ARCHIVE WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07508369

Incorporation date

27/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Market Place, Romford, Essex RM1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon20/03/2026
Registration of charge 075083690005, created on 2026-03-16
dot icon16/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon23/09/2025
Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 2019-09-16
dot icon23/09/2025
Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 2025-04-30
dot icon08/09/2025
Notification of Land Management Limited as a person with significant control on 2019-09-16
dot icon05/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/09/2023
Satisfaction of charge 075083690004 in full
dot icon03/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/04/2023
Registration of charge 075083690004, created on 2023-03-21
dot icon03/02/2023
Cessation of Land Management Limited as a person with significant control on 2022-10-01
dot icon03/02/2023
Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 2022-10-01
dot icon03/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Resolutions
dot icon30/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon22/10/2020
Second filing of the annual return made up to 2016-01-27
dot icon17/10/2020
Second filing of the annual return made up to 2015-01-27
dot icon08/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-16
dot icon08/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/09/2020
Second filing of a statement of capital following an allotment of shares on 2014-11-01
dot icon08/09/2020
Second filing of a statement of capital following an allotment of shares on 2015-09-10
dot icon26/08/2020
Statement of capital on 2019-09-16
dot icon19/08/2020
Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 2019-09-16
dot icon19/08/2020
Notification of Land Management Limited as a person with significant control on 2019-09-16
dot icon19/08/2020
Notification of Share and Debenture Trust Limited(The) as a person with significant control on 2016-04-06
dot icon19/08/2020
Cessation of William D'urban Sunnucks as a person with significant control on 2016-04-06
dot icon15/07/2020
Registration of charge 075083690003, created on 2020-07-15
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Statement of capital on 2019-09-16
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon29/08/2019
Registration of charge 075083690002, created on 2019-08-28
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Appointment of Mr Shaun David Barker as a director on 2018-11-22
dot icon05/12/2018
Appointment of Mr Conor O'mahony as a secretary on 2018-11-22
dot icon05/12/2018
Termination of appointment of Shaun Barker as a secretary on 2018-11-22
dot icon05/12/2018
Termination of appointment of Lawrence Alan Knott as a director on 2018-11-22
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon19/01/2018
Appointment of Mr Shaun Barker as a secretary on 2018-01-11
dot icon11/01/2018
Termination of appointment of Darren Carter as a secretary on 2018-01-11
dot icon28/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/03/2016
Appointment of Mr Darren Carter as a secretary on 2016-03-09
dot icon24/02/2016
Termination of appointment of David Stott as a secretary on 2016-02-24
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Satisfaction of charge 1 in full
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon15/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon27/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Stephen Bear as a director
dot icon13/03/2013
Accounts for a small company made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon13/11/2012
Appointment of Mr David Stott as a secretary
dot icon13/11/2012
Termination of appointment of Donna May Turton as a secretary
dot icon30/10/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon13/06/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr William D'urban Sunnocks on 2011-01-27
dot icon27/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bear, Stephen
Director
28/01/2013 - Present
11
Knott, Lawrence Alan
Director
27/01/2011 - 22/11/2018
6
Barker, Shaun David
Director
22/11/2018 - Present
11
Sunnucks, William D'urban
Director
27/01/2011 - Present
127
O'mahony, Conor
Secretary
22/11/2018 - Present
-

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

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 ARCHIVE WAREHOUSE LIMITED

ARCHIVE WAREHOUSE LIMITED is an(a) Active company incorporated on 27/01/2011 with the registered office located at 43 Market Place, Romford, Essex RM1 3AB. 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 WAREHOUSE LIMITED?

toggle

ARCHIVE WAREHOUSE LIMITED is currently Active. It was registered on 27/01/2011 .

Where is ARCHIVE WAREHOUSE LIMITED located?

toggle

ARCHIVE WAREHOUSE LIMITED is registered at 43 Market Place, Romford, Essex RM1 3AB.

What does ARCHIVE WAREHOUSE LIMITED do?

toggle

ARCHIVE WAREHOUSE LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for ARCHIVE WAREHOUSE LIMITED?

toggle

The latest filing was on 20/03/2026: Registration of charge 075083690005, created on 2026-03-16.