ARCHOVER LIMITED

Register to unlock more data on OkredoRegister

ARCHOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07235487

Incorporation date

26/04/2010

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon30/09/2025
Termination of appointment of Ian Peter Maxwell Anderson as a director on 2025-09-22
dot icon30/09/2025
Termination of appointment of Charlotte Louise Marsh as a director on 2025-09-22
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon23/10/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon06/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon04/01/2023
Appointment of Mr Francis William Johnston as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Francis William Johnston as a director on 2022-12-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/12/2020
Satisfaction of charge 072354870001 in full
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon08/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/04/2020
Termination of appointment of Stephen James Harris as a director on 2020-04-27
dot icon30/03/2020
Termination of appointment of Angus Dent as a director on 2020-03-24
dot icon24/03/2020
Appointment of Mrs Charlotte Louise Marsh as a director on 2020-03-14
dot icon06/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon02/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-03
dot icon06/01/2020
Resolutions
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon24/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/03/2018
Director's details changed for Mr Angus Dent on 2018-03-09
dot icon09/03/2018
Director's details changed for Mr Francis William Johnston on 2018-03-09
dot icon06/02/2018
Appointment of Mr Francis William Johnston as a director on 2018-02-02
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon11/01/2018
Termination of appointment of Francis William Johnston as a director on 2017-12-13
dot icon15/12/2017
Appointment of Mr Francis William Johnston as a director on 2017-12-13
dot icon08/11/2017
Registration of charge 072354870001, created on 2017-11-01
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of Robert James Jackson as a director on 2017-04-12
dot icon08/02/2017
Resolutions
dot icon07/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon03/02/2017
Change of share class name or designation
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Termination of appointment of Brian Arthur Basham as a director on 2016-05-31
dot icon11/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/01/2016
Registered office address changed from 42 Crutched Friars London EC3N 2AP to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2016-01-15
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Robert James Jackson on 2014-11-02
dot icon09/09/2014
Appointment of Hampden Legal Plc as a secretary on 2014-08-01
dot icon09/09/2014
Termination of appointment of Clifford & Co Secretaries Limited as a secretary on 2014-08-01
dot icon22/07/2014
Resolutions
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Change of share class name or designation
dot icon07/07/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Stephen James Harris as a director
dot icon24/06/2014
Appointment of Mr Ian Peter Maxwell Anderson as a director
dot icon24/06/2014
Appointment of Mr Robert James Jackson as a director
dot icon20/06/2014
Registered office address changed from First Floor 65 London Wall London EC2M 5TU England on 2014-06-20
dot icon16/06/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon16/06/2014
Change of share class name or designation
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon16/06/2014
Resolutions
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon04/12/2013
Sub-division of shares on 2013-11-19
dot icon19/11/2013
Appointment of Clifford & Co Secretaries Limited as a secretary
dot icon12/11/2013
Registered office address changed from Nashes Farmhouse Catsfield Road Crowhurst TN33 9BU on 2013-11-12
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon07/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon07/05/2013
Appointment of Mr Angus Dent as a director
dot icon18/10/2012
Certificate of change of name
dot icon18/10/2012
Change of name notice
dot icon17/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/08/2012
Annual return made up to 2012-04-26
dot icon13/07/2012
Registered office address changed from , C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF on 2012-07-13
dot icon07/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Nicholas Lumsden as a director
dot icon08/10/2010
Termination of appointment of Mark Bunting as a director
dot icon26/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
01/08/2014 - Present
1361
Dent, Angus
Director
29/04/2013 - 24/03/2020
91
CLIFFORD & CO SECRETARIES LIMITED
Corporate Secretary
19/11/2013 - 01/08/2014
7
Basham, Brian Arthur
Director
26/04/2010 - 31/05/2016
69
Johnston, Francis William
Director
02/02/2018 - 31/12/2022
55

Persons with Significant Control

0

No PSC data available.

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 ARCHOVER LIMITED

ARCHOVER LIMITED is an(a) Active company incorporated on 26/04/2010 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 2 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 ARCHOVER LIMITED?

toggle

ARCHOVER LIMITED is currently Active. It was registered on 26/04/2010 .

Where is ARCHOVER LIMITED located?

toggle

ARCHOVER LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does ARCHOVER LIMITED do?

toggle

ARCHOVER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARCHOVER LIMITED?

toggle

The latest filing was on 09/12/2025: Voluntary strike-off action has been suspended.