Background WavePink WaveYellow Wave

ARCHIVE DOCUMENT DATA STORAGE LIMITED (05217145)

ARCHIVE DOCUMENT DATA STORAGE LIMITED (05217145) is an active UK company. incorporated on 27 August 2004. with registered office in Stanford-Le-Hope. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. ARCHIVE DOCUMENT DATA STORAGE LIMITED has been registered for 21 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
05217145
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIVE DOCUMENT DATA STORAGE LIMITED

ARCHIVE DOCUMENT DATA STORAGE LIMITED is an active company incorporated on 27 August 2004 with the registered office located in Stanford-Le-Hope. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. ARCHIVE DOCUMENT DATA STORAGE LIMITED was registered 21 years ago.(SIC: 91012)

Status

active

Active since 21 years ago

Company No

05217145

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

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

Previous Addresses

West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE
From: 4 February 2025To: 24 February 2025
Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 14 August 2019To: 4 February 2025
5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX England
From: 14 August 2019To: 14 August 2019
72 the Waterside Trading Centre Trumpers Way London W7 2QD
From: 27 August 2004To: 14 August 2019
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Aug 13
Owner Exit
Mar 19
New Owner
Apr 19
New Owner
Apr 19
Loan Cleared
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 07 Feb 2024

BIFULCO, Vincent

Resigned
47 Cumberland Park, LondonW3 6SX
Secretary
Appointed 30 Dec 2005
Resigned 02 Feb 2009

BIFULCO, Vincent

Resigned
47 Cumberland Park, LondonW3 6SX
Secretary
Appointed 13 Jul 2005
Resigned 03 Aug 2005

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 31 Jul 2019
Resigned 03 Aug 2022

RAWLEY, Charlotte Gabrielle

Resigned
1 Tudor Way, LondonW3 9AG
Secretary
Appointed 03 Aug 2005
Resigned 30 Dec 2005

RAWLEY, Charlotte Gabrielle

Resigned
1 Tudor Way, LondonW3 9AG
Secretary
Appointed 27 Aug 2004
Resigned 13 Jul 2005

RAWLEY, Susan

Resigned
1 Tudor Way, LondonW3 9AG
Secretary
Appointed 02 Feb 2009
Resigned 31 Jul 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 31 Jul 2019
Resigned 03 Aug 2022

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 31 Jul 2019
Resigned 07 Feb 2024

RAWLEY, Natasha Jane

Resigned
Flat 420 The Blenheim Centre, HounslowTW3 1ND
Born March 1980
Director
Appointed 27 Aug 2004
Resigned 31 Jul 2019

Persons with significant control

6

3 Active
3 Ceased
Kinsealy Business Park, County Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 31 Jul 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Miss Natasha Jane Rawley

Ceased
Thames Tower, ReadingRG1 1LX
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2018
Ceased 31 Jul 2019

Mrs Susan Rawley

Ceased
Thames Tower, ReadingRG1 1LX
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2018
Ceased 31 Jul 2019

Mrs Susan Rawley

Ceased
The Waterside Trading Centre, LondonW7 2QD
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 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
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
23 November 2020
DS02DS02
Gazette Notice Voluntary
15 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 September 2020
DS01DS01
Accounts With Accounts Type Unaudited Abridged
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 August 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
88(2)R88(2)R
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Incorporation Company
27 August 2004
NEWINCIncorporation