ARCHAEA MASS LIMITED

Register to unlock more data on OkredoRegister

ARCHAEA MASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917236

Incorporation date

01/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon07/04/2026
Confirmation statement made on 2026-02-01 with updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/09/2025
Previous accounting period extended from 2024-12-31 to 2025-02-28
dot icon02/07/2025
Change of details for Mr Simon Clive Adams as a person with significant control on 2025-07-02
dot icon02/07/2025
Secretary's details changed for Mrs Katherine Sarah Adams on 2025-07-02
dot icon02/07/2025
Registered office address changed from Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR England to Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton LU2 8DL on 2025-07-02
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Mrs Katherine Sarah Adams as a secretary on 2024-09-09
dot icon06/09/2024
Termination of appointment of Adrianne Mary Adams as a secretary on 2024-09-05
dot icon06/09/2024
Termination of appointment of Adrianne Mary Adams as a director on 2024-09-05
dot icon20/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Termination of appointment of Clive William Adams as a director on 2019-05-03
dot icon19/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/10/2017
Registered office address changed from York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2017-10-18
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/02/2014
Director's details changed for Simon Clive Adams on 2013-12-31
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/03/2012
Director's details changed for Simon Clive Adams on 2012-02-01
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/02/2011
Director's details changed for Simon Clive Adams on 2010-12-31
dot icon24/02/2011
Director's details changed for Mr Clive William Adams on 2010-12-31
dot icon24/02/2011
Director's details changed for Mrs Adrianne Mary Adams on 2010-12-31
dot icon24/02/2011
Secretary's details changed for Mrs Adrianne Mary Adams on 2010-12-31
dot icon26/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Simon Clive Adams on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Clive William Adams on 2009-10-01
dot icon10/02/2010
Director's details changed for Mrs Adrianne Mary Adams on 2009-10-01
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 01/02/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 01/02/07; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 01/02/06; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Registered office changed on 30/03/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP
dot icon30/03/2005
Return made up to 01/02/05; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 01/02/04; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 01/02/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 01/02/02; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Return made up to 01/02/01; full list of members
dot icon22/11/2000
Ad 03/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/2000
New director appointed
dot icon13/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon06/03/2000
Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2000
Secretary resigned
dot icon01/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/02/2000 - 01/02/2000
7613
Mr Clive William Adams
Director
01/02/2000 - 03/05/2019
1
Mrs Adrianne Mary Adams
Director
01/02/2000 - 05/09/2024
1
Mr Simon Clive Adams
Director
03/10/2000 - Present
2
Adams, Adrianne Mary
Secretary
01/02/2000 - 05/09/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHAEA MASS LIMITED

ARCHAEA MASS LIMITED is an(a) Active company incorporated on 01/02/2000 with the registered office located at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton LU2 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHAEA MASS LIMITED?

toggle

ARCHAEA MASS LIMITED is currently Active. It was registered on 01/02/2000 .

Where is ARCHAEA MASS LIMITED located?

toggle

ARCHAEA MASS LIMITED is registered at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton LU2 8DL.

What does ARCHAEA MASS LIMITED do?

toggle

ARCHAEA MASS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARCHAEA MASS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-01 with updates.