITED (07672991) is an active UK company. incorporated on 16 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RICHARD GRIFFITHS ARCHITECTS LIMITED has been registered for 14 years. Current directors include PAUL, Aya Kihara, WALTERS, Anita Emma.

Company Number
07672991
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
6 Queen Square, London, WC1N 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PAUL, Aya Kihara, WALTERS, Anita Emma
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD GRIFFITHS ARCHITECTS LIMITED

RICHARD GRIFFITHS ARCHITECTS LIMITED is an active company incorporated on 16 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RICHARD GRIFFITHS ARCHITECTS LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07672991

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month 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

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

6 Queen Square London, WC1N 3AT,

Previous Addresses

5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN
From: 16 June 2011To: 23 June 2021
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jun 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAUL, Aya Kihara

Active
Queen Square, LondonWC1N 3AT
Born March 1976
Director
Appointed 14 Apr 2021

WALTERS, Anita Emma

Active
Queen Square, LondonWC1N 3AT
Born March 1974
Director
Appointed 25 Feb 2025

GREEN, James Michael George Insley

Resigned
Queen Square, LondonWC1N 3AT
Born January 1986
Director
Appointed 01 Nov 2020
Resigned 25 Feb 2025

GRIFFITHS, Anthony Vaughan

Resigned
Queen Square, LondonWC1N 3AT
Born July 1951
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2025

GRIFFITHS, Oliver Hugh Cerdin, Dr

Resigned
Queen Square, LondonWC1N 3AT
Born April 1985
Director
Appointed 05 Sept 2017
Resigned 25 Feb 2025

GRIFFITHS, Penelope Roskell

Resigned
Queen Square, LondonWC1N 3AT
Born June 1956
Director
Appointed 01 Jul 2011
Resigned 25 Feb 2025

GRIFFITHS, Richard Perronet

Resigned
Queen Square, LondonWC1N 3AT
Born February 1954
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2025

PARRY, David Robert

Resigned
49-51 Farringdon Road, LondonEC1M 3JP
Born March 1963
Director
Appointed 16 Jun 2011
Resigned 27 Jul 2011

WALKER, Angus Henry

Resigned
Queen Square, LondonWC1N 3AT
Born August 1935
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Queen Square, LondonWC1N 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Richard Perronet Griffiths

Ceased
Queen Square, LondonWC1N 3AT
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025

Mrs Penelope Roskell Griffiths

Ceased
Queen Square, LondonWC1N 3AT
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Incorporation Company
16 June 2011
NEWINCIncorporation