Background WavePink WaveYellow Wave

PURCELL ARCHITECTURE LIMITED (11310436)

PURCELL ARCHITECTURE LIMITED (11310436) is an active UK company. incorporated on 16 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PURCELL ARCHITECTURE LIMITED has been registered for 8 years. Current directors include BUIST, Peter David Frederick, DEEMING, Jonathan Alan, GOLDSPINK, Mark William and 4 others.

Company Number
11310436
Status
active
Type
ltd
Incorporated
16 April 2018
Age
8 years
Address
15 Bermondsey Square, London, SE1 3UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BUIST, Peter David Frederick, DEEMING, Jonathan Alan, GOLDSPINK, Mark William, HENSON, Richard Eric, SKOVRONEK, Tracy Karen, SMITH, Elizabeth Mary, TRAVERS, Alasdair Charles Winbow
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURCELL ARCHITECTURE LIMITED

PURCELL ARCHITECTURE LIMITED is an active company incorporated on 16 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PURCELL ARCHITECTURE LIMITED was registered 8 years ago.(SIC: 71111)

Status

active

Active since 8 years ago

Company No

11310436

LTD Company

Age

8 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

15 Bermondsey Square London, SE1 3UN,

Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Apr 19
Funding Round
Dec 19
Funding Round
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Director Joined
Jun 22
Director Left
Jan 26
Director Left
Jan 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BUIST, Peter David Frederick

Active
Bermondsey Square, LondonSE1 3UN
Born March 1982
Director
Appointed 01 Jan 2021

DEEMING, Jonathan Alan

Active
Bermondsey Square, LondonSE1 3UN
Born May 1985
Director
Appointed 01 Jul 2022

GOLDSPINK, Mark William

Active
Bermondsey Square, LondonSE1 3UN
Born November 1960
Director
Appointed 16 Apr 2018

HENSON, Richard Eric

Active
Bermondsey Square, LondonSE1 3UN
Born August 1964
Director
Appointed 01 Jan 2021

SKOVRONEK, Tracy Karen

Active
Bermondsey Square, LondonSE1 3UN
Born May 1978
Director
Appointed 01 Jan 2021

SMITH, Elizabeth Mary

Active
Bermondsey Square, LondonSE1 3UN
Born August 1979
Director
Appointed 01 Jan 2021

TRAVERS, Alasdair Charles Winbow

Active
Bermondsey Square, LondonSE1 3UN
Born October 1974
Director
Appointed 01 Jan 2021

BAKER, Ruth Alice

Resigned
Bermondsey Square, LondonSE1 3UN
Secretary
Appointed 05 Apr 2019
Resigned 17 Mar 2025

TURNER, Jennifer Helen

Resigned
Main Road, RochesterME3 8DH
Secretary
Appointed 16 Jun 2025
Resigned 21 Oct 2025

CLARK, Andrew Robert

Resigned
Bermondsey Square, LondonSE1 3UN
Born December 1954
Director
Appointed 16 Apr 2018
Resigned 31 Dec 2025

HEWES, Nicola Mary Macdonald

Resigned
Bermondsey Square, LondonSE1 3UN
Born March 1963
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Bermondsey Square, LondonSE1 3UN

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Apr 2021

Mr Andrew Robert Clark

Ceased
Bermondsey Square, LondonSE1 3UN
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2018
Ceased 30 Apr 2021

Mr Mark William Goldspink

Active
Bermondsey Square, LondonSE1 3UN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
16 June 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 June 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Resolution
24 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
28 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 April 2018
NEWINCIncorporation