Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECD ARCHITECTS LTD
Company Information for

ECD ARCHITECTS LTD

UNIT C, 65 HOPTON STREET, LONDON, SE1 9LR,
Company Registration Number
03028104
Private Limited Company
Active

Company Overview

About Ecd Architects Ltd
ECD ARCHITECTS LTD was founded on 1995-03-01 and has its registered office in London. The organisation's status is listed as "Active". Ecd Architects Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECD ARCHITECTS LTD
 
Legal Registered Office
UNIT C
65 HOPTON STREET
LONDON
SE1 9LR
Other companies in SE1
 
Filing Information
Company Number 03028104
Company ID Number 03028104
Date formed 1995-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECD ARCHITECTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECD ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
LUKE MATTHEW RICHARD COOMBS
Company Secretary 2007-10-17
DANIEL PAUL INNES
Director 2007-10-17
IAN DOUGLAS SARCHETT
Director 2007-10-17
JAMES CHRISTOPHER TRAYNOR
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FURSDON
Director 2011-07-20 2012-01-10
RICHARD DOUGLAS FERRARO
Director 1995-03-01 2011-06-30
DAVID TURRENT
Director 1995-03-01 2010-06-30
RICHARD DOUGLAS FERRARO
Company Secretary 1995-03-01 2007-10-17
DAVID FREDERICK BILLINGHAM
Director 1995-03-01 1998-04-14
ESEN SELCUK AVCI
Director 1995-12-01 1997-03-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-01 1995-03-01
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-01 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE MATTHEW RICHARD COOMBS N-ABLE HOLDINGS LTD Company Secretary 2009-03-27 CURRENT 2005-05-20 Active
LUKE MATTHEW RICHARD COOMBS KEEGANS LIMITED Company Secretary 2006-09-28 CURRENT 2002-09-27 Active
LUKE MATTHEW RICHARD COOMBS DEARLE & HENDERSON CONSULTANCY LTD Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-02-09
LUKE MATTHEW RICHARD COOMBS PPCR ASSOCIATES LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
LUKE MATTHEW RICHARD COOMBS N-ABLE PROPERTY SERVICES LTD Company Secretary 2005-12-02 CURRENT 2005-11-16 Active
LUKE MATTHEW RICHARD COOMBS DISHLEY PROPERTIES LIMITED Company Secretary 1992-10-29 CURRENT 1986-12-05 Active
DANIEL PAUL INNES HATDALE LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
DANIEL PAUL INNES BUILDD LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
DANIEL PAUL INNES DISHLEY 101 LIMITED Director 2015-05-07 CURRENT 2011-04-20 Liquidation
DANIEL PAUL INNES FOXES DALE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
DANIEL PAUL INNES ECD DEVELOPMENTS LTD Director 2011-02-10 CURRENT 2011-02-10 Active
DANIEL PAUL INNES DEARLE & HENDERSON CONSULTANCY LTD Director 2008-04-25 CURRENT 2006-07-25 Dissolved 2016-02-09
DANIEL PAUL INNES N-ABLE PROPERTY SERVICES LTD Director 2007-10-15 CURRENT 2005-11-16 Active
DANIEL PAUL INNES KEEGANS LIMITED Director 2006-09-29 CURRENT 2002-09-27 Active
DANIEL PAUL INNES PPCR ASSOCIATES LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
DANIEL PAUL INNES IAN DANIEL MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1992-12-18 Dissolved 2016-05-31
DANIEL PAUL INNES SUNDROP SERVICES LIMITED Director 2005-07-27 CURRENT 2005-07-22 Active
DANIEL PAUL INNES N-ABLE HOLDINGS LTD Director 2005-06-08 CURRENT 2005-05-20 Active
IAN DOUGLAS SARCHETT N-ABLE PROPERTY SERVICES LTD Director 2007-10-15 CURRENT 2005-11-16 Active
IAN DOUGLAS SARCHETT KEEGANS LIMITED Director 2006-09-28 CURRENT 2002-09-27 Active
IAN DOUGLAS SARCHETT DEARLE & HENDERSON CONSULTANCY LTD Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-02-09
IAN DOUGLAS SARCHETT N-ABLE HOLDINGS LTD Director 2005-06-08 CURRENT 2005-05-20 Active
JAMES CHRISTOPHER TRAYNOR ECOCENTRIC DESIGN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JAMES CHRISTOPHER TRAYNOR D'EYNSFORD TENANT MANAGEMENT ORGANISATION C.I.C. Director 2013-02-08 CURRENT 2013-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-01Change of details for N-Able Property Services Limited as a person with significant control on 2022-05-12
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE MATTHEW RICHARD COOMBS on 2022-08-18
2022-08-19CH01Director's details changed for Mr Daniel Paul Innes on 2022-08-18
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Studio 3 Bluelion Place 237 Long Lane London SE1 4PU
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE MATTHEW RICHARD COOMBS on 2019-03-06
2019-03-06CH01Director's details changed for Mr Daniel Paul Innes on 2019-03-06
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 30000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-04AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-30AR0101/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AP01DIRECTOR APPOINTED MR JAMES TRAYNOR
2012-03-19AR0101/03/12 ANNUAL RETURN FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FURSDON
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM Studio 2 193-197 Long Lane London SE1 4PD Uk
2011-07-20AP01DIRECTOR APPOINTED MR ANDREW FURSDON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FERRARO
2011-03-21AR0101/03/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURRENT
2010-03-05AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURRENT / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS SARCHETT / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS FERRARO / 04/03/2010
2009-10-16AA04/04/09 TOTAL EXEMPTION SMALL
2009-10-01MISCAMENDING ACCOUNTS 05/04/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL INNES / 18/03/2009
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 40 CRAWFORD STREET LONDON W1H 1HA
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SARCHETT / 28/03/2008
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FERRARO / 28/03/2008
2008-03-20363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED MR IAN DOUGLAS SARCHETT
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL INNES / 19/03/2008
2007-10-30288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-04363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-05-12287REGISTERED OFFICE CHANGED ON 12/05/99 FROM: C/O JANSONS 7 PORTMAN STREET OFF PORTMAN SQUARE LONDON W1H 0BA
1999-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-10363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-05-06288bDIRECTOR RESIGNED
1998-05-06363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-07-05363bRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-20288bDIRECTOR RESIGNED
1996-07-09363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1996-07-02ORES04£ NC 1000/50000 25/03/
1996-07-02ORES13DIR'S POWER 25/03/96
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ECD ARCHITECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECD ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 430,415
Creditors Due Within One Year 2012-03-31 £ 562,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECD ARCHITECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 30,000
Called Up Share Capital 2012-03-31 £ 30,000
Cash Bank In Hand 2013-03-31 £ 17,220
Cash Bank In Hand 2012-03-31 £ 1,779
Current Assets 2013-03-31 £ 731,585
Current Assets 2012-03-31 £ 753,578
Debtors 2013-03-31 £ 714,365
Debtors 2012-03-31 £ 751,799
Secured Debts 2012-03-31 £ 2,555
Shareholder Funds 2013-03-31 £ 341,403
Shareholder Funds 2012-03-31 £ 233,529
Tangible Fixed Assets 2013-03-31 £ 40,233
Tangible Fixed Assets 2012-03-31 £ 42,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECD ARCHITECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECD ARCHITECTS LTD
Trademarks
We have not found any records of ECD ARCHITECTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ECD ARCHITECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £11,886 Private contractors
Portsmouth City Council 2017-1 GBP £11,886 Private contractors
Portsmouth City Council 2016-12 GBP £11,661 Private contractors
Portsmouth City Council 2016-11 GBP £8,253 Private contractors
Portsmouth City Council 2016-10 GBP £8,253 Private contractors
Portsmouth City Council 2016-9 GBP £8,028 Private contractors
Portsmouth City Council 2016-8 GBP £7,803 Private contractors
Portsmouth City Council 2016-6 GBP £21,007 Private contractors
Portsmouth City Council 2016-4 GBP £24,305 Private contractors
Portsmouth City Council 2016-3 GBP £22,276 Private contractors
Portsmouth City Council 2016-2 GBP £22,276 Private contractors
Portsmouth City Council 2016-1 GBP £18,012 Private contractors
Portsmouth City Council 2015-11 GBP £12,077 Private contractors
Portsmouth City Council 2015-10 GBP £21,023 Private contractors
Portsmouth City Council 2015-9 GBP £27,773 Private contractors
Portsmouth City Council 2015-8 GBP £24,499 Private contractors
Portsmouth City Council 2015-7 GBP £40,119 Private contractors
Portsmouth City Council 2015-6 GBP £20,121 Private contractors
Portsmouth City Council 2015-5 GBP £10,061 Private contractors
Portsmouth City Council 2015-3 GBP £13,490 Private contractors
Portsmouth City Council 2015-2 GBP £10,061 Private contractors
London Borough of Wandsworth 2015-2 GBP £3,885 SCHOOLS PRIMARY BLDNGS - OLAB
Portsmouth City Council 2015-1 GBP £11,001 Private contractors
London Borough of Wandsworth 2015-1 GBP £10,253 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Wandsworth 2014-12 GBP £2,306 SCHOOLS PRIMARY BLDNGS - OLAB
Portsmouth City Council 2014-12 GBP £20,121 Private contractors
London Borough of Wandsworth 2014-11 GBP £1,085 SCHOOLS PRIMARY BLDNGS - OLAB
Wandsworth Council 2014-10 GBP £3,891
London Borough of Wandsworth 2014-10 GBP £3,891 SCHOOLS PRIMARY BLDNGS - OLAB
Portsmouth City Council 2014-10 GBP £10,061 Private contractors
Epping Forest District Council 2014-10 GBP £10,500 SURVEYS
Portsmouth City Council 2014-9 GBP £10,061 Private contractors
Wandsworth Council 2014-9 GBP £7,506
London Borough of Wandsworth 2014-9 GBP £7,506 SCHOOLS PRIMARY BLDNGS - OLAB
Portsmouth City Council 2014-8 GBP £10,061 Private contractors
Wandsworth Council 2014-8 GBP £42,777
London Borough of Wandsworth 2014-8 GBP £42,777 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Haringey 2014-6 GBP £15,283
Wandsworth Council 2014-6 GBP £37,064
London Borough of Wandsworth 2014-6 GBP £37,064 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Haringey 2014-5 GBP £41,093
Wandsworth Council 2014-5 GBP £24,767
London Borough of Wandsworth 2014-5 GBP £24,767 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Haringey 2014-4 GBP £85,623
Wandsworth Council 2014-4 GBP £9,996
London Borough of Wandsworth 2014-4 GBP £9,996 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Hammersmith and Fulham 2014-4 GBP £25,043
London Borough of Hammersmith and Fulham 2014-3 GBP £23,489
Portsmouth City Council 2014-3 GBP £3,000 Private contractors
Wandsworth Council 2014-3 GBP £11,915
London Borough of Wandsworth 2014-3 GBP £11,915 SCHOOLS PRIMARY BLDNGS - OLAB
Portsmouth City Council 2014-2 GBP £3,000 Private contractors
Wandsworth Council 2014-2 GBP £11,195
London Borough of Wandsworth 2014-2 GBP £11,195 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Hammersmith and Fulham 2014-1 GBP £47,787
Fenland District Council 2014-1 GBP £1,500 Supplies and Services
Wandsworth Council 2014-1 GBP £8,762
London Borough of Wandsworth 2014-1 GBP £8,762 SCHOOLS PRIMARY BLDNGS - OLAB
Portsmouth City Council 2014-1 GBP £9,287 Private contractors
London Borough of Hammersmith and Fulham 2013-12 GBP £23,489
Portsmouth City Council 2013-11 GBP £15,886 Private contractors
London Borough of Hammersmith and Fulham 2013-10 GBP £23,489
Portsmouth City Council 2013-10 GBP £9,387 Private contractors
Portsmouth City Council 2013-9 GBP £22,473 Private contractors
London Borough of Hammersmith and Fulham 2013-8 GBP £22,455
Portsmouth City Council 2013-8 GBP £27,860 Private contractors
Portsmouth City Council 2013-7 GBP £32,503 Private contractors
London Borough of Hammersmith and Fulham 2013-7 GBP £26,426
Portsmouth City Council 2013-6 GBP £32,503 Private contractors
London Borough of Hammersmith and Fulham 2013-5 GBP £11,913
Portsmouth City Council 2013-5 GBP £37,658 Private contractors
Portsmouth City Council 2013-4 GBP £32,503 Private contractors
London Borough of Hammersmith and Fulham 2013-4 GBP £11,745
London Borough of Hammersmith and Fulham 2013-3 GBP £23,658
Portsmouth City Council 2013-3 GBP £32,503 Private contractors
London Borough of Hammersmith and Fulham 2013-2 GBP £11,745
Portsmouth City Council 2013-2 GBP £85,128 Private contractors
London Borough of Hammersmith and Fulham 2013-1 GBP £11,745
Portsmouth City Council 2013-1 GBP £34,825 Private contractors
Crawley Borough Council 2013-1 GBP £3,586
Portsmouth City Council 2012-12 GBP £26,129 Private contractors
Portsmouth City Council 2012-10 GBP £7,530 Private contractors
Portsmouth City Council 2012-8 GBP £19,733 Private contractors
Portsmouth City Council 2012-7 GBP £15,000 Private contractors
Portsmouth City Council 2012-6 GBP £24,194 Private contractors
Portsmouth City Council 2012-5 GBP £14,900 Private contractors
Kent County Council 2011-11 GBP £1,200 Building Works - Main Contract
Kent County Council 2011-7 GBP £788
Kent County Council 2011-6 GBP £788
Kent County Council 2011-5 GBP £788 Design Fees - External
Crawley Borough Council 2011-5 GBP £3,116
Kent County Council 2011-4 GBP £788 Design Fees - External

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wandsworth Borough Council Architectural, construction, engineering and inspection services 2013/09/14 GBP 382,622

Architectural, construction, engineering and inspection services. Architectural design services. Architectural services for building extensions. Quantity surveying services. Structural engineering consultancy services. Electrical engineering installation works. Sound insulation and room acoustics consultancy services. The provision of professional design consultancy services for the expansion of two of Wandsworth Borough's primary schools.

Outgoings
Business Rates/Property Tax
No properties were found where ECD ARCHITECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
ECD ARCHITECTS LTD has been awarded 9 awards from the Technology Strategy Board. The value of these awards is £ 490,237

CategoryAward Date Award/Grant
Wilmcote House : Innovation Voucher 2013-10-01 £ 5,000
Morrison Bowmore Distillers - Springburn Bond Refurbishment : Small Business Research Initiative 2012-05-01 £ 46,516
Castle Hill Primary School : Small Business Research Initiative 2012-04-01 £ 77,000
Retrofit for the future : Small Business Research Initiative 2010-03-01 £ 150,000
Retrofit for the Future : Small Business Research Initiative 2010-03-01 £ 149,921
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 15,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 15,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 15,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 16,800

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ECD ARCHITECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.