ARCHIVE PENSIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153152

Incorporation date

02/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands B93 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon14/11/2025
Cessation of Arc Hierarchy Ltd as a person with significant control on 2025-01-14
dot icon14/11/2025
Cessation of Michael John Redston as a person with significant control on 2025-01-14
dot icon14/11/2025
Cessation of Robert Leo Bruce Compton as a person with significant control on 2025-01-14
dot icon14/11/2025
Confirmation statement made on 2025-10-01 with updates
dot icon14/11/2025
Notification of The Bc Partnership Limited as a person with significant control on 2025-01-14
dot icon29/05/2025
Termination of appointment of Michael John Redston as a secretary on 2025-03-31
dot icon09/04/2025
Registered office address changed from 24 Marlpit Lane Seaton Devon EX12 2HH England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2025-04-09
dot icon09/04/2025
Termination of appointment of Michael John Redston as a director on 2025-03-31
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/07/2023
Registered office address changed from Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to 24 Marlpit Lane Seaton Devon EX12 2HH on 2023-07-12
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon22/02/2017
Micro company accounts made up to 2016-06-30
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon05/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon04/03/2013
Register(s) moved to registered office address
dot icon04/03/2013
Appointment of Mr Michael John Redston as a secretary
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon14/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon09/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Secretary's details changed for Hbjgw Secretarial Support Limited on 2010-02-09
dot icon29/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/02/2009
Return made up to 02/02/09; full list of members
dot icon31/03/2008
Return made up to 02/02/08; full list of members
dot icon21/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon08/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/04/2007
Return made up to 02/02/07; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon17/05/2006
Secretary's particulars changed
dot icon10/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/02/2006
Return made up to 02/02/06; full list of members
dot icon10/03/2005
Return made up to 02/02/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon11/06/2004
Registered office changed on 11/06/04 from: oakslade station road, hatton warwick warwickshire CV35 7LH
dot icon16/02/2004
Return made up to 02/02/04; full list of members
dot icon26/11/2003
Director resigned
dot icon25/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon27/02/2003
Location of register of members
dot icon15/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon01/10/2002
Director's particulars changed
dot icon25/04/2002
Return made up to 02/02/02; full list of members
dot icon02/04/2001
Director resigned
dot icon15/03/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Registered office changed on 09/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon19/02/2001
Certificate of change of name
dot icon02/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Atkin, Christopher Mark
Director
26/02/2001 - 12/11/2003
12
GATELEY SECRETARIES LIMITED
Corporate Secretary
02/02/2001 - 28/02/2013
785
GW INCORPORATIONS LIMITED
Corporate Director
02/02/2001 - 26/02/2001
565
Redston, Michael John
Director
26/02/2001 - 31/03/2025
7
Compton, Robert Leo Bruce
Director
26/02/2001 - Present
6

Persons with Significant Control

6
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 ARCHIVE PENSIONS LIMITED

ARCHIVE PENSIONS LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands B93 0JU. 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 ARCHIVE PENSIONS LIMITED?

toggle

ARCHIVE PENSIONS LIMITED is currently Active. It was registered on 02/02/2001 .

Where is ARCHIVE PENSIONS LIMITED located?

toggle

ARCHIVE PENSIONS LIMITED is registered at Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands B93 0JU.

What does ARCHIVE PENSIONS LIMITED do?

toggle

ARCHIVE PENSIONS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for ARCHIVE PENSIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.