ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED

Register to unlock more data on OkredoRegister

ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08035426

Incorporation date

18/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08035426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon26/02/2026
Registered office address changed to PO Box 4385, 08035426 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon04/11/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/07/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21
dot icon21/07/2024
Director's details changed for Mr Neville Anthony Taylor on 2024-07-21
dot icon15/07/2024
Registered office address changed from , Office 10 15a Market Street, Oakengates, Telford, TF2 6EL, England to PO Box 4385 Cardiff CF14 8LH on 2024-07-15
dot icon22/10/2023
Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to PO Box 4385 Cardiff CF14 8LH on 2023-10-22
dot icon22/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon26/09/2022
Notification of Neville Taylor as a person with significant control on 2022-09-22
dot icon26/09/2022
Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to PO Box 4385 Cardiff CF14 8LH on 2022-09-26
dot icon26/09/2022
Appointment of Mr Neville Taylor as a director on 2022-09-22
dot icon26/09/2022
Cessation of Siang Lin Choo as a person with significant control on 2022-09-22
dot icon26/09/2022
Termination of appointment of Siang Lin Choo as a director on 2022-09-22
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon24/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/03/2021
Director's details changed for Mr Siang Lin Choo on 2021-03-28
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Termination of appointment of Joseph Chaer as a secretary on 2020-07-01
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/02/2019
Registered office address changed from , 85 Great Portland Street First Floor, London, W1W 7LT, England to PO Box 4385 Cardiff CF14 8LH on 2019-02-26
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Registered office address changed from , Office 4 219 Kensington High Street, London, W8 6BD, England to PO Box 4385 Cardiff CF14 8LH on 2018-04-10
dot icon12/02/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/09/2016
Registered office address changed from , 45 Hertford Street, London, W1J 7SN to PO Box 4385 Cardiff CF14 8LH on 2016-09-01
dot icon31/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/12/2015
Director's details changed for Mr Siang Lin Choo on 2015-04-01
dot icon31/12/2015
Secretary's details changed for Mr Joseph Chaer on 2015-04-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Registered office address changed from , Abacus House 21 Effie Road, London, SW6 1EN to PO Box 4385 Cardiff CF14 8LH on 2015-03-02
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Siang Lin Choo as a director on 2014-12-01
dot icon15/12/2014
Termination of appointment of Thomas Richard Swift as a director on 2014-11-30
dot icon15/12/2014
Secretary's details changed for Mr Joseph Chaer on 2014-11-30
dot icon15/12/2014
Registered office address changed from , 23 Holybourne Avenue, London, SW15 4JJ to PO Box 4385 Cardiff CF14 8LH on 2014-12-15
dot icon20/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Hon Yong as a director
dot icon20/06/2014
Termination of appointment of Siang Choo as a director
dot icon20/06/2014
Termination of appointment of Hon Yong as a director
dot icon20/06/2014
Termination of appointment of Siang Choo as a director
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/02/2014
Appointment of Mr Hon Kong Yong as a director
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/06/2013
Secretary's details changed for Mr Joseph Chaer on 2012-07-02
dot icon03/06/2013
Registered office address changed from , 23 Holybourne Avenue, London, London, SW15 4JJ, England on 2013-06-03
dot icon03/06/2013
Secretary's details changed for Mr Joseph Monhem Chaer on 2012-07-02
dot icon03/07/2012
Appointment of Mr Siang Lin Choo as a director
dot icon02/07/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon02/07/2012
Appointment of Mr Joseph Monhem Chaer as a secretary
dot icon18/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-98.61 % *

* during past year

Cash in Bank

£1,351.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.77K
-
0.00
97.40K
-
2022
0
21.31K
-
0.00
1.35K
-
2022
0
21.31K
-
0.00
1.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.31K £Descended-6.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Descended-98.61 % *

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
Taylor, Neville Anthony
Director
22/09/2022 - 01/01/2025
288
Swift, Thomas Richard
Director
18/04/2012 - 30/11/2014
13
Choo, Siang Lin
Director
01/07/2012 - 31/03/2014
8
Choo, Siang Lin
Director
01/12/2014 - 22/09/2022
8
Yong, Hon Kong
Director
01/12/2013 - 31/03/2014
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED

ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED is an(a) Active company incorporated on 18/04/2012 with the registered office located at 4385, 08035426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors 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 WISE ACCOUNTANTS & AUDITORS LIMITED?

toggle

ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED is currently Active. It was registered on 18/04/2012 .

Where is ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED located?

toggle

ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED is registered at 4385, 08035426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED do?

toggle

ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed to PO Box 4385, 08035426 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26.