ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aoc Architecture Limited

Aoc Architecture Limited is an active company incorporated on 3 August 2005 with the registered office located in London, Greater London. Aoc Architecture Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05526866
Private limited company
Age
20 years
Incorporated 3 August 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 61 Regent Studios
8 Andrews Road
London
E8 4QN
United Kingdom
Address changed on 25 Mar 2024 (1 year 5 months ago)
Previous address was Unit 61, Regent Studios 8 Andrews Road London E8 4QN England
Telephone
02077399950
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • Architect • British • Lives in UK • Born in Aug 1977
Director • PSC • British • Lives in UK • Born in Oct 1976
Director • British • Lives in England • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£139.48K
Decreased by £56.69K (-29%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 3 (+18%)
Total Assets
£706.27K
Increased by £76.85K (+12%)
Total Liabilities
-£427.23K
Increased by £45.09K (+12%)
Net Assets
£279.05K
Increased by £31.75K (+13%)
Debt Ratio (%)
60%
Decreased by 0.22% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Ms Gillian Lambert Appointed
1 Month Ago on 19 Jul 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years Ago on 16 Aug 2023
Mr Thomas Coward (PSC) Details Changed
2 Years 1 Month Ago on 3 Aug 2023
Mr Thomas Coward Details Changed
6 Years Ago on 18 Feb 2019
Get Credit Report
Discover Aoc Architecture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 August 2025 with no updates
Submitted on 4 Aug 2025
Appointment of Ms Gillian Lambert as a director on 19 July 2025
Submitted on 1 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 3 August 2024 with no updates
Submitted on 9 Aug 2024
Registered office address changed from Unit 61, Regent Studios 8 Andrews Road London E8 4QN England to Unit 61 Regent Studios 8 Andrews Road London E8 4QN on 25 March 2024
Submitted on 25 Mar 2024
Registered office address changed from 38-50 Pritchards Road London E2 9AP England to Unit 61, Regent Studios 8 Andrews Road London E8 4QN on 19 March 2024
Submitted on 19 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Change of details for Mr Thomas Coward as a person with significant control on 3 August 2023
Submitted on 16 Aug 2023
Director's details changed for Mr Thomas Coward on 18 February 2019
Submitted on 16 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year