Background WavePink WaveYellow Wave

ARCHUS LIMITED (06937095)

ARCHUS LIMITED (06937095) is an active UK company. incorporated on 17 June 2009. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ARCHUS LIMITED has been registered for 16 years. Current directors include BRADLEY, Ross, COATS, Stanley Alan, DARCH, Richard and 3 others.

Company Number
06937095
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
101 Victoria Street, Bristol, BS1 6PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADLEY, Ross, COATS, Stanley Alan, DARCH, Richard, DINEEN, Shane Joseph, HEAD, Victoria Elaine, RANDALL, Stuart Paul
SIC Codes
41100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHUS LIMITED

ARCHUS LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ARCHUS LIMITED was registered 16 years ago.(SIC: 41100, 68320, 70229)

Status

active

Active since 16 years ago

Company No

06937095

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PARTNERSHIPS FOR LIFE LIMITED
From: 17 June 2009To: 17 December 2016
Contact
Address

101 Victoria Street Redcliffe Bristol, BS1 6PU,

Previous Addresses

Archus Ltd Spaces, Northgate House Barton Court, Upper Borough Walls Bath BA1 1RG United Kingdom
From: 29 June 2018To: 1 July 2020
Somer Valley Enterprise Park Paulton House Old Mills Paulton BS39 7SX United Kingdom
From: 30 March 2017To: 29 June 2018
Saffrons Huntersfield Sherston Nr Malmesbury Wiltshire SN16 0LS
From: 4 July 2011To: 30 March 2017
Saffrons Huntersfield Sherton Wiltshire SN16 0LS
From: 17 June 2009To: 4 July 2011
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 22
Owner Exit
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Nov 23
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Left
May 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Jan 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 May 2020

BRADLEY, Ross

Active
Victoria Street, BristolBS1 6PU
Born June 1986
Director
Appointed 19 Dec 2025

COATS, Stanley Alan

Active
Victoria Street, BristolBS1 6PU
Born June 1965
Director
Appointed 10 Jul 2017

DARCH, Richard

Active
Victoria Street, BristolBS1 6PU
Born December 1961
Director
Appointed 17 Jun 2009

DINEEN, Shane Joseph

Active
Victoria Street, BristolBS1 6PU
Born March 1982
Director
Appointed 06 Feb 2017

HEAD, Victoria Elaine

Active
Victoria Street, BristolBS1 6PU
Born April 1983
Director
Appointed 18 May 2022

RANDALL, Stuart Paul

Active
Victoria Street, BristolBS1 6PU
Born September 1978
Director
Appointed 20 Jan 2017

MCMELLON, Christopher John

Resigned
Victoria Street, BristolBS1 6PU
Secretary
Appointed 01 Oct 2021
Resigned 31 Dec 2024

RANDALL, Jessica Mary

Resigned
Spaces, Northgate House, BathBA1 1RG
Secretary
Appointed 28 Mar 2020
Resigned 07 May 2020

SQUIRE, Susan Cicely Ann

Resigned
Saffrons Huntersfield, MalmesburySN16 0LS
Secretary
Appointed 17 Jun 2009
Resigned 20 Jan 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 Jan 2017
Resigned 27 Mar 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Jun 2009
Resigned 17 Jun 2009

ADDLESHAW GODDARD LLP

Resigned
St. Peters Square, ManchesterM2 3DE
Corporate secretary
Appointed 07 May 2020
Resigned 07 May 2020

COATS, Stanley Alan

Resigned
Paulton House, PaultonBS39 7SX
Born June 1965
Director
Appointed 20 Jan 2017
Resigned 25 Apr 2017

ELLIS, Conor John Patrick

Resigned
Victoria Street, BristolBS1 6PU
Born November 1965
Director
Appointed 26 Mar 2021
Resigned 04 Nov 2024

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

O'CONNOR, Sarah Jane

Resigned
Fonthill Business Park, ClondalkinD22 PP58
Born January 1979
Director
Appointed 20 Jan 2017
Resigned 07 Jun 2023

OSBORNE, John William

Resigned
Fonthill Business Park, ClondalkinD22 PP58
Born July 1964
Director
Appointed 20 Jan 2017
Resigned 23 May 2018

PENNY, Gerard Francis

Resigned
Victoria Street, BristolBS1 6PU
Born July 1965
Director
Appointed 20 Jan 2017
Resigned 07 Jun 2023

SHORT, David Cecil

Resigned
Paulton House, PaultonBS39 7SX
Born August 1954
Director
Appointed 20 Jan 2017
Resigned 26 Jan 2018

SQUIRE, Julian Francis

Resigned
Saffrons Huntersfield, MalmesburySN16 0LS
Born March 1957
Director
Appointed 17 Jun 2009
Resigned 01 Mar 2021

TURNER, Christopher Michael

Resigned
Victoria Street, BristolBS1 6PU
Born July 1976
Director
Appointed 20 Jan 2017
Resigned 31 Oct 2025

WILLIAMS-GRAY, Matthew Christian

Resigned
Paulton House, PaultonBS39 7SX
Born October 1976
Director
Appointed 20 Jan 2017
Resigned 24 Feb 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, RedcliffeBS1 6PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Huntersfield, MalmesburySN16 0LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
22 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 April 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2023
PSC09Update to PSC Statements
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
28 November 2022
CC04CC04
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Small
21 December 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
23 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
15 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Resolution
17 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Legacy
28 June 2010
88(2)Return of Allotment of Shares
Legacy
28 June 2010
88(2)Return of Allotment of Shares
Legacy
28 June 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
287Change of Registered Office
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
123Notice of Increase in Nominal Capital
Resolution
14 August 2009
RESOLUTIONSResolutions
Incorporation Company
17 June 2009
NEWINCIncorporation