Architekton Limited IPSWICH


Architekton started in year 2014 as Private Limited Company with registration number 09255726. The Architekton company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ipswich at Crane Court. Postal code: IP2 0AJ.

The firm has 3 directors, namely Kim S., Michael H. and Dominic R.. Of them, Dominic R. has been with the company the longest, being appointed on 9 October 2014 and Kim S. has been with the company for the least time - from 1 January 2020. As of 28 April 2024, there were 4 ex directors - Alexander M., Andrew F. and others listed below. There were no ex secretaries.

Architekton Limited Address / Contact

Office Address Crane Court
Office Address2 302 London Road
Town Ipswich
Post code IP2 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09255726
Date of Incorporation Thu, 9th Oct 2014
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Kim S.

Position: Director

Appointed: 01 January 2020

Michael H.

Position: Director

Appointed: 01 January 2016

Dominic R.

Position: Director

Appointed: 09 October 2014

Alexander M.

Position: Director

Appointed: 01 October 2021

Resigned: 31 May 2022

Andrew F.

Position: Director

Appointed: 01 February 2017

Resigned: 06 January 2020

Michael P.

Position: Director

Appointed: 01 January 2016

Resigned: 01 October 2021

Caroline V.

Position: Director

Appointed: 01 January 2016

Resigned: 05 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Michael H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Dominic R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Dominic R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-538 439-406 817      
Balance Sheet
Cash Bank In Hand96 7541 969      
Cash Bank On Hand 1 96910 633115 528261 9752158 90821 468
Current Assets298 508150 040169 284650 431651 768303 066697 0961 130 541
Debtors201 754148 071158 651156 243389 793302 851688 1881 109 073
Net Assets Liabilities Including Pension Asset Liability-538 439-406 817      
Other Debtors 102 839127 935107 478102 3002 5962 32710 695
Property Plant Equipment 68 024131 143151 326107 29413 8683 153 
Tangible Fixed Assets44 08368 024      
Total Inventories   378 660    
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve-538 739-407 117      
Shareholder Funds-538 439-406 817      
Other
Accounting Period Subsidiary2 0152 016      
Accrued Liabilities  16 86556 41319 2591 8001 8901 995
Accrued Liabilities Deferred Income   1 944    
Accumulated Depreciation Impairment Property Plant Equipment 18 34648 504121 578149 77895 44744 35532 133
Amounts Owed By Group Undertakings 45 23230 71648 368286 852300 255685 8611 098 378
Amounts Owed To Group Undertakings 250 888320 8571 505 7411 419 579984 4091 409 4511 728 937
Average Number Employees During Period 12202932171212
Corporation Tax Payable   14 596 978998
Creditors 625 381747 2731 654 1781 550 4781 093 0831 483 9521 803 664
Creditors Due After One Year495 000300 000      
Creditors Due Within One Year386 030325 381      
Disposals Property Plant Equipment  1 11458 147 75762 113 
Fixed Assets44 08368 524131 543151 726107 69414 1683 4531 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases 110 000140 000140 000    
Increase From Depreciation Charge For Year Property Plant Equipment  30 15873 074 44 27610 6481 727
Investments Fixed Assets 500400400400300300300
Investments In Group Undertakings 500400400400300300300
Net Current Assets Liabilities-87 522-475 341-577 989-1 003 747-898 710-790 017-786 856-673 123
Nominal Value Shares Issued Specific Share Issue   0   0
Number Shares Allotted300300      
Number Shares Issued Fully Paid   300 000 580 000580 000753 000
Number Shares Issued Specific Share Issue   300 000    
Other Creditors 311 359316 865 18 00018 00018 00018 000
Other Remaining Borrowings 300 000300 000     
Other Taxation Social Security Payable 38 06643 58445 75265 04135 97122 77522 821
Par Value Share11 0 000
Property Plant Equipment Gross Cost 86 370179 647272 904257 072109 31547 50832 532
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Additions49 00256 438      
Tangible Fixed Assets Cost Or Valuation49 00286 370      
Tangible Fixed Assets Depreciation4 91918 346      
Tangible Fixed Assets Depreciation Charged In Period4 91918 639      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 212      
Tangible Fixed Assets Disposals 19 070      
Total Additions Including From Business Combinations Property Plant Equipment  94 39193 315  306746
Total Assets Less Current Liabilities-43 439-106 817-446 446-852 021-791 016-775 849-783 403-671 854
Trade Creditors Trade Payables 25 06865 96724 10215 72321 9961 48219 471
Trade Debtors Trade Receivables   397641   
Work In Progress   378 660    
Bank Borrowings Overdrafts     594  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     98 60761 740 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/09
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements