Company NameIarchitecture Limited
DirectorMark Richard Nellis
Company StatusActive
Company Number04666085
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Richard Nellis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleArchitectural Software Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Grena Road
Richmond
Surrey
TW9 1XS
Secretary NameDeborah Nellis
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Grena Road
Richmond
Surrey
TW9 1XS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteiarchitecture.com

Location

Registered Address69 Grena Road
Richmond
Surrey
TW9 1XS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£123,370
Cash£135
Current Liabilities£180,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Mark Richard Nellis on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Mark Richard Nellis on 13 February 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
14 May 2009Total exemption full accounts made up to 31 March 2007 (13 pages)
14 May 2009Total exemption full accounts made up to 31 March 2007 (13 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 13/02/09; full list of members (3 pages)
11 May 2009Return made up to 13/02/09; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 13/02/08; full list of members (3 pages)
30 May 2008Return made up to 13/02/08; full list of members (3 pages)
30 May 2008Director's change of particulars / mark nellis / 12/03/2008 (1 page)
30 May 2008Director's change of particulars / mark nellis / 12/03/2008 (1 page)
27 March 2007Return made up to 13/02/07; full list of members (6 pages)
27 March 2007Return made up to 13/02/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 13/02/06; full list of members (6 pages)
1 March 2006Return made up to 13/02/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
28 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
2 March 2005Return made up to 13/02/05; full list of members (6 pages)
2 March 2005Return made up to 13/02/05; full list of members (6 pages)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
28 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New secretary appointed (1 page)
28 March 2003Registered office changed on 28/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page)
28 March 2003Registered office changed on 28/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page)
28 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)