ARCHLITE DESIGN LTD

Register to unlock more data on OkredoRegister

ARCHLITE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06548106

Incorporation date

28/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Westgate, Chichester PO19 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2008)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Director's details changed for Emma Owen-Smith on 2021-09-20
dot icon22/09/2021
Appointment of Mr Trent Andrew O'connor as a director on 2021-09-20
dot icon22/09/2021
Notification of Emma Owen-Smith as a person with significant control on 2021-09-20
dot icon22/09/2021
Change of details for Mr Trent Andrew O'connor as a person with significant control on 2021-09-20
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon12/02/2019
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon08/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/03/2016
Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 48 Westgate Chichester PO19 3EU on 2016-03-15
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Emma Owen-Smith on 2010-01-01
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 28/03/09; full list of members
dot icon28/05/2009
Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon16/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon16/04/2008
Appointment terminated director company directors LIMITED
dot icon16/04/2008
Secretary appointed trent andrew o'connor
dot icon16/04/2008
Director appointed emma owen-smith
dot icon28/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-55.81 % *

* during past year

Cash in Bank

£5,834.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.83K
-
0.00
13.20K
-
2022
0
10.77K
-
0.00
5.83K
-
2022
0
10.77K
-
0.00
5.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.77K £Descended-39.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.83K £Descended-55.81 % *

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
O'connor, Trent Andrew
Secretary
28/03/2008 - Present
-
COMPANY DIRECTORS LIMITED
Corporate Director
28/03/2008 - 28/03/2008
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
28/03/2008 - 28/03/2008
-
O'connor, Trent Andrew
Director
20/09/2021 - Present
1
Owen-Smith, Emma
Director
28/03/2008 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHLITE DESIGN LTD

ARCHLITE DESIGN LTD is an(a) Active company incorporated on 28/03/2008 with the registered office located at 48 Westgate, Chichester PO19 3EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHLITE DESIGN LTD?

toggle

ARCHLITE DESIGN LTD is currently Active. It was registered on 28/03/2008 .

Where is ARCHLITE DESIGN LTD located?

toggle

ARCHLITE DESIGN LTD is registered at 48 Westgate, Chichester PO19 3EU.

What does ARCHLITE DESIGN LTD do?

toggle

ARCHLITE DESIGN LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ARCHLITE DESIGN LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with no updates.