ARCH CREATIVE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ARCH CREATIVE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680910

Incorporation date

19/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

33a Rutland Street, Cultural Quarter, Leicester, Leicestershire LE1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon02/03/2026
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon21/08/2024
Director's details changed for Mr Luke Daniel Harrison on 2024-08-09
dot icon21/08/2024
Change of details for Mr Luke Daniel Harrison as a person with significant control on 2024-08-09
dot icon21/08/2024
Director's details changed for Mr Joseph Adam Nixon on 2024-08-09
dot icon21/08/2024
Change of details for Mr Joseph Adam Nixon as a person with significant control on 2024-08-09
dot icon03/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/06/2023
Cessation of Darren John Farman as a person with significant control on 2020-10-27
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon31/12/2020
Purchase of own shares.
dot icon21/12/2020
Cancellation of shares. Statement of capital on 2020-11-27
dot icon17/12/2020
Resolutions
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/08/2018
Termination of appointment of Darren John Farman as a secretary on 2018-07-31
dot icon01/08/2018
Termination of appointment of Darren John Farman as a director on 2018-07-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Director's details changed for Mr Joseph Adam Nixon on 2014-02-07
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/09/2013
Registered office address changed from 43a St. Marys Road Market Harborough Leicestershire LE16 7DS England on 2013-09-09
dot icon09/04/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon09/04/2013
Registered office address changed from 43a St. Marys Road Market Harborough Leicestershire LE16 7DS England on 2013-04-09
dot icon09/04/2013
Registered office address changed from 178 London Road Leicester LE2 1ND England on 2013-04-09
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/01/2012
Registered office address changed from Room 17 Rutland House 23-25 Friar Lane Leicester LE1 5QQ England on 2012-01-12
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon06/04/2011
Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 2011-04-06
dot icon05/04/2011
Director's details changed for Joseph Adam Nixon on 2011-01-19
dot icon05/04/2011
Director's details changed for Luke Daniel Harrison on 2011-01-19
dot icon05/04/2011
Director's details changed for Darren John Farman on 2011-01-19
dot icon27/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 19/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from 70 london road leicester LE2 0QD
dot icon29/01/2008
Return made up to 19/01/08; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 19/01/07; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: flat 9, stonesby court 11 stoneygate road leicester LE2 2AB
dot icon19/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+10.78 % *

* during past year

Cash in Bank

£231,219.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
115.76K
-
0.00
142.12K
-
2022
12
175.30K
-
0.00
208.72K
-
2023
12
229.22K
-
0.00
231.22K
-
2023
12
229.22K
-
0.00
231.22K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

229.22K £Ascended30.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.22K £Ascended10.78 % *

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
Harrison, Luke Daniel
Director
19/01/2006 - Present
2
Nixon, Joseph Adam
Director
19/01/2006 - Present
2

Persons with Significant Control

4
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 CREATIVE CONSULTANTS LIMITED

ARCH CREATIVE CONSULTANTS LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at 33a Rutland Street, Cultural Quarter, Leicester, Leicestershire LE1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH CREATIVE CONSULTANTS LIMITED?

toggle

ARCH CREATIVE CONSULTANTS LIMITED is currently Active. It was registered on 19/01/2006 .

Where is ARCH CREATIVE CONSULTANTS LIMITED located?

toggle

ARCH CREATIVE CONSULTANTS LIMITED is registered at 33a Rutland Street, Cultural Quarter, Leicester, Leicestershire LE1 1RE.

What does ARCH CREATIVE CONSULTANTS LIMITED do?

toggle

ARCH CREATIVE CONSULTANTS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ARCH CREATIVE CONSULTANTS LIMITED have?

toggle

ARCH CREATIVE CONSULTANTS LIMITED had 12 employees in 2023.

What is the latest filing for ARCH CREATIVE CONSULTANTS LIMITED?

toggle

The latest filing was on 02/03/2026: Current accounting period extended from 2026-01-31 to 2026-03-31.