ARCHIVE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ARCHIVE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535250

Incorporation date

14/03/2008

Size

Small

Contacts

Registered address

Registered address

10 Orange Street, London, Greater London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon12/03/2026
Director's details changed for Mrs Therese Parker on 2026-03-07
dot icon12/03/2026
Director's details changed for Mr Timothy Charles Parker on 2026-03-07
dot icon11/03/2026
Change of details for Mr Timothy Charles Parker as a person with significant control on 2026-03-07
dot icon11/03/2026
Registered office address changed from 10 Orange Street London WC2H 7DQ to 10 Orange Street London Greater London WC2H 7DQ on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Alastair Samuel White on 2026-03-07
dot icon11/03/2026
Secretary's details changed for Alastair Samuel White on 2026-03-07
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/10/2025
Appointment of Alastair Samuel White as a secretary on 2025-10-10
dot icon08/10/2025
Director's details changed for Alastair Samuel White on 2025-10-08
dot icon30/09/2025
Accounts for a small company made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-09-30
dot icon18/03/2024
Director's details changed for Mrs Therese Parker on 2024-03-18
dot icon18/03/2024
Change of details for Mr Timothy Charles Parker as a person with significant control on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Timothy Charles Parker on 2024-03-18
dot icon20/12/2023
Accounts for a small company made up to 2022-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2021-09-30
dot icon22/07/2022
Change of details for Mr Timothy Charles Parker as a person with significant control on 2022-07-21
dot icon22/07/2022
Director's details changed for Therese Parker on 2022-07-21
dot icon22/07/2022
Director's details changed for Mr Timothy Charles Parker on 2022-07-21
dot icon22/07/2022
Director's details changed for Mr Timothy Charles Parker on 2022-07-21
dot icon19/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon15/11/2021
Accounts for a small company made up to 2020-09-30
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Change of share class name or designation
dot icon12/02/2021
Particulars of variation of rights attached to shares
dot icon23/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon02/07/2020
Accounts for a small company made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/12/2017
Termination of appointment of Roger James Raymond Felber as a secretary on 2017-02-20
dot icon29/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon09/03/2017
Appointment of Alastair Samuel White as a director on 2017-02-27
dot icon09/03/2017
Appointment of Therese Parker as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Roger James Raymond Felber as a director on 2017-02-20
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon04/11/2016
Termination of appointment of Therese Parker as a director on 2016-09-16
dot icon30/09/2016
Appointment of Therese Parker as a director on 2016-09-16
dot icon20/07/2016
Full accounts made up to 2015-09-30
dot icon25/04/2016
Resolutions
dot icon25/04/2016
Resolutions
dot icon25/04/2016
Change of share class name or designation
dot icon25/04/2016
Change of share class name or designation
dot icon25/04/2016
Particulars of variation of rights attached to shares
dot icon22/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-15
dot icon22/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-03-15
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-09-30
dot icon08/04/2014
Particulars of variation of rights attached to shares
dot icon08/04/2014
Resolutions
dot icon28/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Accounts for a small company made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2011-09-30
dot icon30/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2010-09-30
dot icon08/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon01/08/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon15/07/2009
Return made up to 14/03/09; full list of members
dot icon15/06/2009
Ad 24/11/08\gbp si 112797@1=112797\gbp ic 3/112800\
dot icon06/06/2009
Nc inc already adjusted 24/11/08
dot icon06/06/2009
Resolutions
dot icon26/02/2009
Conve
dot icon14/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Timothy Charles
Director
14/03/2008 - Present
91
Parker, Therese
Director
27/02/2017 - Present
1
White, Alastair Samuel
Director
27/02/2017 - Present
1
White, Alastair Samuel
Secretary
10/10/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIVE INVESTMENTS LTD

ARCHIVE INVESTMENTS LTD is an(a) Active company incorporated on 14/03/2008 with the registered office located at 10 Orange Street, London, Greater London WC2H 7DQ. 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 ARCHIVE INVESTMENTS LTD?

toggle

ARCHIVE INVESTMENTS LTD is currently Active. It was registered on 14/03/2008 .

Where is ARCHIVE INVESTMENTS LTD located?

toggle

ARCHIVE INVESTMENTS LTD is registered at 10 Orange Street, London, Greater London WC2H 7DQ.

What does ARCHIVE INVESTMENTS LTD do?

toggle

ARCHIVE INVESTMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCHIVE INVESTMENTS LTD?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mrs Therese Parker on 2026-03-07.