Company NameDawson Williamson Ltd
DirectorsKevin John Dawson and David Edward Williamson
Company StatusActive
Company Number04836409
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 4 months ago)
Previous NameZero Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kevin John Dawson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Park Business Centre Hope Park
Bradford
West Yorkshire
BD5 8HH
Director NameMr David Edward Williamson
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHope Park Business Centre Hope Park
Bradford
West Yorkshire
BD5 8HH
Secretary NameKenneth Dawson
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitezeroarchitecture.co.uk
Email address[email protected]
Telephone01274 551300
Telephone regionBradford

Location

Registered AddressHope Park Business Centre
Hope Park
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,526
Current Liabilities£10,478

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (4 months, 1 week ago)
Next Return Due14 August 2024 (8 months, 1 week from now)

Filing History

13 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
17 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
7 August 2019Change of details for Mr David Edward Williamson as a person with significant control on 9 July 2019 (2 pages)
7 August 2019Director's details changed for Mr David Edward Williamson on 28 July 2019 (2 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
6 August 2018Director's details changed for Mr Kevin John Dawson on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Kevin John Dawson on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr David Edward Williamson on 1 August 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Change of details for Mr Kevin Dawson as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Kevin Dawson on 2 August 2017 (2 pages)
2 August 2017Change of details for Mr Kevin Dawson as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Kevin Dawson on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr David Edward Williamson on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr David Edward Williamson on 2 August 2017 (2 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Notification of David Edward Williamson as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Kevin Dawson as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of David Edward Williamson as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Kevin Dawson as a person with significant control on 31 July 2017 (2 pages)
3 January 2017Director's details changed for Kevin Dawson on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Kevin Dawson on 3 January 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
7 October 2015Appointment of Mr David Edward Williamson as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr David Edward Williamson as a director on 1 October 2015 (2 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
4 February 2015Termination of appointment of Kenneth Dawson as a secretary on 16 January 2015 (1 page)
4 February 2015Termination of appointment of Kenneth Dawson as a secretary on 16 January 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
9 July 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 9 July 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 December 2009Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 11 Tenterfield Terrace Stump Cross Halifax West Yorkshire HX3 7AH on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 11 Tenterfield Terrace Stump Cross Halifax West Yorkshire HX3 7AH on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 11 Tenterfield Terrace Stump Cross Halifax West Yorkshire HX3 7AH on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN United Kingdom on 9 December 2009 (1 page)
31 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Registered office changed on 28/08/2008 from 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Return made up to 17/07/08; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Return made up to 17/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 17/07/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page)
28 August 2007Return made up to 17/07/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 27 newlands grove northowram halifax west yorkshire HX3 7HZ (1 page)
9 March 2007Registered office changed on 09/03/07 from: 27 newlands grove northowram halifax west yorkshire HX3 7HZ (1 page)
6 September 2006Return made up to 17/07/06; full list of members (2 pages)
6 September 2006Return made up to 17/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 October 2005Return made up to 17/07/05; full list of members (2 pages)
3 October 2005Return made up to 17/07/05; full list of members (2 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 July 2004Return made up to 17/07/04; full list of members (6 pages)
7 July 2004Return made up to 17/07/04; full list of members (6 pages)
12 August 2003Registered office changed on 12/08/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
12 August 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 July 2003Director resigned (1 page)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)