Company NameDS One Architects Limited
DirectorsKathryn Joy Sherwood and Ian William Sherwood
Company StatusActive
Company Number04102323
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Kathryn Joy Sherwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(14 years after company formation)
Appointment Duration9 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Sale
M33 3PE
Director NameMr Ian William Sherwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(23 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, Kings Court Railway Street
Altrincham
WA14 2RD
Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2002)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed26 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Ian William Sherwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 13 March 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Drive
Brooklands
Sale
Cheshire
M33 3PE
Secretary NameKathryn Joy Sherwood
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 November 2014)
RoleCompany Director
Correspondence Address2 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr Gwyn Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Roe Cross Farm
Old Road, Mottram
Hyde
SK14 6LW
Director NameMr Kenneth Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthur House Chorlton Street
Manchester
M1 3EJ
Secretary NameMr Kenneth Jones
StatusResigned
Appointed06 November 2014(14 years after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Correspondence Address2 Esher Drive
Sale
M33 3PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteds1architects.co.uk
Email address[email protected]
Telephone0161 2445284
Telephone regionManchester

Location

Registered Address2 Esher Drive
Sale
M33 3PE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ian William Sherwood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 April 2018Registered office address changed from C/O Hattrell Ds One Architects Arthur House Chorlton Street Manchester M1 3EJ to 2 Esher Drive Sale M33 3PE on 17 April 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Appointment of Mr Kenneth Jones as a secretary on 6 November 2014 (2 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Appointment of Mr Kenneth Jones as a secretary on 6 November 2014 (2 pages)
7 November 2014Appointment of Mr Kenneth Jones as a secretary on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Kathryn Joy Sherwood as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kenneth Jones as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kenneth Jones as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Mrs Kathryn Joy Sherwood as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mrs Kathryn Joy Sherwood as a director on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Kathryn Joy Sherwood as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kathryn Joy Sherwood as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kenneth Jones as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Mrs Kathryn Joy Sherwood as a director on 6 November 2014 (2 pages)
2 January 2014Registered office address changed from Arthur House Chorlton Street Manchester M1 3EJ on 2 January 2014 (1 page)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Registered office address changed from Arthur House Chorlton Street Manchester M1 3EJ on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Arthur House Chorlton Street Manchester M1 3EJ on 2 January 2014 (1 page)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Appointment of Mr Kenneth Jones as a director (2 pages)
16 December 2013Appointment of Mr Kenneth Jones as a director (2 pages)
16 December 2013Termination of appointment of Ian Sherwood as a director (1 page)
16 December 2013Termination of appointment of Ian Sherwood as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
29 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
29 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Ian William Sherwood on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian William Sherwood on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 November 2008Return made up to 06/11/08; full list of members (3 pages)
26 November 2008Return made up to 06/11/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 06/11/07; full list of members (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 06/11/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Registered office changed on 18/04/07 from: 2 esher drive brooklands sale cheshirte M33 3PE (1 page)
18 April 2007Registered office changed on 18/04/07 from: 2 esher drive brooklands sale cheshirte M33 3PE (1 page)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
17 November 2005Return made up to 06/11/05; full list of members (2 pages)
17 November 2005Return made up to 06/11/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Return made up to 06/11/04; full list of members (6 pages)
29 November 2004Return made up to 06/11/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 November 2003Return made up to 06/11/03; full list of members (6 pages)
24 November 2003Return made up to 06/11/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 February 2003Return made up to 06/11/02; full list of members (6 pages)
5 February 2003Return made up to 06/11/02; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
14 November 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
30 October 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
30 October 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: king edward house 1 jordangate macclesfield cheshire SK10 1EE (1 page)
1 August 2002Registered office changed on 01/08/02 from: king edward house 1 jordangate macclesfield cheshire SK10 1EE (1 page)
22 February 2002Return made up to 06/11/01; full list of members (5 pages)
22 February 2002Return made up to 06/11/01; full list of members (5 pages)
16 January 2002Registered office changed on 16/01/02 from: aldby house stackhouse lane, stackhouse settle north yorkshire BD24 0DW (1 page)
16 January 2002Registered office changed on 16/01/02 from: aldby house stackhouse lane, stackhouse settle north yorkshire BD24 0DW (1 page)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
16 July 2001Memorandum and Articles of Association (5 pages)
16 July 2001Memorandum and Articles of Association (5 pages)
9 July 2001Company name changed chiefprize LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed chiefprize LIMITED\certificate issued on 09/07/01 (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
1 March 2001Secretary resigned (2 pages)
1 March 2001Registered office changed on 01/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 March 2001Director resigned (2 pages)
1 March 2001Registered office changed on 01/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (2 pages)
6 November 2000Incorporation (11 pages)
6 November 2000Incorporation (11 pages)