ARCHROMA UK, LTD

Register to unlock more data on OkredoRegister

ARCHROMA UK, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08461738

Incorporation date

26/03/2013

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon13/02/2026
Full accounts made up to 2025-09-30
dot icon31/10/2025
Director's details changed for Mr Graham Smith on 2025-08-01
dot icon29/09/2025
Full accounts made up to 2024-09-30
dot icon04/08/2025
Appointment of Mr. Parthasarathy Soundararajan as a director on 2025-07-16
dot icon04/08/2025
Termination of appointment of Christoph Auer as a director on 2025-07-16
dot icon01/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon01/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-01
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon04/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon15/03/2024
Full accounts made up to 2023-09-30
dot icon07/08/2023
Appointment of Mr Christoph Auer as a director on 2023-08-01
dot icon07/08/2023
Termination of appointment of David Keith Puddiphatt as a director on 2023-08-01
dot icon07/08/2023
Termination of appointment of Michel Pierre Zumstein as a director on 2023-08-01
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon10/02/2023
Full accounts made up to 2022-09-30
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon08/04/2022
Full accounts made up to 2021-09-30
dot icon13/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon13/04/2021
Director's details changed for Mr David Keith Puddiphatt on 2021-02-28
dot icon13/04/2021
Director's details changed for Mr Michel Pierre Zumstein on 2018-08-01
dot icon10/03/2021
Full accounts made up to 2020-09-30
dot icon30/11/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-08
dot icon08/06/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-06-08
dot icon08/06/2020
Director's details changed for Mr Michel Pierre Zumstein on 2020-06-08
dot icon08/06/2020
Director's details changed for Mr Graham Smith on 2020-06-08
dot icon08/06/2020
Director's details changed for Mr David Keith Puddiphatt on 2020-06-08
dot icon08/06/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon26/05/2020
Full accounts made up to 2019-09-30
dot icon16/09/2019
Notification of a person with significant control statement
dot icon16/09/2019
Withdrawal of a person with significant control statement on 2019-09-16
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/03/2019
Full accounts made up to 2018-09-30
dot icon13/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon07/03/2018
Full accounts made up to 2017-09-30
dot icon07/09/2017
Satisfaction of charge 084617380003 in full
dot icon07/09/2017
Satisfaction of charge 084617380002 in full
dot icon24/07/2017
Full accounts made up to 2016-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon24/01/2017
Director's details changed for Mr Michel Pierre Zumstein on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr Graham Smith on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr David Keith Puddiphatt on 2017-01-20
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon20/01/2017
Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon15/12/2016
Registration of charge 084617380003, created on 2016-12-14
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon25/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Helmut Wagner as a director on 2015-09-14
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon04/07/2015
Satisfaction of charge 084617380001 in full
dot icon03/07/2015
Registration of charge 084617380002, created on 2015-07-01
dot icon29/05/2015
Appointment of Mr Michel Pierre Zumstein as a director on 2015-05-28
dot icon29/05/2015
Termination of appointment of Matthias Toepelmann as a director on 2015-05-28
dot icon17/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2013-12-31
dot icon29/07/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon03/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon03/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon10/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/04/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon26/11/2013
Appointment of Mr Graham Smith as a director
dot icon25/11/2013
Appointment of Mr David Keith Puddiphatt as a director
dot icon25/11/2013
Appointment of Mr Matthias Toepelmann as a director
dot icon25/11/2013
Appointment of Mr Helmut Wagner as a director
dot icon25/11/2013
Termination of appointment of Barry Siadat as a director
dot icon25/11/2013
Termination of appointment of Aaron Davenport as a director
dot icon08/10/2013
Memorandum and Articles of Association
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Resolutions
dot icon07/10/2013
Registration of charge 084617380001
dot icon23/04/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon26/03/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2014 - Present
1977
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
26/03/2013 - 15/05/2014
75
Smith, Graham
Director
11/11/2013 - Present
-
Siadat, Barry Bahram, Dr.
Director
26/03/2013 - 11/11/2013
6
Davenport, Aaron
Director
26/03/2013 - 11/11/2013
1

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+
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 ARCHROMA UK, LTD

ARCHROMA UK, LTD is an(a) Active company incorporated on 26/03/2013 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 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 ARCHROMA UK, LTD?

toggle

ARCHROMA UK, LTD is currently Active. It was registered on 26/03/2013 .

Where is ARCHROMA UK, LTD located?

toggle

ARCHROMA UK, LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does ARCHROMA UK, LTD do?

toggle

ARCHROMA UK, LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ARCHROMA UK, LTD?

toggle

The latest filing was on 13/02/2026: Full accounts made up to 2025-09-30.