Company NameThreefold Architecture Limited
Company StatusActive
Company Number07080058
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew Edward Driscoll
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameJack Joseph Henry Samuel Hosea
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameRenee Donal Searle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 January 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethreefoldarchitects.com
Email address[email protected]
Telephone029 35608029
Telephone regionCardiff

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Jack Hosea
33.33%
Ordinary
33 at £1Matthew Driscoll
33.33%
Ordinary
33 at £1Renee Searle
33.33%
Ordinary

Financials

Year2014
Net Worth-£34,271
Cash£17,781
Current Liabilities£131,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99
(4 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Director's details changed for Matthew Edward Driscoll on 29 July 2013 (2 pages)
10 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(4 pages)
10 February 2014Director's details changed for Matthew Edward Driscoll on 29 July 2013 (2 pages)
10 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
17 March 2010Appointment of Jack Joseph Henry Samuel Hosea as a director (3 pages)
17 March 2010Appointment of Renee Donal Searle as a director (3 pages)
17 March 2010Appointment of Renee Donal Searle as a director (3 pages)
17 March 2010Appointment of Jack Joseph Henry Samuel Hosea as a director (3 pages)
24 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 98
(4 pages)
24 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 98
(4 pages)
9 December 2009Appointment of Matthew Edward Driscoll as a director (3 pages)
9 December 2009Appointment of Matthew Edward Driscoll as a director (3 pages)
26 November 2009Termination of appointment of Dunstana Davies as a director (2 pages)
26 November 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 November 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 November 2009Termination of appointment of Dunstana Davies as a director (2 pages)
18 November 2009Incorporation (49 pages)
18 November 2009Incorporation (49 pages)