ARCHADIA (UK) LIMITED

Register to unlock more data on OkredoRegister

ARCHADIA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09050329

Incorporation date

21/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Malthouse, 60 East St. Helen Street, Abingdon OX14 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon18/12/2025
Purchase of own shares.
dot icon28/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2025-08-01
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Change of share class name or designation
dot icon11/08/2025
Notification of Johnathan Mark Headland as a person with significant control on 2025-08-01
dot icon11/08/2025
Notification of Iftikharahmed Mohiyuddin Maniar as a person with significant control on 2025-08-01
dot icon11/08/2025
Cessation of Philip Donald Waddy as a person with significant control on 2025-08-01
dot icon11/08/2025
Notification of Mark David Slater as a person with significant control on 2025-08-01
dot icon11/08/2025
Termination of appointment of Philip Donald Waddy as a director on 2025-08-02
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/03/2025
Director's details changed for Mr Mark David Slater on 2025-03-01
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon13/03/2025
Director's details changed for Mr Johnathan Mark Headland on 2025-03-01
dot icon13/03/2025
Director's details changed for Mr Mark David Slater on 2025-03-01
dot icon02/07/2024
Termination of appointment of Jean Fiona Hanna as a director on 2024-06-30
dot icon16/05/2024
Director's details changed for Mr Mark David Slater on 2024-05-01
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Change of share class name or designation
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Director's details changed for Mr Philip Donald Waddy on 2022-12-09
dot icon16/12/2022
Change of details for Mr Philip Donald Waddy as a person with significant control on 2022-12-09
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon11/03/2022
Cessation of Mark David Slater as a person with significant control on 2022-03-09
dot icon25/01/2022
Notification of Mark David Slater as a person with significant control on 2021-08-31
dot icon25/01/2022
Change of details for Mr Philip Donald Waddy as a person with significant control on 2022-01-04
dot icon25/01/2022
Appointment of Mr Iftikharahmed Mohiyuddin Maniar as a director on 2022-01-04
dot icon20/01/2022
Memorandum and Articles of Association
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Change of share class name or designation
dot icon20/01/2022
Change of share class name or designation
dot icon14/09/2021
Appointment of Mr Johnathan Mark Headland as a director on 2021-09-01
dot icon13/08/2021
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Appointment of Ms Jean Fiona Hanna as a director on 2021-03-01
dot icon23/04/2021
Change of details for Mr Philip Donald Waddy as a person with significant control on 2021-04-06
dot icon23/04/2021
Cessation of Mark David Slater as a person with significant control on 2021-04-06
dot icon30/03/2021
Registration of charge 090503290001, created on 2021-03-25
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Cessation of Stephen Simkins as a person with significant control on 2020-12-04
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Sub-division of shares on 2020-12-30
dot icon12/02/2021
Change of share class name or designation
dot icon12/02/2021
Resolutions
dot icon25/01/2021
Purchase of own shares.
dot icon08/01/2021
Micro company accounts made up to 2020-06-30
dot icon21/12/2020
Cancellation of shares. Statement of capital on 2020-12-04
dot icon17/12/2020
Resolutions
dot icon08/12/2020
Termination of appointment of Stephen Simkins as a director on 2020-12-05
dot icon04/12/2020
Change of details for Mr Philip Donald Waddy as a person with significant control on 2020-12-04
dot icon04/12/2020
Change of details for Mr Mark David Slater as a person with significant control on 2020-12-04
dot icon04/12/2020
Change of details for Mr Stephen Simkins as a person with significant control on 2020-12-04
dot icon04/12/2020
Appointment of Mr Mark David Slater as a director on 2020-04-06
dot icon04/12/2020
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to The Malthouse 60 East St. Helen Street Abingdon OX14 5EB on 2020-12-04
dot icon26/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon26/06/2020
Notification of Mark David Slater as a person with significant control on 2020-04-06
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/08/2019
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon02/08/2018
Cessation of John Ashton as a person with significant control on 2018-07-23
dot icon02/08/2018
Termination of appointment of John Ashton as a director on 2018-07-23
dot icon31/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon31/05/2018
Change of details for Mr John Ashton as a person with significant control on 2018-05-18
dot icon31/05/2018
Change of details for Mr John Ashton as a person with significant control on 2018-01-15
dot icon23/05/2018
Change of details for Mr Philip Donald Waddy as a person with significant control on 2018-05-18
dot icon23/05/2018
Change of details for Mr Stephen Simkins as a person with significant control on 2018-05-18
dot icon20/11/2017
Micro company accounts made up to 2017-05-31
dot icon20/06/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-20
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon15/08/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon15/08/2016
Director's details changed for Mr John Ashton on 2016-05-21
dot icon15/08/2016
Director's details changed for Mr Philip Donald Waddy on 2016-05-21
dot icon15/08/2016
Director's details changed for Mr Stephen Simkins on 2016-05-21
dot icon15/08/2016
Registered office address changed from North Bailey House New Inn Hall Street Oxford Oxon OX1 2EA to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 2016-08-15
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/10/2015
Registered office address changed from North Bailey House New Inn Hall Street Oxford Oxon OX15 4BZ United Kingdom to North Bailey House New Inn Hall Street Oxford Oxon OX1 2EA on 2015-10-19
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon21/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

20
2022
change arrow icon0 % *

* during past year

Cash in Bank

£187,325.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
189.58K
-
0.00
-
-
2022
20
252.61K
-
0.00
187.33K
-
2022
20
252.61K
-
0.00
187.33K
-

Employees

2022

Employees

20 Ascended122 % *

Net Assets(GBP)

252.61K £Ascended33.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Ashton
Director
21/05/2014 - 23/07/2018
2
Mr Stephen Simkins
Director
21/05/2014 - 05/12/2020
-
Mr Philip Donald Waddy
Director
21/05/2014 - 02/08/2025
-
Mr Mark David Slater
Director
06/04/2020 - Present
1
Hanna, Jean Fiona
Director
01/03/2021 - 30/06/2024
1

Persons with Significant Control

9
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 ARCHADIA (UK) LIMITED

ARCHADIA (UK) LIMITED is an(a) Active company incorporated on 21/05/2014 with the registered office located at The Malthouse, 60 East St. Helen Street, Abingdon OX14 5EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHADIA (UK) LIMITED?

toggle

ARCHADIA (UK) LIMITED is currently Active. It was registered on 21/05/2014 .

Where is ARCHADIA (UK) LIMITED located?

toggle

ARCHADIA (UK) LIMITED is registered at The Malthouse, 60 East St. Helen Street, Abingdon OX14 5EB.

What does ARCHADIA (UK) LIMITED do?

toggle

ARCHADIA (UK) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ARCHADIA (UK) LIMITED have?

toggle

ARCHADIA (UK) LIMITED had 20 employees in 2022.

What is the latest filing for ARCHADIA (UK) LIMITED?

toggle

The latest filing was on 18/12/2025: Purchase of own shares..