ARCHIMEDES VENTURES LIMITED

Register to unlock more data on OkredoRegister

ARCHIMEDES VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08997511

Incorporation date

15/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire HU17 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon24/12/2025
Director's details changed for Mr Dennis Anthony Sewell on 2025-12-20
dot icon24/12/2025
Director's details changed for Mrs Mary Christine Sewell on 2025-12-20
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon23/12/2025
Secretary's details changed for Mrs Julia Sutton on 2025-12-20
dot icon23/12/2025
Director's details changed for Mr Graeme Craig Sewell on 2025-12-20
dot icon23/12/2025
Director's details changed for Mrs Lucy Jane Wilson on 2025-12-20
dot icon14/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 4 - 6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2025-10-08
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon24/11/2023
Appointment of Mrs Mary Christine Sewell as a director on 2023-11-01
dot icon21/07/2023
Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 650 Anlaby Road Hull HU3 6UU on 2023-07-21
dot icon13/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/08/2021
Registered office address changed from C/O Haines Watts Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 2021-08-04
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/03/2021
Appointment of Mrs Julia Sutton as a secretary on 2021-03-10
dot icon11/03/2021
Appointment of Mr Dennis Anthony Sewell as a director on 2021-03-10
dot icon09/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon24/01/2020
Registered office address changed from Tree Tops Wauldby Road Welton Brough East Yorkshire HU15 1QR to C/O Haines Watts Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 2020-01-24
dot icon05/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon18/05/2017
Resolutions
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon23/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/04/2016
Director's details changed for Lucy Jane Wilson on 2015-11-18
dot icon30/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Dennis Anthony Sewell as a director on 2014-10-02
dot icon11/11/2014
Appointment of Lucy Jane Wilson as a director on 2014-10-02
dot icon11/11/2014
Appointment of Graeme Craig Sewell as a director on 2014-10-02
dot icon11/11/2014
Termination of appointment of Mary Christine Sewell as a director on 2014-10-02
dot icon15/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+19.24 % *

* during past year

Cash in Bank

£60,502.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/12/2026
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
3
32.72K
-
0.00
36.76K
-
2022
3
165.00K
-
0.00
50.74K
-
2023
4
183.68K
-
0.00
60.50K
-
2023
4
183.68K
-
0.00
60.50K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

183.68K £Ascended11.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.50K £Ascended19.24 % *

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
Wilson, Lucy Jane
Director
02/10/2014 - Present
2
Sewell, Dennis Anthony
Director
10/03/2021 - Present
5
Sewell, Mary Christine
Director
15/04/2014 - 02/10/2014
1
Sewell, Mary Christine
Director
01/11/2023 - Present
1
Sutton, Julia
Secretary
10/03/2021 - 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 ARCHIMEDES VENTURES LIMITED

ARCHIMEDES VENTURES LIMITED is an(a) Active company incorporated on 15/04/2014 with the registered office located at 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire HU17 9BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIMEDES VENTURES LIMITED?

toggle

ARCHIMEDES VENTURES LIMITED is currently Active. It was registered on 15/04/2014 .

Where is ARCHIMEDES VENTURES LIMITED located?

toggle

ARCHIMEDES VENTURES LIMITED is registered at 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire HU17 9BZ.

What does ARCHIMEDES VENTURES LIMITED do?

toggle

ARCHIMEDES VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARCHIMEDES VENTURES LIMITED have?

toggle

ARCHIMEDES VENTURES LIMITED had 4 employees in 2023.

What is the latest filing for ARCHIMEDES VENTURES LIMITED?

toggle

The latest filing was on 24/12/2025: Director's details changed for Mr Dennis Anthony Sewell on 2025-12-20.