Background WavePink WaveYellow Wave

RRA ARCHITECTS LTD (07888076)

RRA ARCHITECTS LTD (07888076) is an active UK company. incorporated on 20 December 2011. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RRA ARCHITECTS LTD has been registered for 14 years. Current directors include POWLES, Mark David.

Company Number
07888076
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
16 Royal Crescent, Cheltenham, GL50 3DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
POWLES, Mark David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRA ARCHITECTS LTD

RRA ARCHITECTS LTD is an active company incorporated on 20 December 2011 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RRA ARCHITECTS LTD was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07888076

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

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 2 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RRA ARCHITECTS HEREFORD LIMITED
From: 20 December 2011To: 6 August 2019
Contact
Address

16 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England
From: 30 June 2020To: 19 June 2023
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 20 December 2011To: 30 June 2020
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Owner Exit
May 19
Loan Cleared
Apr 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POWLES, Mark David

Active
Bayshill Road, CheltenhamGL50 3AT
Born July 1974
Director
Appointed 20 Dec 2011

THOMAS, Garry

Resigned
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 20 Dec 2011
Resigned 19 Dec 2016

THOMAS, Garry Stuart

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born September 1971
Director
Appointed 20 Dec 2011
Resigned 19 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
CheltenhamGL50 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
6 August 2019
NM06NM06
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Resolution
25 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
1 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Incorporation Company
20 December 2011
NEWINCIncorporation