ARCHMODE LIMITED

Register to unlock more data on OkredoRegister

ARCHMODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02824784

Incorporation date

07/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Flat1 14 Colyton Road, East Dulwich, London SE22 0NECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1993)
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/04/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon05/01/2023
Appointment of Ms Kate Louise O'loughlin as a director on 2023-01-05
dot icon05/01/2023
Termination of appointment of Matthew John Turner as a director on 2022-12-16
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon06/06/2022
Termination of appointment of Sarah Elizabeth Storey as a director on 2022-03-10
dot icon10/04/2022
Appointment of Mr Thomas James Deaney as a director on 2022-04-10
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon01/04/2017
Appointment of Miss Amelia Jane Ball as a director on 2017-04-01
dot icon05/03/2017
Termination of appointment of Murray James Stewart Brown as a director on 2017-02-13
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Director's details changed for Mrs Sarah Elizabeth Storey on 2014-09-01
dot icon13/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon13/06/2015
Director's details changed for Sarah Elizabeth Haines on 2014-09-01
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Mr Matthew John Turner as a director
dot icon20/08/2010
Termination of appointment of Fiona Hunter as a director
dot icon21/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon20/06/2010
Director's details changed for Gilda Flores on 2010-05-01
dot icon20/06/2010
Director's details changed for Fiona Hunter on 2010-05-01
dot icon20/06/2010
Director's details changed for Pamela Gwenllian Oskam on 2010-05-01
dot icon20/06/2010
Director's details changed for Sarah Elizabeth Haines on 2010-05-01
dot icon20/06/2010
Director's details changed for Murray James Stewart Brown on 2010-05-01
dot icon24/03/2010
Appointment of Mr Francesco Montanari as a director
dot icon23/03/2010
Appointment of Miss Sarah Elizabeth Haines as a secretary
dot icon17/03/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/03/2010
Termination of appointment of a secretary
dot icon17/03/2010
Appointment of Pamela Gwenllian Oskam as a secretary
dot icon24/07/2009
Ad 15/06/09\gbp si 1@1=1\gbp ic 6/7\
dot icon24/07/2009
Director appointed murray james stewart brown
dot icon16/06/2009
Return made up to 07/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/04/2009
Appointment terminated secretary pamela oskam
dot icon10/06/2008
Return made up to 07/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/09/2007
Return made up to 07/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/08/2006
New director appointed
dot icon16/06/2006
Return made up to 07/06/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/03/2006
New secretary appointed
dot icon24/08/2005
Return made up to 07/06/05; full list of members
dot icon24/08/2005
New director appointed
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/06/2004
Return made up to 07/06/04; full list of members
dot icon24/08/2003
New director appointed
dot icon27/06/2003
Return made up to 07/06/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 07/06/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/10/2001
Registered office changed on 11/10/01 from: flat 5 14 colyton road east dulwich london SE22 0NE
dot icon11/10/2001
New secretary appointed
dot icon26/06/2001
Return made up to 07/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Return made up to 07/06/00; full list of members
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/06/1999
Return made up to 07/06/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon13/06/1998
Return made up to 07/06/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-06-30
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/07/1997
Return made up to 07/06/97; full list of members
dot icon22/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon22/04/1997
Amended accounts made up to 1995-06-30
dot icon22/04/1997
Amended accounts made up to 1994-06-30
dot icon23/01/1997
New director appointed
dot icon27/12/1996
Ad 04/12/96--------- £ si 2@1=2 £ ic 4/6
dot icon27/12/1996
New director appointed
dot icon26/11/1996
Registered office changed on 26/11/96 from: flat 6, 14 colyton road east dulwich london. SE22 0NE
dot icon21/08/1996
Director resigned
dot icon23/06/1996
Return made up to 07/06/96; full list of members
dot icon23/06/1996
New secretary appointed
dot icon07/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon07/05/1996
Resolutions
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Return made up to 07/06/95; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon15/08/1994
Return made up to 07/06/94; full list of members
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Ad 11/11/93--------- £ si 2@1=2 £ ic 2/4
dot icon17/08/1993
Registered office changed on 17/08/93 from: 83 leonard street london EC2A 4QS
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
Director resigned;new director appointed
dot icon17/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon07/06/1993
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
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.55K
-
0.00
-
-
2022
0
3.55K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Amelia Jane
Director
01/04/2017 - Present
-
Deaney, Thomas James
Director
10/04/2022 - Present
-
Oskam, Pamela Gwenllian
Director
08/01/1999 - Present
-
Flores, Gilda
Director
15/06/1998 - Present
1
Mr Francesco Montanari
Director
24/03/2010 - Present
1

Persons with Significant Control

1
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 ARCHMODE LIMITED

ARCHMODE LIMITED is an(a) Active company incorporated on 07/06/1993 with the registered office located at Flat1 14 Colyton Road, East Dulwich, London SE22 0NE. There are currently 6 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 ARCHMODE LIMITED?

toggle

ARCHMODE LIMITED is currently Active. It was registered on 07/06/1993 .

Where is ARCHMODE LIMITED located?

toggle

ARCHMODE LIMITED is registered at Flat1 14 Colyton Road, East Dulwich, London SE22 0NE.

What does ARCHMODE LIMITED do?

toggle

ARCHMODE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARCHMODE LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-06-04 with no updates.