ARCH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ARCH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261503

Incorporation date

10/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Elliott Road, London, W4 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1996)
dot icon25/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Memorandum and Articles of Association
dot icon14/02/2019
Resolutions
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon05/11/2013
Cancellation of shares. Statement of capital on 2013-11-05
dot icon29/10/2013
Resolutions
dot icon29/10/2013
Purchase of own shares.
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/06/2012
Resolutions
dot icon01/06/2012
Termination of appointment of Andrew David Gardner as a director on 2012-05-31
dot icon01/06/2012
Termination of appointment of Graham Ardern Oxburgh as a director on 2012-06-01
dot icon26/03/2012
Appointment of Mr Graham Ardern Oxburgh as a director on 2012-03-23
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr. Christopher Graham Scott on 2009-10-26
dot icon26/10/2009
Director's details changed for Andrew David Gardner on 2009-10-26
dot icon26/10/2009
Director's details changed for Henry Alaric Blythe on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Christopher Graham Scott on 2009-10-26
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 10/10/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Appointment terminated director christopher smith
dot icon16/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 10/10/07; no change of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 10/10/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2005
Particulars of contract relating to shares
dot icon07/12/2005
Ad 15/01/05--------- £ si [email protected]
dot icon30/11/2005
Return made up to 10/10/04; full list of members; amend
dot icon30/11/2005
Return made up to 10/10/03; full list of members; amend
dot icon30/11/2005
Return made up to 10/10/02; full list of members; amend
dot icon30/11/2005
Return made up to 10/10/01; full list of members; amend
dot icon30/11/2005
Return made up to 10/10/00; full list of members; amend
dot icon30/11/2005
Return made up to 10/10/05; full list of members; amend
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon19/10/2004
Return made up to 10/10/04; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 10/10/03; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 24/04/03; full list of members
dot icon07/06/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon18/12/2002
Director resigned
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 10/10/00; full list of members
dot icon11/07/2000
Resolutions
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon19/10/1999
Return made up to 10/10/99; full list of members
dot icon14/07/1999
Registered office changed on 14/07/99 from: 30 harcourt street london W1H 2AA
dot icon08/05/1999
Particulars of mortgage/charge
dot icon08/05/1999
Particulars of mortgage/charge
dot icon23/10/1998
Return made up to 10/10/98; no change of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Secretary resigned
dot icon16/01/1998
Return made up to 10/10/97; full list of members
dot icon19/12/1996
Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon19/12/1996
New secretary appointed;new director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Registered office changed on 19/12/96 from: 200 aldersgate street london EC1A 4JJ
dot icon16/12/1996
Certificate of change of name
dot icon10/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon-69.82 % *

* during past year

Cash in Bank

£235,020.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.73M
-
0.00
778.73K
-
2022
19
1.20M
-
0.00
235.02K
-
2022
19
1.20M
-
0.00
235.02K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

1.20M £Descended-30.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.02K £Descended-69.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Henry Alaric
Director
15/01/2005 - Present
5
Scott, Christopher Graham, Mr.
Director
02/12/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARCH CONSULTING LIMITED

ARCH CONSULTING LIMITED is an(a) Active company incorporated on 10/10/1996 with the registered office located at 1b Elliott Road, London, W4 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH CONSULTING LIMITED?

toggle

ARCH CONSULTING LIMITED is currently Active. It was registered on 10/10/1996 .

Where is ARCH CONSULTING LIMITED located?

toggle

ARCH CONSULTING LIMITED is registered at 1b Elliott Road, London, W4 1PF.

What does ARCH CONSULTING LIMITED do?

toggle

ARCH CONSULTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ARCH CONSULTING LIMITED have?

toggle

ARCH CONSULTING LIMITED had 19 employees in 2022.

What is the latest filing for ARCH CONSULTING LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-22 with no updates.