Company NameArchtectonica Ltd
DirectorSimona Nicoleta Nica
Company StatusActive
Company Number06068950
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Simona Nicoleta Nica
Date of BirthMay 1977 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed30 January 2007(4 days after company formation)
Appointment Duration17 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address76 Charles Rowan House Margery Street
London
WC1X 0EJ
Secretary NameDana Gavriliu
NationalityBritish
StatusResigned
Appointed30 January 2007(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 2015)
RoleCompany Director
Correspondence Address322 Boardwalk Place
London
E14 5SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address76 Charles Rowan House
Margery Street
London
WC1X 0EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Simona Nicoleta Nica
100.00%
Ordinary

Financials

Year2014
Net Worth£2,779
Cash£479

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
14 October 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
11 September 2023Change of details for Ms Simona Nicoleta Nica as a person with significant control on 8 September 2023 (2 pages)
11 September 2023Director's details changed for Ms Simona Nicoleta Nica on 8 September 2023 (2 pages)
11 September 2023Registered office address changed from 47 Churchmore Road London SW16 5XA England to 76 Charles Rowan House Margery Street London WC1X 0EJ on 11 September 2023 (1 page)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 29 January 2022 (4 pages)
28 November 2022Registered office address changed from 155a West Green Road London N15 5EA to 47 Churchmore Road London SW16 5XA on 28 November 2022 (1 page)
28 November 2022Director's details changed for Ms Simona Nicoleta Nica on 28 November 2022 (2 pages)
28 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 January 2021 (4 pages)
30 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
11 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Director's details changed for Simona Nicoleta Nica on 1 December 2015 (2 pages)
29 March 2016Termination of appointment of Dana Gavriliu as a secretary on 30 December 2015 (1 page)
29 March 2016Director's details changed for Simona Nicoleta Nica on 1 December 2015 (2 pages)
29 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Termination of appointment of Dana Gavriliu as a secretary on 30 December 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Simona Nicoleta Nica on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Simona Nicoleta Nica on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Simona Nicoleta Nica on 3 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2009Return made up to 26/01/09; full list of members (3 pages)
5 March 2009Return made up to 26/01/09; full list of members (3 pages)
3 October 2008Director's change of particulars / simona nica / 01/01/2008 (1 page)
3 October 2008Return made up to 26/01/08; full list of members (3 pages)
3 October 2008Director's change of particulars / simona nica / 01/01/2008 (1 page)
3 October 2008Return made up to 26/01/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007New secretary appointed (2 pages)
26 January 2007Incorporation (9 pages)
26 January 2007Incorporation (9 pages)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)