ATELIER ARCANGEL LIMITED

Register to unlock more data on OkredoRegister

ATELIER ARCANGEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761029

Incorporation date

29/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon14/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-07-07
dot icon04/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon13/10/2020
Director's details changed for Catherine Deane on 2020-10-13
dot icon13/10/2020
Change of details for Ms Catherine Deane as a person with significant control on 2020-10-13
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Secretary's details changed for Sovereign Secretaries Limited on 2020-08-03
dot icon04/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon15/04/2019
Director's details changed for Catherine Deane on 2019-04-12
dot icon15/04/2019
Change of details for Ms Catherine Deane as a person with significant control on 2019-04-12
dot icon28/02/2019
Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 2019-02-28
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon18/12/2017
Satisfaction of charge 1 in full
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Auditor's resignation
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon18/12/2015
Director's details changed for Catherine Deane on 2015-12-18
dot icon18/12/2015
Registered office address changed from Unit 209 Metropolitan Wharf 70 Wapping Wall London E1W 3SS to 40 Craven Street Charing Cross London WC2N 5NG on 2015-12-18
dot icon18/12/2015
Appointment of Sovereign Secretaries Limited as a secretary on 2015-12-08
dot icon12/06/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/06/2015
Registered office address changed from Unit 209 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to Unit 209 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 2015-06-12
dot icon12/06/2015
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Unit 209 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 2015-06-12
dot icon12/06/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon12/06/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-06-12
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon12/03/2015
Termination of appointment of Douglas Benjamin as a director on 2015-03-10
dot icon03/07/2014
Full accounts made up to 2013-06-30
dot icon07/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/05/2014
Director's details changed for Catherine Deane on 2013-10-24
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2012
Full accounts made up to 2011-06-30
dot icon28/09/2012
Registered office address changed from 1St Floor 7-10 Chandos Street London W1G 9DQ on 2012-09-28
dot icon30/08/2012
Termination of appointment of Mortimer Registrars Limited as a secretary
dot icon30/07/2012
Certificate of change of name
dot icon11/07/2012
Current accounting period shortened from 2011-09-28 to 2011-06-30
dot icon11/07/2012
Full accounts made up to 2010-09-28
dot icon11/07/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon11/07/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/07/2012
Appointment of Catherine Deane as a director
dot icon11/07/2012
Administrative restoration application
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon19/11/2010
Termination of appointment of Gary Strashoon as a director
dot icon19/11/2010
Termination of appointment of Donald Storey as a director
dot icon19/11/2010
Appointment of Mr Douglas Benjamin as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2009-09-28
dot icon29/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Donald Storey on 2009-10-01
dot icon29/06/2010
Director's details changed for Gary Dean Strashoon on 2009-10-01
dot icon29/06/2010
Secretary's details changed for Mortimer Registrars Limited on 2009-10-01
dot icon17/11/2009
Total exemption small company accounts made up to 2008-09-28
dot icon29/09/2009
Secretary appointed mortimer registrars LIMITED
dot icon29/09/2009
Appointment terminated secretary catherine deane
dot icon21/07/2009
Return made up to 29/03/09; full list of members
dot icon12/12/2008
Return made up to 29/03/08; full list of members
dot icon26/06/2008
Director's change of particulars / gary strashoon / 18/06/2008
dot icon26/06/2008
Secretary's change of particulars / catherine deane / 18/06/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-28
dot icon20/06/2008
Director's change of particulars / donald storey / 18/06/2008
dot icon18/06/2007
Accounting reference date extended from 31/03/07 to 28/09/07
dot icon15/06/2007
Return made up to 29/03/07; full list of members
dot icon05/02/2007
Particulars of mortgage/charge
dot icon13/10/2006
Registered office changed on 13/10/06 from: 105 cambridge gardens, london, W10 6JE
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Ad 11/09/06--------- £ si 99@1=99 £ ic 2/101
dot icon04/10/2006
Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/2006
Registered office changed on 28/07/06 from: c/o shelley stock hutter, 2ND, floor, 45 mortimer street, london, W1W 8HJ
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/2006 - 29/03/2006
99600
SOVEREIGN SECRETARIES LIMITED
Corporate Secretary
08/12/2015 - Present
182
MORTIMER REGISTRARS LIMITED
Corporate Secretary
22/09/2009 - 29/06/2012
18
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/06/2012 - 12/06/2015
1142
Deane, Catherine
Director
27/08/2010 - Present
-

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 ATELIER ARCANGEL LIMITED

ATELIER ARCANGEL LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EY. 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 ATELIER ARCANGEL LIMITED?

toggle

ATELIER ARCANGEL LIMITED is currently Active. It was registered on 29/03/2006 .

Where is ATELIER ARCANGEL LIMITED located?

toggle

ATELIER ARCANGEL LIMITED is registered at Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does ATELIER ARCANGEL LIMITED do?

toggle

ATELIER ARCANGEL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ATELIER ARCANGEL LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2024-12-31.