ARCHER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07071190

Incorporation date

10/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

320 Colwick Road, Nottingham NG2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/05/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/12/2021
Registered office address changed from 155 Normanton Road Derby DE23 6UR England to 320 Colwick Road Nottingham NG2 4BG on 2021-12-21
dot icon21/12/2021
Registered office address changed from 266 Huntingdon Street Nottingham NG1 3NB to 155 Normanton Road Derby DE23 6UR on 2021-12-21
dot icon14/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon22/02/2019
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon08/02/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon12/10/2016
Termination of appointment of Hafiz Mohammed as a director on 2016-05-27
dot icon12/10/2016
Appointment of Mr Majid Khan as a director on 2016-05-27
dot icon06/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Termination of appointment of Majid Khan as a director on 2016-05-13
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Majid Khan as a director
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Current accounting period extended from 2010-11-30 to 2011-04-30
dot icon15/03/2011
Current accounting period shortened from 2011-11-30 to 2011-04-30
dot icon02/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon14/07/2010
Certificate of change of name
dot icon14/07/2010
Change of name notice
dot icon28/01/2010
Termination of appointment of Anwar Choudhary as a director
dot icon21/01/2010
Appointment of Hafiz Mohammed as a director
dot icon21/01/2010
Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 2010-01-21
dot icon10/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-94.47 % *

* during past year

Cash in Bank

£1,688.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.00
-
0.00
47.65K
-
2022
2
14.09K
-
0.00
30.55K
-
2023
0
19.91K
-
0.00
1.69K
-
2023
0
19.91K
-
0.00
1.69K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

19.91K £Ascended41.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Descended-94.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Majid
Director
27/05/2016 - Present
11
Mohammed, Hafiz
Director
01/01/2010 - 27/05/2016
5
Choudhary, Anwar Ali
Director
10/11/2009 - 25/01/2010
50
Khan, Majid
Director
30/11/2012 - 13/05/2016
4

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 ARCHER SOLUTIONS LIMITED

ARCHER SOLUTIONS LIMITED is an(a) Active company incorporated on 10/11/2009 with the registered office located at 320 Colwick Road, Nottingham NG2 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHER SOLUTIONS LIMITED?

toggle

ARCHER SOLUTIONS LIMITED is currently Active. It was registered on 10/11/2009 .

Where is ARCHER SOLUTIONS LIMITED located?

toggle

ARCHER SOLUTIONS LIMITED is registered at 320 Colwick Road, Nottingham NG2 4BG.

What does ARCHER SOLUTIONS LIMITED do?

toggle

ARCHER SOLUTIONS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ARCHER SOLUTIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.