PURCELL ARCHITECTURE LIMITED
Architectural activities
PURCELL ARCHITECTURE LIMITED
Architectural activities
Contact & Details
Contact
Full company profile for PURCELL ARCHITECTURE LIMITED (11310436), an active property, infrastructure and construction company based in United Kingdom. Incorporated 16 Apr 2018. Architectural activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2025)
Cash in Bank
£4.08M
Net Assets
£6.88M
Total Liabilities
£6.10M
Turnover
£30.30M
Employees
323
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 5 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Buist, Peter David Frederick | Director | British | England | 1 Jan 2021 | Active |
| Deeming, Jonathan Alan | Director | British | England | 1 Jul 2022 | Active |
| Goldspink, Mark William | Director | British | United Kingdom | 16 Apr 2018 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Purcell Trustees Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Mark William Goldspink
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andrew Robert Clark
Ceased 30 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor Offices, 10-15 Bermondsey Square, London (SE1 3UN) SOUTHWARK | Leasehold | - | 20 Mar 2024 |
Suite 3, Quayside, Cambridge (CB5 8AB) CAMBRIDGE | Leasehold | - | 11 May 2023 |
Third Floor, Block D, St James Buildings, 79 Oxford Street, Manchester (M1 6FQ) MANCHESTER | Leasehold | - | 23 Feb 2023 |
Liquor Store, Bishopthorpe Road, York (YO23 1FT) YORK | Leasehold | - | 1 Nov 2022 |
the first floor being 1 Gloucester Green, Oxford (OX1 2BU) OXFORD | Leasehold | - | 18 Jun 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-05 with no updates | |
| 28 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 5 Jan 2026 | Officers | Termination of Nicola Mary Macdonald Hewes as director on 2025-12-31 | |
| 5 Jan 2026 | Officers | Termination of Andrew Robert Clark as director on 2025-12-31 | |
| 21 Oct 2025 | Officers | Termination of Jennifer Helen Turner as director on 2025-10-21 |
Confirmation statement made on 2026-04-05 with no updates
Annual accounts made up to 2025-04-30
Termination of Nicola Mary Macdonald Hewes as director on 2025-12-31
Termination of Andrew Robert Clark as director on 2025-12-31
Termination of Jennifer Helen Turner as director on 2025-10-21
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-05 with no updates
1 weeks ago on 15 Apr 2026
Annual accounts made up to 2025-04-30
2 months ago on 28 Jan 2026
Termination of Nicola Mary Macdonald Hewes as director on 2025-12-31
3 months ago on 5 Jan 2026
Termination of Andrew Robert Clark as director on 2025-12-31
3 months ago on 5 Jan 2026
Termination of Jennifer Helen Turner as director on 2025-10-21
6 months ago on 21 Oct 2025
