Background WavePink WaveYellow Wave

E2 ARCHITECTURE + INTERIORS LTD (07726562)

E2 ARCHITECTURE + INTERIORS LTD (07726562) is an active UK company. incorporated on 2 August 2011. with registered office in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. E2 ARCHITECTURE + INTERIORS LTD has been registered for 14 years. Current directors include COOPER, Samuel George.

Company Number
07726562
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
Winterton House, Westerham, TN16 1AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COOPER, Samuel George
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E2 ARCHITECTURE + INTERIORS LTD

E2 ARCHITECTURE + INTERIORS LTD is an active company incorporated on 2 August 2011 with the registered office located in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. E2 ARCHITECTURE + INTERIORS LTD was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07726562

LTD Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Winterton House High Street Westerham, TN16 1AQ,

Previous Addresses

Winterton House High Street Westerham TN16 1AJ England
From: 9 March 2021To: 9 March 2021
Britannia House Roberts Mews Orpington Kent BR6 0JP
From: 2 August 2011To: 9 March 2021
Timeline

8 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Funding Round
Nov 11
Funding Round
Nov 16
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COOPER, Samuel George

Active
High Street, WesterhamTN16 1AQ
Born March 1975
Director
Appointed 31 Aug 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 02 Aug 2011
Resigned 02 Aug 2011

PINCHIN, Christian Edward

Resigned
Grosvenor Avenue, LondonN5 2NN
Born November 1976
Director
Appointed 02 Aug 2011
Resigned 18 Nov 2011

Persons with significant control

1

Mr Samuel George Cooper

Active
High Street, WesterhamTN16 1AQ
Born March 1975

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Incorporation Company
2 August 2011
NEWINCIncorporation