ARCH PRIVATE EQUITY LTD

Register to unlock more data on OkredoRegister

ARCH PRIVATE EQUITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08461046

Incorporation date

25/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

14 Addison Square, Widnes, Cheshire WA8 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon09/03/2026
Micro company accounts made up to 2025-03-31
dot icon29/06/2025
Accounts for a dormant company made up to 2024-03-31
dot icon29/06/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Notification of Christopher Michael Smith as a person with significant control on 2023-03-01
dot icon23/04/2024
Director's details changed for Mr Christopher Michael Smith on 2024-03-01
dot icon23/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon03/04/2024
Termination of appointment of Keith Spencer as a secretary on 2024-04-01
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA United Kingdom to 14 Addison Square Widnes Cheshire WA8 7DF on 2022-12-08
dot icon05/09/2022
Appointment of Mr Alan Paul Cosgrove as a director on 2022-09-01
dot icon16/06/2022
Compulsory strike-off action has been discontinued
dot icon15/06/2022
Termination of appointment of Simon Russell Francis as a director on 2022-06-15
dot icon15/06/2022
Confirmation statement made on 2022-03-25 with updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Change of details for Mr Richard Thomas Mayhew as a person with significant control on 2021-05-13
dot icon12/05/2021
Confirmation statement made on 2021-03-25 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2021
Registered office address changed from , 50 50 Church Road, Ramsden Heath, Essex, CM11 1PA, United Kingdom to 50 Church Road Ramsden Heath Essex CM11 1PA on 2021-04-29
dot icon23/04/2021
Registered office address changed from , Unit 4 Whites Farm Equestrian Centre Barleylands Road, Basildon, SS15 4BG, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2021-04-23
dot icon15/03/2021
Registered office address changed from , 1st Floor, Audit House 151 High Street, Billericay, Essex, CM12 9AB, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2021-03-15
dot icon01/09/2020
Change of details for Mr Richard Thomas Mayhew as a person with significant control on 2020-05-22
dot icon01/09/2020
Termination of appointment of Richard Thomas Mayhew as a director on 2020-09-01
dot icon01/09/2020
Cessation of Neil Butland as a person with significant control on 2020-05-22
dot icon06/08/2020
Appointment of Mr Simon Russell Francis as a director on 2020-07-29
dot icon29/07/2020
Appointment of Mr Christopher Michael Smith as a director on 2020-07-23
dot icon27/07/2020
Confirmation statement made on 2020-03-25 with updates
dot icon23/07/2020
Termination of appointment of Neil Butland as a director on 2020-03-06
dot icon22/06/2020
Second filing of Confirmation Statement dated 25/03/2018
dot icon22/05/2020
Change of details for Mr Neil Butland as a person with significant control on 2020-05-22
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Mr Keith Spencer as a secretary on 2019-12-10
dot icon10/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon10/04/2019
Registered office address changed from , 45 Moorfields, London, EC2Y 9AE, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2019-04-10
dot icon29/01/2019
Registered office address changed from , C/O Child & Child Nova North, 11 Bressenden Place, London, SW1E 5BY, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2019-01-29
dot icon28/01/2019
Termination of appointment of Child & Child Secretaries Limited as a secretary on 2019-01-22
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Resolutions
dot icon04/04/2017
Registered office address changed from , C/O Child & Child Limited, 4 Grosvenor Place, London, SW1X 7HJ, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2017-04-04
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon03/02/2017
Termination of appointment of Puxon Murray Llp as a secretary on 2017-02-03
dot icon03/02/2017
Appointment of Child & Child Secretaries Limited as a secretary on 2017-02-03
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Registered office address changed from , C/O Puxon Murray Llp, 80 Coleman Street, London, EC2R 5BJ, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2016-10-12
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon19/07/2016
Director's details changed for Mr Richard Thomas Mayhew on 2016-07-19
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon13/07/2015
Sub-division of shares on 2015-05-12
dot icon06/07/2015
Appointment of Puxon Murray Llp as a secretary on 2015-06-02
dot icon06/07/2015
Registered office address changed from , 1 King Street, London, EC2V 8AU, England to 50 Church Road Ramsden Heath Essex CM11 1PA on 2015-07-06
dot icon16/06/2015
Resolutions
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon15/05/2015
Registered office address changed from , First Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB to 50 Church Road Ramsden Heath Essex CM11 1PA on 2015-05-15
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon26/03/2015
Appointment of Mr Neil Butland as a director on 2015-02-01
dot icon26/03/2015
Termination of appointment of Tracy Marie Mayhew as a secretary on 2014-05-12
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Mrs Tracy Marie Mayhew on 2013-05-05
dot icon17/06/2013
Secretary's details changed for Mrs Tracy Marie Biggs on 2013-03-26
dot icon25/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
0
4.46K
-
0.00
-
-
2022
0
5.45K
-
0.00
-
-
2023
0
5.71K
-
0.00
-
-
2023
0
5.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.71K £Ascended4.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Alan Paul
Director
01/09/2022 - Present
1
Butland, Neil
Director
01/02/2015 - 06/03/2020
10
PUXON MURRAY LLP
Corporate Secretary
02/06/2015 - 03/02/2017
19
CHILD & CHILD SECRETARIES LIMITED
Corporate Secretary
03/02/2017 - 22/01/2019
20
Smith, Christopher Michael
Director
23/07/2020 - Present
7

Persons with Significant Control

3
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 PRIVATE EQUITY LTD

ARCH PRIVATE EQUITY LTD is an(a) Active company incorporated on 25/03/2013 with the registered office located at 14 Addison Square, Widnes, Cheshire WA8 7DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH PRIVATE EQUITY LTD?

toggle

ARCH PRIVATE EQUITY LTD is currently Active. It was registered on 25/03/2013 .

Where is ARCH PRIVATE EQUITY LTD located?

toggle

ARCH PRIVATE EQUITY LTD is registered at 14 Addison Square, Widnes, Cheshire WA8 7DF.

What does ARCH PRIVATE EQUITY LTD do?

toggle

ARCH PRIVATE EQUITY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARCH PRIVATE EQUITY LTD?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.