Background WavePink WaveYellow Wave

PLACEFIRST ARCHITECTS LIMITED (08827639)

PLACEFIRST ARCHITECTS LIMITED (08827639) is an active UK company. incorporated on 30 December 2013. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PLACEFIRST ARCHITECTS LIMITED has been registered for 12 years. Current directors include MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
08827639
Status
active
Type
ltd
Incorporated
30 December 2013
Age
12 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACEFIRST ARCHITECTS LIMITED

PLACEFIRST ARCHITECTS LIMITED is an active company incorporated on 30 December 2013 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PLACEFIRST ARCHITECTS LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

08827639

LTD Company

Age

12 Years

Incorporated 30 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
Eastgate 2 Castle Street Manchester M3 4LZ
From: 2 May 2014To: 22 May 2020
Units 5 & 6 the Stables Wilmslow Road Didsbury Manchester Greater Manchester M20 5PG United Kingdom
From: 30 December 2013To: 2 May 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
May 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 21
Director Joined
May 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAWSON, David

Active
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, SalfordM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

BIRD, Jo

Resigned
& 6 The Stables, ManchesterM20 5PG
Secretary
Appointed 30 Dec 2013
Resigned 19 Feb 2014

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola Louise

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 28 Jan 2016
Resigned 30 Sept 2019

BROWN, Neil Thomas

Resigned
2 Castle Street, ManchesterM3 4LZ
Born March 1975
Director
Appointed 30 Dec 2013
Resigned 01 Jul 2016

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 30 Apr 2025

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 30 Apr 2025

SMITH-MILNE, David

Resigned
2 Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 30 Dec 2013
Resigned 17 Jul 2019

Persons with significant control

1

8 Exchange Quay, SalfordM5 3EJ

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Incorporation Company
30 December 2013
NEWINCIncorporation