Background WavePink WaveYellow Wave

BETTER ARCHITECTURE LTD (07776513)

BETTER ARCHITECTURE LTD (07776513) is an active UK company. incorporated on 15 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BETTER ARCHITECTURE LTD has been registered for 14 years. Current directors include BONNING, Gary.

Company Number
07776513
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
703 Hoey Court 4 Barry Blandford Way, London, E3 3TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BONNING, Gary
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER ARCHITECTURE LTD

BETTER ARCHITECTURE LTD is an active company incorporated on 15 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BETTER ARCHITECTURE LTD was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07776513

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Confirmation

Submitted

Dated 15 September 2025 (5 months)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (7 months remaining)

Accounts

Submitted

Dated 15 September 2025 (5 months)
Due by 29 September 2026 (7 months remaining)
Contact
Address

703 Hoey Court 4 Barry Blandford Way London, E3 3TR,

Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Accounts Filed
May 13
Accounts Filed
Feb 14
Accounts Filed
May 15
Director Joined
Aug 15
Director Left
Aug 15
Accounts Filed
Jun 16
Accounts Filed
Jun 17
Accounts Filed
Jun 18
Accounts Filed
Jun 19
Accounts Filed
Jun 20
Accounts Filed
Jun 21
Accounts Filed
Jun 22
Accounts Filed
Jun 23
Accounts Filed
Jun 24
Accounts Filed
Jun 25
0
Funding
2
Officers
0
Ownership
13
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BONNING, Gary

Active
Director
Appointed 4 August 2015

MADIGAN, Graham Alfred

Resigned
Secretary
Appointed 15 September 2011
Resigned 4 August 2015

MADIGAN, Graham Alfred

Resigned
Director
Appointed 15 September 2011
Resigned 4 August 2015

Persons with significant control

1

Mr Gary Bonning

Active
Brighton, BN2 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Resolution
28 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Resolution
18 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Incorporation Company
15 September 2011
NEWINCIncorporation