ARCHIPELAGO CHOICE LIMITED

Register to unlock more data on OkredoRegister

ARCHIPELAGO CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03633568

Incorporation date

17/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Museum Square, Keswick, Cumbria CA12 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon19/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Change of details for Mr Ian John Coates as a person with significant control on 2020-12-08
dot icon10/12/2020
Change of details for Ms Sarah Rebecca Bennett as a person with significant control on 2020-12-08
dot icon08/12/2020
Director's details changed for Ms Sarah Rebecca Bennett on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Ian John Coates on 2020-12-08
dot icon08/12/2020
Secretary's details changed for Mr Ian John Coates on 2020-12-08
dot icon24/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Accounts for a small company made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon24/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/08/2016
Accounts for a small company made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon25/07/2014
Accounts for a small company made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Ian John Coates on 2013-09-26
dot icon26/09/2013
Director's details changed for Miss Sarah Rebecca Bennett on 2013-09-26
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon31/01/2012
Certificate of change of name
dot icon31/01/2012
Change of name notice
dot icon27/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon02/10/2008
Return made up to 17/09/08; full list of members
dot icon22/07/2008
Accounts for a small company made up to 2007-12-31
dot icon25/10/2007
Return made up to 17/09/07; full list of members
dot icon22/07/2007
Accounts for a small company made up to 2006-12-31
dot icon06/10/2006
Return made up to 17/09/06; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-12-31
dot icon04/10/2005
Return made up to 17/09/05; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/09/2004
Return made up to 17/09/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2003-12-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: 48 main street keswick cumbria CA12 5JJ
dot icon02/12/2003
Particulars of contract relating to shares
dot icon01/12/2003
Ad 01/09/03--------- £ si 26800@1
dot icon27/09/2003
Ad 01/09/03--------- £ si 3100@1
dot icon27/09/2003
Nc inc already adjusted 01/09/03
dot icon27/09/2003
Resolutions
dot icon25/09/2003
Return made up to 17/09/03; full list of members
dot icon12/09/2003
Accounts for a small company made up to 2002-12-31
dot icon26/08/2003
Secretary resigned
dot icon07/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon25/11/2002
Return made up to 17/09/02; full list of members
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Registered office changed on 08/01/02 from: 7 springwell house old parr road banbury oxfordshire OX16 5JD
dot icon05/11/2001
Registered office changed on 05/11/01 from: 6B south street banbury oxfordshire OX16 7LF
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 17/09/01; full list of members
dot icon16/10/2000
Return made up to 17/09/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 17/09/99; full list of members
dot icon02/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon08/06/1999
Registered office changed on 08/06/99 from: flat 2 143 middleton road banbury oxfordshire OX16 8QS
dot icon16/12/1998
Registered office changed on 16/12/98 from: the granary bridge farm ryhall road, great casterton stamford lincolnshire PE9 4AR
dot icon17/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-26.69 % *

* during past year

Cash in Bank

£288,017.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
29.72K
-
0.00
217.39K
-
2022
5
57.61K
-
0.00
392.85K
-
2023
6
66.58K
-
0.00
288.02K
-
2023
6
66.58K
-
0.00
288.02K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

66.58K £Ascended15.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.02K £Descended-26.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Rebecca Bennett
Director
17/09/1998 - Present
3
Coates, Ian John
Secretary
31/07/2002 - Present
2
Mr Ian John Coates
Director
01/08/2002 - Present
5
Bennett, Sarah Rebecca
Secretary
16/09/1998 - 31/07/2002
-
Beer, Christopher Julian
Director
16/09/1998 - 31/07/2002
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARCHIPELAGO CHOICE LIMITED

ARCHIPELAGO CHOICE LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at 1b Museum Square, Keswick, Cumbria CA12 5DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIPELAGO CHOICE LIMITED?

toggle

ARCHIPELAGO CHOICE LIMITED is currently Active. It was registered on 17/09/1998 .

Where is ARCHIPELAGO CHOICE LIMITED located?

toggle

ARCHIPELAGO CHOICE LIMITED is registered at 1b Museum Square, Keswick, Cumbria CA12 5DZ.

What does ARCHIPELAGO CHOICE LIMITED do?

toggle

ARCHIPELAGO CHOICE LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does ARCHIPELAGO CHOICE LIMITED have?

toggle

ARCHIPELAGO CHOICE LIMITED had 6 employees in 2023.

What is the latest filing for ARCHIPELAGO CHOICE LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-17 with no updates.