ARCHR UK LTD

Register to unlock more data on OkredoRegister

ARCHR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886624

Incorporation date

19/12/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

25-27 Oxford Street, London W1D 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon12/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon05/09/2025
Registered office address changed from 49 Carnaby Street London W1F 9PY United Kingdom to 25-27 Oxford Street London W1D 2DW on 2025-09-05
dot icon21/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/05/2025
Director's details changed for Mr James Edward Hargreave Fay on 2024-07-11
dot icon30/05/2025
Director's details changed for Mr Keith David Hart on 2025-05-06
dot icon30/05/2025
Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to 49 Carnaby Street London W1F 9PY on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Alan Edward Taylor on 2024-07-11
dot icon30/05/2025
Director's details changed for Mr Stephen Robert Deighton on 2024-07-10
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Director's details changed for Mr Keith David Hart on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Stephen Robert Deighton on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Ashley Aaron Joye on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Alan Edward Taylor on 2024-02-07
dot icon07/02/2024
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07
dot icon08/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Director's details changed for Mr Keith David Hart on 2018-10-09
dot icon31/10/2018
Director's details changed for Mr Ashley Aaron Joye on 2018-10-09
dot icon31/10/2018
Director's details changed for Mr Stephen Robert Deighton on 2018-10-09
dot icon31/10/2018
Director's details changed for Mr Alan Edward Taylor on 2018-10-09
dot icon12/10/2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
dot icon08/08/2018
Director's details changed for Mr Ashley Aaron Joye on 2018-08-08
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Mr James Edward Hargreave Fay on 2017-11-03
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon27/10/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon28/04/2016
Certificate of change of name
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Director's details changed for Mr Keith David Hart on 2015-11-16
dot icon19/11/2015
Director's details changed for Mr Keith David Hart on 2015-11-16
dot icon19/11/2015
Director's details changed for Mr James Edward Hargreave Fay on 2015-09-24
dot icon13/11/2015
Director's details changed for Mr Stephen Robert Deighton on 2015-11-12
dot icon12/11/2015
Director's details changed for Mr Stephen Robert Deighton on 2015-11-12
dot icon26/10/2015
Director's details changed for Mr Alan Edward Taylor on 2015-09-15
dot icon26/10/2015
Director's details changed for Mr Ashley Aaron Joye on 2015-09-10
dot icon26/10/2015
Director's details changed for Mr Alan Edward Taylor on 2015-10-26
dot icon26/10/2015
Director's details changed for Mr James Edward Hargreave Fay on 2015-09-24
dot icon26/10/2015
Director's details changed for Mr Ashley Aaron Joye on 2015-09-10
dot icon20/10/2015
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 115B Drysdale Street Hoxton London N1 6nd on 2015-10-20
dot icon26/03/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Appointment of Mr James Edward Hargreave Fay as a director
dot icon10/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon12/12/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 2013-12-12
dot icon12/12/2013
Director's details changed for Mr Ashley Aaron Joye on 2013-11-08
dot icon12/12/2013
Director's details changed for Mr Keith David Hart on 2013-11-08
dot icon12/12/2013
Director's details changed for Mr Alan Edward Taylor on 2013-11-08
dot icon12/12/2013
Director's details changed for Mr Stephen Robert Deighton on 2013-11-08
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon19/09/2013
Current accounting period shortened from 2012-12-31 to 2011-12-31
dot icon19/03/2013
Termination of appointment of James Fay as a director
dot icon29/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Keith David Hart as a director
dot icon28/01/2013
Statement of capital following an allotment of shares on 2011-12-19
dot icon28/01/2013
Appointment of Mr Ashley Aaron Joye as a director
dot icon19/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4
5.83K
-
0.00
35.88K
-
2022
5
6.37K
-
0.00
14.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Deighton, Stephen Robert
Director
19/12/2011 - Present
1
Joye, Ashley Aaron
Director
19/12/2011 - Present
2
Hart, Keith David
Director
19/12/2011 - Present
2
Taylor, Alan Edward
Director
19/12/2011 - Present
6
Fay, James Edward Hargreave
Director
06/01/2014 - Present
6

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 ARCHR UK LTD

ARCHR UK LTD is an(a) Active company incorporated on 19/12/2011 with the registered office located at 25-27 Oxford Street, London W1D 2DW. There are currently 5 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 ARCHR UK LTD?

toggle

ARCHR UK LTD is currently Active. It was registered on 19/12/2011 .

Where is ARCHR UK LTD located?

toggle

ARCHR UK LTD is registered at 25-27 Oxford Street, London W1D 2DW.

What does ARCHR UK LTD do?

toggle

ARCHR UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCHR UK LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-19 with updates.