Background WavePink WaveYellow Wave

REFORM ARCHITECTS LIMITED (09149854)

REFORM ARCHITECTS LIMITED (09149854) is an active UK company. incorporated on 28 July 2014. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. REFORM ARCHITECTS LIMITED has been registered for 11 years. Current directors include DAWES, Andrew John.

Company Number
09149854
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
Technology Centre, Worthing, BN14 8HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DAWES, Andrew John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORM ARCHITECTS LIMITED

REFORM ARCHITECTS LIMITED is an active company incorporated on 28 July 2014 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. REFORM ARCHITECTS LIMITED was registered 11 years ago.(SIC: 71111)

Status

active

Active since 11 years ago

Company No

09149854

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

RE:FORM ARCHITECTS LIMITED
From: 28 July 2014To: 6 January 2026
Contact
Address

Technology Centre Easting Close Worthing, BN14 8HQ,

Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jan 16
Director Joined
Jun 17
New Owner
Aug 17
Director Left
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAWES, Andrew John

Active
Easting Close, WorthingBN14 8HQ
Born February 1965
Director
Appointed 15 Jun 2017

PATRICK, John Leonard

Resigned
Easting Close, WorthingBN14 8HQ
Born August 1959
Director
Appointed 28 Jul 2014
Resigned 27 Jul 2023

RANDALL, Nicholas Justin Lee

Resigned
Easting Close, WorthingBN14 8HQ
Born November 1958
Director
Appointed 28 Jul 2014
Resigned 27 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Dawes

Active
Easting Close, WorthingBN14 8HQ
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2023

Mr John Leonard Patrick

Ceased
Easting Close, WorthingBN14 8HQ
Born August 1959

Nature of Control

Significant influence or control as firm
Notified 28 Jul 2016
Ceased 24 May 2023

Mr Nicholas Justin Lee Randall

Ceased
Easting Close, WorthingBN14 8HQ
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Certificate Change Of Name Company
6 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 January 2026
NM06NM06
Change Of Name Notice
6 January 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2014
NEWINCIncorporation