Company NameTIM Moll Architecture Limited
DirectorTimothy Walter Moll
Company StatusActive
Company Number04678845
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous NameShiel Moll Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameTimothy Walter Moll
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMoore Green Limited (Corporation)
StatusCurrent
Appointed06 April 2005(2 years, 1 month after company formation)
Appointment Duration19 years
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameRichard James Shiel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleArchitect
Correspondence Address6 Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT
Secretary NameTimothy Walter Moll
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleArchitect
Correspondence Address1 The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01359 270841
Telephone regionPakenham

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,729
Current Liabilities£16,334

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Timothy Walter Moll on 15 December 2011 (2 pages)
28 February 2012Director's details changed for Timothy Walter Moll on 15 December 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Timothy Walter Moll on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Timothy Walter Moll on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Timothy Walter Moll on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005New secretary appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 May 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 May 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2005Company name changed shiel moll associates LIMITED\certificate issued on 15/03/05 (3 pages)
15 March 2005Company name changed shiel moll associates LIMITED\certificate issued on 15/03/05 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 26/02/04; full list of members (7 pages)
1 March 2004Return made up to 26/02/04; full list of members (7 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 April 2003New secretary appointed;new director appointed (1 page)
4 April 2003New secretary appointed;new director appointed (1 page)
4 April 2003New director appointed (1 page)
4 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003New director appointed (1 page)
4 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003Director resigned (2 pages)
7 March 2003Secretary resigned (2 pages)
7 March 2003Secretary resigned (2 pages)
7 March 2003Director resigned (2 pages)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)