Background WavePink WaveYellow Wave

ARCHEM PRS LIMITED (07041866)

ARCHEM PRS LIMITED (07041866) is an active UK company. incorporated on 14 October 2009. with registered office in Dunstable. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ARCHEM PRS LIMITED has been registered for 16 years. Current directors include DURRANT, Paul Derek Andrew, HARVEY, Paul Rimmer, Dr.

Company Number
07041866
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
3 Kensworth Gate, Dunstable, LU6 3HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DURRANT, Paul Derek Andrew, HARVEY, Paul Rimmer, Dr
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHEM PRS LIMITED

ARCHEM PRS LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Dunstable. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ARCHEM PRS LIMITED was registered 16 years ago.(SIC: 20590)

Status

active

Active since 16 years ago

Company No

07041866

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 November 2023 - 30 April 2025(19 months)
Type: Total Exemption (Full)

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 14 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

3 Kensworth Gate 200-204 High Street South Dunstable, LU6 3HS,

Previous Addresses

54 Knightons Way Brixworth Northamptonshire NN6 9UE
From: 2 November 2009To: 6 October 2014
55 Stamford Street Mossley Ashton-Under-Lyne OL5 0LN United Kingdom
From: 14 October 2009To: 2 November 2009
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Nov 10
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Dec 20
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DURRANT, Paul Derek Andrew

Active
Reffield Close, TowcesterNN12 6DZ
Born July 1965
Director
Appointed 30 Oct 2009

HARVEY, Paul Rimmer, Dr

Active
200-204 High Street South, DunstableLU6 3HS
Born September 1957
Director
Appointed 01 Jun 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

Persons with significant control

2

Dr Paul Rimmer Harvey

Active
Station Road, OldhamOL3 6HQ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Paul Derek Andrew Durrant

Active
Reffield Close, TowcesterNN12 6DZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Incorporation Company
14 October 2009
NEWINCIncorporation