Background WavePink WaveYellow Wave

BE 1 ARCHITECTS LIMITED (08292623)

BE 1 ARCHITECTS LIMITED (08292623) is an active UK company. incorporated on 13 November 2012. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. BE 1 ARCHITECTS LIMITED has been registered for 13 years. Current directors include DIMBLEBY, Angela Daphne.

Company Number
08292623
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
4 Abbey Court, Fraser Road, Bedford, MK44 3WH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DIMBLEBY, Angela Daphne
SIC Codes
71111, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE 1 ARCHITECTS LIMITED

BE 1 ARCHITECTS LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. BE 1 ARCHITECTS LIMITED was registered 13 years ago.(SIC: 71111, 74100)

Status

active

Active since 13 years ago

Company No

08292623

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BE 1 LIMITED
From: 13 November 2012To: 2 July 2015
Contact
Address

4 Abbey Court, Fraser Road Priory Business Park Bedford, MK44 3WH,

Previous Addresses

Dlp House Unit 4 Abbey Court Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WH
From: 13 November 2012To: 12 February 2015
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Loan Secured
May 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
May 19
Loan Cleared
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DIMBLEBY, Angela Daphne

Active
Abbey Court, Fraser Road, BedfordMK44 3WH
Born June 1969
Director
Appointed 21 Aug 2024

DIMBLEBY, Angela Daphne

Resigned
Priory Business Park, BedfordMK44 3WH
Secretary
Appointed 01 Jan 2014
Resigned 11 Mar 2022

RAWLINSON, David John

Resigned
Argent House, BedfordMK40 3JY
Secretary
Appointed 13 Nov 2012
Resigned 11 Mar 2022

CROUCHER, James Edwin

Resigned
Unit 4 Abbey Court, BedfordMK44 3WH
Born February 1975
Director
Appointed 13 Nov 2012
Resigned 13 Feb 2013

DAVIES, Ian

Resigned
Unit 4 Abbey Court, BedfordMK44 3WH
Born October 1947
Director
Appointed 13 Nov 2012
Resigned 07 Jun 2013

FARR, Robert Anthony

Resigned
Unit 4 Abbey Court, BedfordMK44 3WH
Born September 1972
Director
Appointed 13 Nov 2012
Resigned 14 Apr 2013

HERBERT, Matthew

Resigned
Fraser Road, BedfordMK44 3WH
Born October 1969
Director
Appointed 03 Jun 2013
Resigned 31 Dec 2016

HOOLEY, Selma

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born November 1967
Director
Appointed 08 Oct 2018
Resigned 12 May 2023

JAMES, Simon Barrie

Resigned
Unit 4 Abbey Court, BedfordMK44 3WH
Born November 1956
Director
Appointed 13 Nov 2012
Resigned 11 Oct 2013

KONING, Arie Gerard

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born May 1963
Director
Appointed 07 Aug 2017
Resigned 20 Jul 2022

MOUGHAL, Mohammed Naheed

Resigned
Fraser Road, BedfordMK44 3WH
Born May 1962
Director
Appointed 01 Aug 2013
Resigned 29 Mar 2018

OSBORN, Neil Simon

Resigned
Unit 4 Abbey Court, BedfordMK44 3WH
Born December 1959
Director
Appointed 13 Nov 2012
Resigned 11 Oct 2013

PATTERSON, John Thompson

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born March 1959
Director
Appointed 01 Sept 2018
Resigned 23 Apr 2019

SOLDO, Ivan

Resigned
Abbey Court, Fraser Road, BedfordMK44 3WH
Born September 1979
Director
Appointed 12 Jul 2022
Resigned 21 Aug 2024

Persons with significant control

1

Abbey Court, Fraser Road, BedfordMK44 3WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Resolution
18 March 2015
RESOLUTIONSResolutions
Change Of Name Notice
18 March 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Incorporation Company
13 November 2012
NEWINCIncorporation