ARCH BUSINESS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ARCH BUSINESS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08142137

Incorporation date

13/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Tiller House Flat 48, Tiller House, 20 Armada Way, London E6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2012)
dot icon24/09/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon11/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon02/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-07-31
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/06/2021
Registered office address changed from 51 the Oxygen Western Gateway London E16 1BL England to Tiller House Flat 48 Tiller House 20 Armada Way London E6 7AF on 2021-06-14
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-07-31
dot icon10/11/2019
Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 51 the Oxygen Western Gateway London E16 1BL on 2019-11-10
dot icon30/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/07/2018
Director's details changed for Rajagopal Venkatasubramanian on 2018-02-04
dot icon26/07/2018
Change of details for Mr Rajagopal Venkatasubramanian as a person with significant control on 2018-02-04
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/01/2018
Director's details changed for Rajagopal Venkatasubramanian on 2017-11-30
dot icon07/11/2017
Compulsory strike-off action has been discontinued
dot icon06/11/2017
Director's details changed for Rajagopal Venkatasubramanian on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/08/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 2015-08-10
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/10/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon16/10/2014
Registered office address changed from 48 Auckland Road Ilford London IG1 4SE Great Britain to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-16
dot icon13/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2014
Director's details changed for Rajagopal Venkatasubramanian on 2014-05-06
dot icon08/05/2014
Registered office address changed from 48 Auckland Road Ilford London IG1 4SE Great Britain on 2014-05-08
dot icon08/05/2014
Registered office address changed from 8 Phoenix House 125 Oxford Road Reading RG1 7UH United Kingdom on 2014-05-08
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon07/06/2013
Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT England on 2013-06-07
dot icon06/06/2013
Director's details changed for Rajagopal Venkatasubramanian on 2013-06-06
dot icon01/03/2013
Director's details changed for Rajagopal Venkatasubramanian on 2013-03-01
dot icon13/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.68K
-
0.00
-
-
2022
1
44.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rajagopal Venkatasubramanian
Director
13/07/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCH BUSINESS CONSULTING LIMITED

ARCH BUSINESS CONSULTING LIMITED is an(a) Active company incorporated on 13/07/2012 with the registered office located at Tiller House Flat 48, Tiller House, 20 Armada Way, London E6 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH BUSINESS CONSULTING LIMITED?

toggle

ARCH BUSINESS CONSULTING LIMITED is currently Active. It was registered on 13/07/2012 .

Where is ARCH BUSINESS CONSULTING LIMITED located?

toggle

ARCH BUSINESS CONSULTING LIMITED is registered at Tiller House Flat 48, Tiller House, 20 Armada Way, London E6 7AF.

What does ARCH BUSINESS CONSULTING LIMITED do?

toggle

ARCH BUSINESS CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARCH BUSINESS CONSULTING LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-04-28 with no updates.