ARCHIVE UK LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06257705

Incorporation date

23/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, 35 Whitehart Avenue, London, White Hart Avenue, London SE28 0GUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon03/11/2025
Registration of charge 062577050002, created on 2025-10-29
dot icon30/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/01/2024
Director's details changed for Mr Lee William Smith on 2024-01-19
dot icon12/01/2024
Termination of appointment of Wendy Joyce Tatum as a director on 2024-01-11
dot icon01/06/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Notification of Lee William Smith as a person with significant control on 2022-03-21
dot icon06/06/2022
Cessation of Wendy Joyce Tatum as a person with significant control on 2022-03-21
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon05/04/2022
Confirmation statement made on 2021-05-23 with no updates
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Total exemption full accounts made up to 2019-10-31
dot icon25/03/2022
Total exemption full accounts made up to 2020-10-31
dot icon18/03/2022
Registered office address changed from 434 Croydon Road Beckenham Kent BR3 4EP to Unit 5, 35 Whitehart Avenue, London White Hart Avenue London SE28 0GU on 2022-03-18
dot icon04/03/2022
Termination of appointment of Cofid Corporate Service Limited as a secretary on 2022-03-04
dot icon04/03/2022
Appointment of Mr Lee William Smith as a director on 2022-03-04
dot icon19/01/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Confirmation statement made on 2020-05-23 with updates
dot icon24/06/2020
Compulsory strike-off action has been discontinued
dot icon23/06/2020
Unaudited abridged accounts made up to 2018-10-31
dot icon15/10/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon28/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon08/11/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon09/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon18/06/2015
Secretary's details changed for Cofid Corporate Service Limited on 2015-01-01
dot icon19/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/01/2012
Resolutions
dot icon15/09/2011
Termination of appointment of Richard Barry as a director
dot icon15/09/2011
Appointment of Wendy Joyce Tatum as a director
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon02/06/2010
Director's details changed for Richard John Sam Barry on 2010-05-23
dot icon02/06/2010
Secretary's details changed for Cofid Corporate Service Limited on 2010-05-23
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon27/05/2009
Secretary's change of particulars / cofid corporate service LIMITED / 23/05/2009
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/11/2008
Appointment terminated secretary venthams trustees LIMITED
dot icon21/11/2008
Secretary appointed cofid corporate service LIMITED
dot icon13/11/2008
Accounting reference date extended from 31/05/2008 to 31/10/2008
dot icon11/11/2008
Registered office changed on 11/11/2008 from the old tannery, oakdene road redhill surrey RH1 6BT
dot icon07/11/2008
Return made up to 23/05/08; full list of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon26/10/2007
Certificate of change of name
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New secretary appointed
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon23/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-72.11 % *

* during past year

Cash in Bank

£13,185.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.33K
-
0.00
5.00K
-
2022
3
113.56K
-
0.00
47.27K
-
2023
0
13.10K
-
0.00
13.19K
-
2023
0
13.10K
-
0.00
13.19K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

13.10K £Descended-88.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.19K £Descended-72.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Lee William
Director
04/03/2022 - Present
6
Tatum, Wendy Joyce
Director
22/08/2011 - 11/01/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARCHIVE UK LIMITED

ARCHIVE UK LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at Unit 5, 35 Whitehart Avenue, London, White Hart Avenue, London SE28 0GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIVE UK LIMITED?

toggle

ARCHIVE UK LIMITED is currently Active. It was registered on 23/05/2007 .

Where is ARCHIVE UK LIMITED located?

toggle

ARCHIVE UK LIMITED is registered at Unit 5, 35 Whitehart Avenue, London, White Hart Avenue, London SE28 0GU.

What does ARCHIVE UK LIMITED do?

toggle

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

What is the latest filing for ARCHIVE UK LIMITED?

toggle

The latest filing was on 03/11/2025: Registration of charge 062577050002, created on 2025-10-29.