Background WavePink WaveYellow Wave

ARCHIVE MANAGEMENT SYSTEMS LIMITED (02353940)

ARCHIVE MANAGEMENT SYSTEMS LIMITED (02353940) is an active UK company. incorporated on 1 March 1989. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCHIVE MANAGEMENT SYSTEMS LIMITED has been registered for 37 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
02353940
Status
active
Type
ltd
Incorporated
1 March 1989
Age
37 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIVE MANAGEMENT SYSTEMS LIMITED

ARCHIVE MANAGEMENT SYSTEMS LIMITED is an active company incorporated on 1 March 1989 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCHIVE MANAGEMENT SYSTEMS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02353940

LTD Company

Age

37 Years

Incorporated 1 March 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ABBEY MICROFILM SERVICES LIMITED
From: 19 April 1989To: 16 November 1994
MINEDON LIMITED
From: 1 March 1989To: 19 April 1989
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP United Kingdom
From: 2 November 2020To: 24 February 2025
Unit 2 Sterling Way Reading Berkshire RG30 6HW
From: 1 March 1989To: 2 November 2020
Timeline

25 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Funding Round
Apr 11
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Cleared
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 22 Feb 2024

CLARKE, Linda Joyce

Resigned
90 Woodcote Road, ReadingRG4 7EY
Secretary
Appointed N/A
Resigned 21 Mar 2005

CLARKE, Simon Giles

Resigned
Lyon Road, CrowthorneRG45 6RT
Secretary
Appointed 21 Mar 2005
Resigned 23 Oct 2020

MCCARTNEY, Ciaran

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 23 Oct 2020
Resigned 23 Mar 2021

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 23 Mar 2021
Resigned 03 Aug 2022

CLARKE, Linda Joyce

Resigned
Frog Lane, HookRG27 9BE
Born February 1947
Director
Appointed N/A
Resigned 23 Oct 2020

CLARKE, Roger Edwin

Resigned
Frog Lane, HookRG27 9BE
Born January 1945
Director
Appointed N/A
Resigned 23 Oct 2020

CLARKE, Simon Giles

Resigned
Lyon Road, CrowthorneRG45 6RT
Born July 1967
Director
Appointed 10 May 2001
Resigned 23 Oct 2020

HALVORSEN, Espen Ryan

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 23 Oct 2020
Resigned 03 Aug 2022

LILLIE, Peter John

Resigned
15 Roebuck Rise, ReadingRG31 6TP
Born March 1959
Director
Appointed 01 Nov 1994
Resigned 23 Oct 2020

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 23 Oct 2020
Resigned 22 Feb 2024

THORNTON, Matthew Thomas

Resigned
Homefield Road, HaverhillCB9 8QP
Born June 1981
Director
Appointed 23 Oct 2020
Resigned 05 May 2023

Persons with significant control

7

3 Active
4 Ceased
Swords Business Campus, SwordsK67 TY09

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2020

Mr Simon Giles Clarke

Ceased
Sterling Way, ReadingRG30 6HW
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 23 Oct 2020

Mr Peter John Lillie

Ceased
Sterling Way, ReadingRG30 6HW
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 23 Oct 2020

Mr Roger Edwin Clarke

Ceased
Sterling Way, ReadingRG30 6HW
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 23 Oct 2020

Mrs Linda Joyce Clarke

Ceased
Sterling Way, ReadingRG30 6HW
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
88(2)R88(2)R
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1996
AUDAUD
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Accounts With Accounts Type Small
21 July 1996
AAAnnual Accounts
Resolution
9 May 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 1989
RESOLUTIONSResolutions
Incorporation Company
1 March 1989
NEWINCIncorporation