ARCHIVO LIMITED

Register to unlock more data on OkredoRegister

ARCHIVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798531

Incorporation date

27/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tarrant Hill, Hungerford RG17 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon10/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon09/04/2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 5 Tarrant Hill Hungerford RG17 0BL on 2024-04-09
dot icon09/04/2024
Director's details changed for Mr Clive Edward Rothwell on 2024-04-09
dot icon09/04/2024
Change of details for Mr Clive Edward Rothwell as a person with significant control on 2024-04-09
dot icon04/03/2024
Cancellation of shares. Statement of capital on 2024-02-14
dot icon04/03/2024
Purchase of own shares.
dot icon20/02/2024
Termination of appointment of Clive Barry Watts as a director on 2024-02-13
dot icon18/01/2024
Cessation of Clive Barry Watts as a person with significant control on 2024-01-16
dot icon18/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Cessation of Roger John Stocker as a person with significant control on 2023-03-13
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon10/05/2023
Purchase of own shares.
dot icon24/03/2023
Cancellation of shares. Statement of capital on 2023-03-13
dot icon02/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2022
Change of details for Mr Clive Barry Watts as a person with significant control on 2016-04-06
dot icon19/05/2022
Notification of Clive Edward Rothwell as a person with significant control on 2016-04-06
dot icon19/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon19/05/2022
Notification of Roger John Stocker as a person with significant control on 2016-04-06
dot icon14/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/12/2021
Termination of appointment of Christine Watts as a secretary on 2021-12-01
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon26/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-26
dot icon26/03/2021
Secretary's details changed for Christine Watts on 2021-03-17
dot icon26/03/2021
Change of details for Mr Clive Barry Watts as a person with significant control on 2021-03-17
dot icon26/03/2021
Director's details changed for Mr Clive Barry Watts on 2021-03-17
dot icon26/03/2021
Director's details changed for Mr Clive Edward Rothwell on 2021-03-17
dot icon23/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Change of details for Mr Clive Barry Watts as a person with significant control on 2019-05-23
dot icon29/05/2019
Director's details changed for Mr Clive Barry Watts on 2019-05-23
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/09/2018
Previous accounting period extended from 2018-04-30 to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon26/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-04-27
dot icon26/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-27
dot icon26/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-04-27
dot icon02/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/04/2014
Secretary's details changed for Christine Watts on 2014-04-01
dot icon12/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon30/04/2013
Director's details changed for Director Clive Edward Rothwell on 2013-04-22
dot icon30/04/2013
Director's details changed for Clive Barry Watts on 2013-04-22
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon12/12/2011
Registered office address changed from , Building 4 St Cross Chambers Upper Marsh Lane, Hoddesdon, Hertfordshire, EN11 8LQ on 2011-12-12
dot icon25/10/2011
Appointment of Director Clive Edward Rothwell as a director
dot icon05/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/11/2010
Termination of appointment of Archivo Limited as a director
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/05/2010
Director's details changed for Clive Barry Watts on 2009-10-01
dot icon27/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 27/04/09; full list of members
dot icon24/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/03/2009
Return made up to 27/04/08; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from, suite b, 29 harley street, london, W1G 9QR
dot icon31/01/2009
Ad 29/12/08\gbp si 200@1=200\gbp ic 100/300\
dot icon31/01/2009
Nc inc already adjusted 29/12/08
dot icon31/01/2009
Resolutions
dot icon04/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 27/04/07; full list of members
dot icon07/06/2006
Secretary resigned
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon27/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.05K
-
0.00
107.71K
-
2022
1
17.31K
-
0.00
35.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Nominee Secretary
27/04/2006 - 24/05/2006
2516
Rothwell, Clive Edward
Director
24/05/2006 - Present
3
Watts, Christine
Secretary
24/05/2006 - 01/12/2021
-
ARCHIVO LIMITED
Corporate Director
27/04/2006 - 30/04/2010
-
Watts, Clive Barry
Director
24/05/2006 - 13/02/2024
3

Persons with Significant Control

5
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 ARCHIVO LIMITED

ARCHIVO LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at 5 Tarrant Hill, Hungerford RG17 0BL. 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 ARCHIVO LIMITED?

toggle

ARCHIVO LIMITED is currently Active. It was registered on 27/04/2006 .

Where is ARCHIVO LIMITED located?

toggle

ARCHIVO LIMITED is registered at 5 Tarrant Hill, Hungerford RG17 0BL.

What does ARCHIVO LIMITED do?

toggle

ARCHIVO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARCHIVO LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-05-31.