ARCHIMI LONDON LIMITED

Register to unlock more data on OkredoRegister

ARCHIMI LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08263361

Incorporation date

22/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3 Reef House, Coral Row, Plantation Wharf, London SW11 3UECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/09/2025
Compulsory strike-off action has been discontinued
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Notification of Astrafin Advisors Llc as a person with significant control on 2024-06-10
dot icon13/01/2025
Cessation of Benedetta Cerri as a person with significant control on 2024-06-10
dot icon13/01/2025
Termination of appointment of Benedetta Cerri as a director on 2024-06-10
dot icon13/01/2025
Appointment of Mr Mo Mughal as a director on 2024-06-10
dot icon13/01/2025
Confirmation statement made on 2024-05-28 with updates
dot icon13/01/2025
Micro company accounts made up to 2023-12-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon13/12/2022
Registered office address changed from Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX United Kingdom to 3 Reef House, Coral Row Plantation Wharf London SW11 3UE on 2022-12-13
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon07/04/2022
Registered office address changed from 25 Hill Street London W1J 5LW to Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX on 2022-04-07
dot icon07/01/2022
Micro company accounts made up to 2020-12-31
dot icon13/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Micro company accounts made up to 2019-12-31
dot icon06/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Cessation of Marco Emilio Mario Cerri as a person with significant control on 2020-05-08
dot icon15/05/2020
Notification of Benedetta Cerri as a person with significant control on 2020-05-08
dot icon15/05/2020
Cessation of Italian Ventures Ltd as a person with significant control on 2020-05-08
dot icon15/05/2020
Termination of appointment of Marco Emilio Mario Cerri as a director on 2020-05-08
dot icon15/05/2020
Appointment of Ms Benedetta Cerri as a director on 2020-05-08
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon15/10/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon17/06/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon26/11/2018
Notification of Italian Ventures Ltd as a person with significant control on 2018-11-23
dot icon29/10/2018
Resolutions
dot icon26/10/2018
Termination of appointment of Davide Terenzi as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Luciano Della Bianca as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Loris Magnanti as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Marco D'andrea as a director on 2018-10-26
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/05/2015
Termination of appointment of Tfo Nominee Services Ltd as a director on 2015-05-11
dot icon11/05/2015
Appointment of Mr Marco Emilio Mario Cerri as a director on 2015-05-11
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/05/2014
Appointment of Tfo Nominee Services Ltd as a director
dot icon02/05/2014
Termination of appointment of Tfo Special Opportunities Llc as a director
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/04/2013
Director's details changed for Tfo Special Opportunities Llc on 2013-04-05
dot icon22/03/2013
Statement of capital following an allotment of shares on 2012-11-02
dot icon22/03/2013
Appointment of Tfo Special Opportunities Llc as a director
dot icon22/03/2013
Appointment of Mr Loris Magnanti as a director
dot icon22/03/2013
Appointment of Mr Luciano Della Bianca as a director
dot icon22/03/2013
Appointment of Mr Marco D'andrea as a director
dot icon22/03/2013
Appointment of Mr Davide Terenzi as a director
dot icon22/03/2013
Termination of appointment of Pedro Vila Fabregas as a director
dot icon22/10/2012
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
31/12/2024
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.90K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Benedetta Cerri
Director
08/05/2020 - 10/06/2024
-
Mr Marco Emilio Mario Cerri
Director
11/05/2015 - 08/05/2020
1
Vila Fabregas, Pedro
Director
22/10/2012 - 22/03/2013
1
TFO NOMINEE SERVICES LTD
Corporate Director
02/05/2014 - 11/05/2015
3
D'andrea, Marco
Director
22/03/2013 - 26/10/2018
-

Persons with Significant Control

5
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 ARCHIMI LONDON LIMITED

ARCHIMI LONDON LIMITED is an(a) Active company incorporated on 22/10/2012 with the registered office located at 3 Reef House, Coral Row, Plantation Wharf, London SW11 3UE. 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 ARCHIMI LONDON LIMITED?

toggle

ARCHIMI LONDON LIMITED is currently Active. It was registered on 22/10/2012 .

Where is ARCHIMI LONDON LIMITED located?

toggle

ARCHIMI LONDON LIMITED is registered at 3 Reef House, Coral Row, Plantation Wharf, London SW11 3UE.

What does ARCHIMI LONDON LIMITED do?

toggle

ARCHIMI LONDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCHIMI LONDON LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.