ARCHAGELOS LIMITED

Register to unlock more data on OkredoRegister

ARCHAGELOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512975

Incorporation date

13/02/1998

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon04/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/02/2021
Termination of appointment of Brian Ronald Walmsley as a director on 2021-02-15
dot icon17/02/2021
Appointment of Mr Panagiotis Tsantoulis as a director on 2021-02-15
dot icon15/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon15/02/2021
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-02-15
dot icon17/12/2020
Registered office address changed from PO Box 4385 03512975: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2020-12-17
dot icon25/09/2020
Director's details changed for Mr Brian Ronald Walmsley on 2020-09-25
dot icon25/09/2020
Registered office address changed to PO Box 4385, 03512975: Companies House Default Address, Cardiff, CF14 8LH on 2020-09-25
dot icon21/04/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/08/2019
Registered office address changed from PO Box 4385 03512975: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2019-08-14
dot icon09/04/2019
Registered office address changed to PO Box 4385, 03512975: Companies House Default Address, Cardiff, CF14 8LH on 2019-04-09
dot icon05/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon13/06/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon07/02/2018
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/12/2016
Registered office address changed from Kemp House 160 City Road London Gtr London EC1V 2NX United Kingdom to Kemp House 160 City Road London London EC1V 2NX on 2016-12-16
dot icon16/12/2016
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to Kemp House 160 City Road London Gtr London EC1V 2NX on 2016-12-16
dot icon07/11/2016
Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 2016-11-07
dot icon07/11/2016
Appointment of Mr Brian Ronald Walmsley as a director on 2016-11-04
dot icon06/07/2016
Termination of appointment of Kristian Myjak Rasmussen as a director on 2016-06-29
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Fides Secretaries Limited as a secretary on 2016-02-22
dot icon09/05/2016
Termination of appointment of Paul Andy Williams as a director on 2016-02-22
dot icon09/05/2016
Termination of appointment of Fides Management Limited as a director on 2016-02-22
dot icon06/04/2016
Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 2016-04-06
dot icon05/04/2016
Registered office address changed from 1 st Saviours Wharf Mill Street London SE1 2BE England to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 2016-04-05
dot icon03/03/2016
Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to 1 st Saviours Wharf Mill Street London SE1 2BE on 2016-03-03
dot icon03/03/2016
Termination of appointment of Fides Secretaries Limited as a secretary on 2016-02-22
dot icon03/03/2016
Appointment of Mr. Kristian Myjak Rasmussen as a director on 2016-02-22
dot icon03/03/2016
Termination of appointment of Paul Andy Williams as a director on 2016-02-22
dot icon03/03/2016
Termination of appointment of Fides Management Limited as a director on 2016-02-22
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon16/09/2010
Appointment of Mr. Paul Andy Williams as a director
dot icon09/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/02/2010
Director's details changed for Fides Management Limited on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Fides Secretaries Limited on 2010-02-16
dot icon27/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/03/2009
Return made up to 13/02/09; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/02/2008
Return made up to 13/02/08; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Return made up to 13/02/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 13/02/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/03/2005
Return made up to 13/02/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/03/2004
Return made up to 13/02/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 13/02/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 13/02/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Return made up to 13/02/01; full list of members
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Registered office changed on 06/02/01 from: parramata 305 the butlers wharf building shed thames london SE1 2YE
dot icon27/12/2000
Compulsory strike-off action has been discontinued
dot icon20/12/2000
Return made up to 13/02/00; no change of members
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon20/12/2000
Accounts for a small company made up to 1999-02-28
dot icon08/11/2000
Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB
dot icon09/10/2000
Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE
dot icon01/09/2000
Secretary resigned
dot icon08/08/2000
First Gazette notice for compulsory strike-off
dot icon09/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Registered office changed on 05/07/99 from: 4 luke street 3RD floor london EC2A 4NT
dot icon02/04/1999
Return made up to 13/02/99; full list of members
dot icon28/08/1998
New director appointed
dot icon21/08/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. SECRETARIES LIMITED
Nominee Secretary
13/02/1998 - 25/06/1999
131
L.C.I. DIRECTORS LIMITED
Nominee Director
13/02/1998 - 13/02/1998
139
Croshaw, Philip Mark
Nominee Director
13/02/1998 - 20/08/1998
223
ROSCOMMON LTD
Corporate Secretary
25/06/1999 - 01/07/2000
126
Walmsley, Brian Ronald
Director
04/11/2016 - 15/02/2021
1336

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+
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 ARCHAGELOS LIMITED

ARCHAGELOS LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHAGELOS LIMITED?

toggle

ARCHAGELOS LIMITED is currently Active. It was registered on 13/02/1998 .

Where is ARCHAGELOS LIMITED located?

toggle

ARCHAGELOS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ARCHAGELOS LIMITED do?

toggle

ARCHAGELOS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARCHAGELOS LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2026-02-28.