ARCHIMETRICS LTD

Register to unlock more data on OkredoRegister

ARCHIMETRICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07842794

Incorporation date

10/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Pauls Road, Newton Abbot TQ12 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon24/03/2026
Micro company accounts made up to 2025-03-29
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Solvency Statement dated 23/12/25
dot icon08/01/2026
Statement by Directors
dot icon08/01/2026
Statement of capital on 2026-01-08
dot icon02/01/2026
Cessation of Caroline Sarah Rye as a person with significant control on 2025-12-24
dot icon02/01/2026
Change of details for Mr Cameron David Uwe Scott as a person with significant control on 2025-12-24
dot icon24/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon22/12/2025
Termination of appointment of Caroline Sarah Rye as a director on 2025-12-22
dot icon22/12/2025
Registered office address changed from Huckers Cottage Huckers Lane Selborne Alton Hants GU34 3JN to 7 st. Pauls Road Newton Abbot TQ12 2HP on 2025-12-22
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon24/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Director's details changed for Mr Cameron David Uwe Scott on 2022-11-10
dot icon17/11/2022
Change of details for Mr Cameron David Uwe Scott as a person with significant control on 2022-11-10
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon13/11/2022
Director's details changed for Mr Cameron David Uwe Scott on 2022-11-10
dot icon21/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mrs Caroline Sarah Rye on 2011-11-10
dot icon13/11/2012
Director's details changed for Mr Cameron David Uwe Scott on 2011-11-10
dot icon08/05/2012
Cancellation of shares. Statement of capital on 2012-05-08
dot icon21/02/2012
Termination of appointment of Diane Hubbard as a director
dot icon21/02/2012
Termination of appointment of Diane Hubbard as a secretary
dot icon09/02/2012
Registered office address changed from 12 Harrison Street Barrow-in-Furness LA141JF England on 2012-02-09
dot icon15/12/2011
Appointment of Diane Hubbard as a secretary
dot icon10/11/2011
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
31/03/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.94K
-
0.00
21.65K
-
2022
2
15.32K
-
0.00
28.23K
-
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
Hubbard, Diane Claire
Director
10/11/2011 - 04/02/2012
10
Rye, Caroline Sarah, Dr
Director
10/11/2011 - 22/12/2025
4
Scott, Cameron David Uwe
Director
10/11/2011 - Present
2
Hubbard, Diane
Secretary
01/12/2011 - 04/02/2012
-

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 ARCHIMETRICS LTD

ARCHIMETRICS LTD is an(a) Active company incorporated on 10/11/2011 with the registered office located at 7 St. Pauls Road, Newton Abbot TQ12 2HP. 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 ARCHIMETRICS LTD?

toggle

ARCHIMETRICS LTD is currently Active. It was registered on 10/11/2011 .

Where is ARCHIMETRICS LTD located?

toggle

ARCHIMETRICS LTD is registered at 7 St. Pauls Road, Newton Abbot TQ12 2HP.

What does ARCHIMETRICS LTD do?

toggle

ARCHIMETRICS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ARCHIMETRICS LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-03-29.