Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHADIA (UK) LIMITED
Company Information for

ARCHADIA (UK) LIMITED

THE MALTHOUSE, 60 EAST ST. HELEN STREET, ABINGDON, OX14 5EB,
Company Registration Number
09050329
Private Limited Company
Active

Company Overview

About Archadia (uk) Ltd
ARCHADIA (UK) LIMITED was founded on 2014-05-21 and has its registered office in Abingdon. The organisation's status is listed as "Active". Archadia (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHADIA (UK) LIMITED
 
Legal Registered Office
THE MALTHOUSE
60 EAST ST. HELEN STREET
ABINGDON
OX14 5EB
Other companies in OX15
 
Filing Information
Company Number 09050329
Company ID Number 09050329
Date formed 2014-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:29:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHADIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON
Director 2014-05-21
STEPHEN SIMKINS
Director 2014-05-21
PHILIP DONALD WADDY
Director 2014-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHTON JMC LEISURE LIMITED Director 2008-05-09 CURRENT 2008-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-01-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16Director's details changed for Mr Philip Donald Waddy on 2022-12-09
2022-12-16Change of details for Mr Philip Donald Waddy as a person with significant control on 2022-12-09
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-11PSC07CESSATION OF MARK DAVID SLATER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25DIRECTOR APPOINTED MR IFTIKHARAHMED MOHIYUDDIN MANIAR
2022-01-25Change of details for Mr Philip Donald Waddy as a person with significant control on 2022-01-04
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SLATER
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SLATER
2022-01-25PSC04Change of details for Mr Philip Donald Waddy as a person with significant control on 2022-01-04
2022-01-25AP01DIRECTOR APPOINTED MR IFTIKHARAHMED MOHIYUDDIN MANIAR
2022-01-20Change of share class name or designation
2022-01-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-20Memorandum articles filed
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-20RES12Resolution of varying share rights or name
2022-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-01-20SH08Change of share class name or designation
2021-09-14AP01DIRECTOR APPOINTED MR JOHNATHAN MARK HEADLAND
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-16AP01DIRECTOR APPOINTED MS JEAN FIONA HANNA
2021-04-23PSC04Change of details for Mr Philip Donald Waddy as a person with significant control on 2021-04-06
2021-04-23PSC07CESSATION OF MARK DAVID SLATER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090503290001
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09PSC07CESSATION OF STEPHEN SIMKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12SH02Sub-division of shares on 2020-12-30
2021-02-12SH08Change of share class name or designation
2021-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Sub division issued shares held 30/12/2020
  • Resolution of adoption of Articles of Association
2021-01-25SH03Purchase of own shares
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-21SH06Cancellation of shares. Statement of capital on 2020-12-04 GBP 11
2020-12-17RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMKINS
2020-12-04PSC04Change of details for Mr Stephen Simkins as a person with significant control on 2020-12-04
2020-12-04AP01DIRECTOR APPOINTED MR MARK DAVID SLATER
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SLATER
2020-05-20SH0106/04/20 STATEMENT OF CAPITAL GBP 17
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-30AA01Previous accounting period extended from 31/05/19 TO 30/06/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-08SH0123/07/18 STATEMENT OF CAPITAL GBP 12
2018-08-02PSC07CESSATION OF JOHN ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHTON
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-31PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ASHTON / 18/05/2018
2018-05-31PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ASHTON / 15/01/2018
2018-05-23PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP DONALD WADDY / 18/05/2018
2018-05-23PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN SIMKINS / 18/05/2018
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17DISS40Compulsory strike-off action has been discontinued
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-15AR0121/05/16 ANNUAL RETURN FULL LIST
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHTON / 21/05/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DONALD WADDY / 21/05/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMKINS / 21/05/2016
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM North Bailey House New Inn Hall Street Oxford Oxon OX1 2EA
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-10AR0121/05/15 ANNUAL RETURN FULL LIST
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM North Bailey House New Inn Hall Street Oxford Oxon OX15 4BZ United Kingdom
2015-10-06DISS40Compulsory strike-off action has been discontinued
2015-09-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

Licences & Regulatory approval
We could not find any licences issued to ARCHADIA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHADIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARCHADIA (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHADIA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHADIA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHADIA (UK) LIMITED
Trademarks
We have not found any records of ARCHADIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHADIA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ARCHADIA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCHADIA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHADIA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHADIA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX14 5EB