ARCHIES EVENTS LTD

Register to unlock more data on OkredoRegister

ARCHIES EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07313667

Incorporation date

14/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midways, Freezeland Lane, Bexhill-On-Sea, East Sussex TN39 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon04/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Registered office address changed from Second Floor 3 Liverpool Gardens Worthing BN11 1TF England to Midways Freezeland Lane Bexhill-on-Sea East Sussex TN39 5JD on 2024-12-10
dot icon10/12/2024
Notification of Fendale Ltd as a person with significant control on 2024-12-04
dot icon10/12/2024
Cessation of William Deal as a person with significant control on 2024-12-04
dot icon10/12/2024
Appointment of Mr Murray Edwin Bentley Tollemache as a director on 2024-12-04
dot icon10/12/2024
Appointment of Mrs Alix Caiger as a director on 2024-12-04
dot icon10/12/2024
Appointment of Mr Trevor James Slinn as a secretary on 2024-12-04
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon11/04/2023
Previous accounting period shortened from 2023-03-26 to 2022-12-31
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon04/07/2022
Director's details changed for Mr William Archie Deal on 2022-07-04
dot icon04/07/2022
Change of details for Mr William Deal as a person with significant control on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr William Archie Deal on 2022-07-04
dot icon04/07/2022
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Second Floor 3 Liverpool Gardens Worthing BN11 1TF on 2022-07-04
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Previous accounting period shortened from 2020-03-27 to 2020-03-26
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2020
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon17/10/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon19/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon07/03/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon25/06/2018
Registered office address changed from 22 Breer Street London SW6 3HD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 2018-06-25
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Change of details for Mr William Deal as a person with significant control on 2016-07-14
dot icon06/09/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon28/12/2016
Second filing of a statement of capital following an allotment of shares on 2014-07-14
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Bower Farm House Froxfield Petersfield Hampshire GU32 1DF to 22 Breer Street London SW6 3HD on 2015-05-28
dot icon28/01/2015
Resolutions
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-07-14
dot icon30/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-14
dot icon17/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-14
dot icon01/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon16/04/2013
Sub-division of shares on 2011-10-27
dot icon16/04/2013
Statement of capital following an allotment of shares on 2011-10-27
dot icon16/04/2013
Resolutions
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon04/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.66K
-
0.00
4.42K
-
2022
1
71.19K
-
0.00
11.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caiger, Alix
Director
04/12/2024 - Present
2
Tollemache, Murray Edwin Bentley
Director
04/12/2024 - Present
10
Deal, William Archie
Director
14/07/2010 - Present
-
Slinn, Trevor James
Secretary
04/12/2024 - Present
-

Persons with Significant Control

3
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 ARCHIES EVENTS LTD

ARCHIES EVENTS LTD is an(a) Active company incorporated on 14/07/2010 with the registered office located at Midways, Freezeland Lane, Bexhill-On-Sea, East Sussex TN39 5JD. There are currently 4 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 ARCHIES EVENTS LTD?

toggle

ARCHIES EVENTS LTD is currently Active. It was registered on 14/07/2010 .

Where is ARCHIES EVENTS LTD located?

toggle

ARCHIES EVENTS LTD is registered at Midways, Freezeland Lane, Bexhill-On-Sea, East Sussex TN39 5JD.

What does ARCHIES EVENTS LTD do?

toggle

ARCHIES EVENTS LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ARCHIES EVENTS LTD?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-12-31.