Background WavePink WaveYellow Wave

ARA ARCHITECTURE LIMITED (07729784)

ARA ARCHITECTURE LIMITED (07729784) is an active UK company. incorporated on 4 August 2011. with registered office in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ARA ARCHITECTURE LIMITED has been registered for 14 years. Current directors include GIGG, Malcolm Russell, HERLIHY, Francis, HODGES, Elliott Samuel and 2 others.

Company Number
07729784
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
Spring Lodge 172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GIGG, Malcolm Russell, HERLIHY, Francis, HODGES, Elliott Samuel, RYDER, Alasdair Alan, STRUDWICK, Ian Harry
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARA ARCHITECTURE LIMITED

ARA ARCHITECTURE LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ARA ARCHITECTURE LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07729784

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ARA ARCHITECTURE
From: 3 April 2014To: 28 December 2016
ARA ARCHITECT
From: 4 August 2011To: 3 April 2014
Contact
Address

Spring Lodge 172 Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

39 Rolle Street Exmouth Devon EX8 2SN
From: 4 August 2011To: 11 May 2023
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Apr 14
Owner Exit
Aug 22
Director Joined
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
Sept 23
Loan Secured
Sept 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

EVANS, Sally

Active
172 Chester Road, FrodshamWA6 0AR
Secretary
Appointed 02 May 2023

GIGG, Malcolm Russell

Active
172 Chester Road, FrodshamWA6 0AR
Born May 1973
Director
Appointed 04 Aug 2011

HERLIHY, Francis

Active
172 Chester Road, FrodshamWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

HODGES, Elliott Samuel

Active
172 Chester Road, FrodshamWA6 0AR
Born January 1983
Director
Appointed 04 Nov 2024

RYDER, Alasdair Alan

Active
172 Chester Road, FrodshamWA6 0AR
Born September 1961
Director
Appointed 02 May 2023

STRUDWICK, Ian Harry

Active
172 Chester Road, FrodshamWA6 0AR
Born February 1969
Director
Appointed 02 May 2023

BARTON, Thomas George James

Resigned
172 Chester Road, FrodshamWA6 0AR
Born April 1991
Director
Appointed 02 May 2023
Resigned 19 Sept 2025

DRAPER, Abigail Sarah

Resigned
172 Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 02 May 2023
Resigned 31 Mar 2025

TAYLOR, Stephen James

Resigned
Rolle Street, ExmouthEX8 2SN
Born December 1954
Director
Appointed 04 Aug 2011
Resigned 31 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023

Malcom Russell Gigg

Ceased
Rolle Street, Exmouth
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2023

Mrs Annette Gigg

Ceased
Exmouth
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Move Registers To Registered Office Company With New Address
20 August 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Legacy
11 May 2023
ANNOTATIONANNOTATION
Legacy
11 May 2023
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Re Registration Memorandum Articles
28 December 2016
MARMAR
Resolution
28 December 2016
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
28 December 2016
RR06RR06
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Sail Address Company
22 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 January 2012
AA01Change of Accounting Reference Date
Resolution
8 September 2011
RESOLUTIONSResolutions
Incorporation Company
4 August 2011
NEWINCIncorporation