Background WavePink WaveYellow Wave

ARCHISAFE LIMITED (02145219)

ARCHISAFE LIMITED (02145219) is an active UK company. incorporated on 7 July 1987. with registered office in Plymouth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ARCHISAFE LIMITED has been registered for 38 years. Current directors include RIMMER, Keith John Richard, RIMMER, Pamela Marie.

Company Number
02145219
Status
active
Type
ltd
Incorporated
7 July 1987
Age
38 years
Address
44 Durnford Street, Plymouth, PL1 3QN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
RIMMER, Keith John Richard, RIMMER, Pamela Marie
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHISAFE LIMITED

ARCHISAFE LIMITED is an active company incorporated on 7 July 1987 with the registered office located in Plymouth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ARCHISAFE LIMITED was registered 38 years ago.(SIC: 52103)

Status

active

Active since 38 years ago

Company No

02145219

LTD Company

Age

38 Years

Incorporated 7 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

FRUITCHEM LIMITED
From: 7 July 1987To: 17 September 1987
Contact
Address

44 Durnford Street Stonehouse Plymouth, PL1 3QN,

Timeline

2 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIMMER, Pamela Marie

Active
44 Durnford Street, PlymouthPL1 3QN
Secretary
Appointed 01 Feb 1997

RIMMER, Keith John Richard

Active
44 Durnford Street, PlymouthPL1 3QN
Born July 1946
Director
Appointed N/A

RIMMER, Pamela Marie

Active
44 Durnford Street, PlymouthPL1 3QN
Born September 1948
Director
Appointed 31 Mar 2024

RIMMER, Keith John Richard

Resigned
44 Durnford Street, PlymouthPL1 3QN
Secretary
Appointed N/A
Resigned 01 Feb 1997

RIMMER, Pamela Marie

Resigned
44 Durnford Street, PlymouthPL1 3QN
Born September 1948
Director
Appointed N/A
Resigned 01 Feb 1997

Persons with significant control

2

Mr Keith John Richard Rimmer

Active
44 Durnford Street, PlymouthPL1 3QN
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Pamela Marie Rimmer

Active
44 Durnford Street, PlymouthPL1 3QN
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
88(2)R88(2)R
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
23 October 1991
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
29 November 1989
363363
Legacy
29 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
21 October 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Memorandum Articles
21 October 1987
MEM/ARTSMEM/ARTS
Resolution
21 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 1987
NEWINCIncorporation