ARCHER DESIGN LTD

Register to unlock more data on OkredoRegister

ARCHER DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04278873

Incorporation date

30/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bothy, Arlebury Park Barns, Alresford SO24 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon06/11/2025
Application to strike the company off the register
dot icon19/05/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon18/05/2024
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon28/09/2023
Change of details for Mr Robert Nicholas Archer as a person with significant control on 2023-09-28
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon26/05/2022
Micro company accounts made up to 2022-03-31
dot icon16/07/2021
Registered office address changed from Lower Chilland Cottage Martyr Worthy Winchester Hampshire SO21 1EB to The Old Bothy Arlebury Park Barns Alresford SO24 9ES on 2021-07-16
dot icon12/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon21/05/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon09/06/2018
Termination of appointment of Lee Malcolm Tovell as a secretary on 2018-06-09
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon02/11/2017
Resolutions
dot icon02/11/2017
Notification of Robert Nicholas Archer as a person with significant control on 2017-11-01
dot icon02/11/2017
Termination of appointment of Lee Malcolm Tovell as a director on 2017-11-02
dot icon01/11/2017
Appointment of Mr Robert Nicholas Archer as a director on 2017-10-31
dot icon01/11/2017
Cessation of Alexandra Penelope Mayhew as a person with significant control on 2017-10-31
dot icon01/11/2017
Termination of appointment of James Richard Mayhew as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Alexandra Penelope Mayhew as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Pauline Myra Tovell as a director on 2017-10-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon14/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/05/2010
Appointment of Mr James Richard Mayhew as a director
dot icon25/05/2010
Director's details changed for Pauline Myra Tovell on 2010-05-25
dot icon25/05/2010
Director's details changed for Lee Malcolm Tovell on 2010-05-25
dot icon13/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Director's details changed for Mrs Alexandra Penelope Mayhew on 2009-12-01
dot icon08/12/2009
Director's details changed for Mrs Alexandra Penelope Mayhew on 2009-12-01
dot icon07/12/2009
Secretary's details changed for Lee Malcolm Tovell on 2009-12-01
dot icon12/08/2009
Return made up to 07/08/09; full list of members
dot icon07/08/2009
Director appointed mrs alexandra penelope mayhew
dot icon06/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon12/08/2008
Location of register of members
dot icon12/08/2008
Location of debenture register
dot icon12/08/2008
Registered office changed on 12/08/2008 from stag gates house 63-64 the avenue southampton hampshire SO17 1XS
dot icon10/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/08/2006
Return made up to 11/08/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/08/2005
Return made up to 11/08/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon15/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon22/08/2003
Return made up to 11/08/03; full list of members
dot icon18/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/09/2002
Return made up to 30/08/02; full list of members
dot icon24/07/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon05/06/2002
Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon15/10/2001
Registered office changed on 15/10/01 from: 788-790 finchley road london NW11 7TJ
dot icon30/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
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
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/08/2001 - 11/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/08/2001 - 11/10/2001
67500
Mr Robert Nicholas Archer
Director
31/10/2017 - Present
-
Gasnier, Vincent Guy Dominique
Director
11/10/2001 - 30/04/2004
4
Mrs Alexandra Penelope Mayhew
Director
07/08/2009 - 31/10/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHER DESIGN LTD

ARCHER DESIGN LTD is an(a) Dissolved company incorporated on 30/08/2001 with the registered office located at The Old Bothy, Arlebury Park Barns, Alresford SO24 9ES. 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 ARCHER DESIGN LTD?

toggle

ARCHER DESIGN LTD is currently Dissolved. It was registered on 30/08/2001 and dissolved on 03/02/2026.

Where is ARCHER DESIGN LTD located?

toggle

ARCHER DESIGN LTD is registered at The Old Bothy, Arlebury Park Barns, Alresford SO24 9ES.

What does ARCHER DESIGN LTD do?

toggle

ARCHER DESIGN LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ARCHER DESIGN LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.