ARCHMODE LIMITED
Overview
| Company Name | ARCHMODE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02824784 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARCHMODE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ARCHMODE LIMITED located?
| Registered Office Address | Flat1 14 Colyton Road East Dulwich SE22 0NE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARCHMODE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ARCHMODE LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for ARCHMODE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Matthew John Turner as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Appointment of Ms Kate Louise O'loughlin as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Elizabeth Storey as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Thomas James Deaney as a director on Apr 10, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||
Appointment of Miss Amelia Jane Ball as a director on Apr 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Murray James Stewart Brown as a director on Feb 13, 2017 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Who are the officers of ARCHMODE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSKAM, Pamela Gwenllian | Secretary | Colyton Road SE22 0NE London Flat 1 14 | British | 149793630001 | ||||||
| BALL, Amelia Jane | Director | 14 Colyton Road SE22 0NE London Flat 6 England | England | British | 228305790001 | |||||
| DEANEY, Thomas James | Director | 14 Colyton Road SE22 0NE London Flat 5 England | England | British | 294625670001 | |||||
| FLORES, Gilda | Director | Flat 2 14 Colyton Road SE22 0NE London | United Kingdom | British | 58099610003 | |||||
| MONTANARI, Francesco | Director | 14 Colyton Road SE22 0NE London Flat 3, United Kingdom | United Kingdom | Italian | 150006090001 | |||||
| O'LOUGHLIN, Kate Louise | Director | West End Road Ruislip, Hillingdon BF1 8XG Bfpo Bfpo 5346 England | England | British | 303895430001 | |||||
| OSKAM, Pamela Gwenllian | Director | Flat 1 14 Colyton Road SE22 0NE London | United Kingdom | British | 62397930001 | |||||
| FITZWILLIAM, Mary Helen | Secretary | Flat 6 14 Colyton Road SE22 0NE London | British | 152482670001 | ||||||
| GREEN, Susan Wendy | Secretary | Flat 5 14 Colyton Road East Dulwich SE22 0NE London | British | 48308190001 | ||||||
| HAINES, Sarah Elizabeth | Secretary | 14 Colyton Road SE22 0NE London Flat 5, | 149953760001 | |||||||
| KEEDWELL, Phillip Stephen | Secretary | Flat 5 16 Blakesley Avenue W5 2DW London | British | 78358950002 | ||||||
| OSKAM, Pamela Gwenllian | Secretary | Flat 1 14 Colyton Road SE22 0NE London | British | 62397930001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| BROWN, Murray James Stewart | Director | Kingsford Height 17 Babington Path Mid Levels 20b Hong Kong | Hong Kong | British | 139779140001 | |||||
| CORNELL, Kevin John | Director | Flat 2 14 Colyton Road SE22 0NE London | British | 35838360001 | ||||||
| EDMONDS, James Charles | Director | Flat 3 14 Colyton Road SE22 ONE London | British | 43841440002 | ||||||
| FITZWILLIAM, Mary Helen | Director | Flat 6 14 Colyton Road SE22 0NE London | England | British | 152482670001 | |||||
| GREEN, Susan Wendy | Director | Flat 5 14 Colyton Road East Dulwich SE22 0NE London | British | 48308190001 | ||||||
| HERTZBERG, Emma Marie-Louise | Director | Flat 4 14 Colyton Road SE22 0NE London | British | 35838380001 | ||||||
| HUNTER, Fiona | Director | 14 Colyton Road SE22 0NE London | United Kingdom | British | 107191710001 | |||||
| KEEDWELL, Phillip Stephen | Director | Flat 5 16 Blakesley Avenue W5 2DW London | British | 78358950002 | ||||||
| LATCHEM, Julie Anne | Director | Flat 2 14 Colyton Road SE22 0NE East Dulwich London | British | 51125980001 | ||||||
| LEE, Gillian Mary | Director | Flat 1 14 Colyton Road SE22 0NE London | British | 50806630001 | ||||||
| STOREY, Sarah Elizabeth | Director | Flat 5 14 Colyton Road SE22 0NE London | United Kingdom | British | 114931420003 | |||||
| THOMPSON, Mark | Director | Flat 4 14 Colyton Road East Dulwich SE22 0NE London | British | 54183740001 | ||||||
| TURNER, Matthew John | Director | 14 Colyton Road SE22 0NE London Flat 4 Greater London | United Kingdom | British | 153585880001 | |||||
| YATIGAMMANA, Nalini | Director | 9 Hardwick Lane IP33 2QF Bury St. Edmunds Suffolk | Sri Lankan | 91919230001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
What are the latest statements on persons with significant control for ARCHMODE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0