ARCHIVE TOPCO LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10650873

Incorporation date

03/03/2017

Size

Group

Contacts

Registered address

Registered address

25 King Street, Bristol BS1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2017)
dot icon30/03/2026
Replacement Filing for the appointment of Mrs Jennifer Lee Fehrmann as a director
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon24/03/2026
Appointment of Mrs Jennifer Lee Fehrmann as a director on 2026-03-24
dot icon24/03/2026
Termination of appointment of Jennifer Lee Fehrmann as a director on 2026-03-24
dot icon27/06/2025
Withdrawal of a person with significant control statement on 2025-06-27
dot icon27/06/2025
Notification of Telestream 2 Llc as a person with significant control on 2025-06-08
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/01/2025
Appointment of Jayde Ashtin Terrell as a director on 2025-01-30
dot icon30/01/2025
Termination of appointment of Brett Allen Paduch as a director on 2025-01-17
dot icon11/12/2024
Appointment of Mrs Jennifer Lee Fehrmann as a director on 2024-12-10
dot icon11/12/2024
Termination of appointment of Claudia Fuentes-Diaz as a director on 2024-12-06
dot icon16/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/06/2024
Termination of appointment of Jennifer Lee Fehrmann as a director on 2024-06-25
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Appointment of Mr Brett Allen Paduch as a director on 2023-06-01
dot icon12/06/2023
Appointment of Claudia Fuentes-Diaz as a director on 2023-06-01
dot icon12/06/2023
Appointment of Jennifer Lee Fehrmann as a director on 2023-06-01
dot icon12/06/2023
Termination of appointment of Jason Cherry as a director on 2023-06-01
dot icon12/06/2023
Termination of appointment of Jonathan Patrick Wilson as a director on 2023-06-01
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon15/12/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon08/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon23/12/2021
Registered office address changed from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England to 25 King Street Bristol BS1 4PB on 2021-12-23
dot icon03/09/2021
Satisfaction of charge 106508730001 in full
dot icon24/05/2021
Confirmation statement made on 2021-03-11 with updates
dot icon18/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon17/03/2021
Resolutions
dot icon12/03/2021
Termination of appointment of Henry John William Ropner as a director on 2021-03-11
dot icon12/03/2021
Registered office address changed from Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom to Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ on 2021-03-12
dot icon12/03/2021
Termination of appointment of George Duncan Duguid Kilpatrick as a director on 2021-03-11
dot icon12/03/2021
Termination of appointment of Llewellyn Richard Dodds John as a director on 2021-03-11
dot icon12/03/2021
Termination of appointment of Patrick Andrew Gardener as a director on 2021-03-11
dot icon12/03/2021
Termination of appointment of Roger Patrick Flynn as a director on 2021-03-11
dot icon12/03/2021
Appointment of Daniel William Castles as a director on 2021-03-11
dot icon12/03/2021
Notification of a person with significant control statement
dot icon12/03/2021
Appointment of Jonathan Patrick Wilson as a director on 2021-03-11
dot icon12/03/2021
Cessation of Fpe Capital Llp as a person with significant control on 2021-03-11
dot icon07/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon12/03/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon12/03/2020
Purchase of own shares.
dot icon19/12/2019
Cancellation of shares. Statement of capital on 2019-11-06
dot icon18/12/2019
Director's details changed for Sir Henry John William Ropner on 2019-12-18
dot icon16/12/2019
Purchase of own shares.
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon02/09/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon12/07/2019
Resolutions
dot icon18/04/2019
Appointment of George Duncan Duguid Kilpatrick as a director on 2019-04-05
dot icon17/04/2019
Termination of appointment of Joseph Houston French as a director on 2019-04-01
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon06/03/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon06/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-24
dot icon06/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-05-26
dot icon09/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon13/02/2018
Sub-division of shares on 2017-05-26
dot icon30/01/2018
Registered office address changed from 5 Fleet Place London EC4M 7rd England to Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 2018-01-30
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-10-24
dot icon25/09/2017
Appointment of Mr Joseph Houston French as a director on 2017-05-26
dot icon18/09/2017
Appointment of Mr Patrick Andrew Gardener as a director on 2017-05-26
dot icon18/09/2017
Appointment of Mr Roger Patrick Flynn as a director on 2017-05-26
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon20/06/2017
Change of share class name or designation
dot icon16/06/2017
Resolutions
dot icon09/06/2017
Registration of charge 106508730001, created on 2017-05-26
dot icon03/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Roger Patrick
Director
26/05/2017 - 11/03/2021
39
John, Llewellyn Richard Dodds
Director
03/03/2017 - 11/03/2021
33
Wilson, Jonathan Patrick
Director
11/03/2021 - 01/06/2023
7
Castles, Daniel William
Director
11/03/2021 - 28/02/2023
8
Cherry, Jason
Director
28/02/2023 - 01/06/2023
4

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

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 TOPCO LIMITED

ARCHIVE TOPCO LIMITED is an(a) Active company incorporated on 03/03/2017 with the registered office located at 25 King Street, Bristol BS1 4PB. There are currently 2 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 TOPCO LIMITED?

toggle

ARCHIVE TOPCO LIMITED is currently Active. It was registered on 03/03/2017 .

Where is ARCHIVE TOPCO LIMITED located?

toggle

ARCHIVE TOPCO LIMITED is registered at 25 King Street, Bristol BS1 4PB.

What does ARCHIVE TOPCO LIMITED do?

toggle

ARCHIVE TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARCHIVE TOPCO LIMITED?

toggle

The latest filing was on 30/03/2026: Replacement Filing for the appointment of Mrs Jennifer Lee Fehrmann as a director.