Background WavePink WaveYellow Wave

ARCHIS SITE SERVICES LTD (07124032)

ARCHIS SITE SERVICES LTD (07124032) is an active UK company. incorporated on 13 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARCHIS SITE SERVICES LTD has been registered for 16 years. Current directors include WARNER, Matthew Kenneth.

Company Number
07124032
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WARNER, Matthew Kenneth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIS SITE SERVICES LTD

ARCHIS SITE SERVICES LTD is an active company incorporated on 13 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARCHIS SITE SERVICES LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07124032

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 February 2023 - 31 July 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

CRICKET MILLIONAIRE LIMITED
From: 13 January 2010To: 7 May 2024
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 11 September 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 13 January 2010To: 11 September 2015
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 12
Director Joined
Mar 12
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARNER, Matthew Kenneth

Active
LondonN21 3NA
Born July 1985
Director
Appointed 01 Apr 2024

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 31 Oct 2011
Resigned 01 Apr 2024

IPDJIAN, Hagop

Resigned
Green Lanes, Palmers GreenN13 4TY
Born August 1987
Director
Appointed 13 Jan 2010
Resigned 31 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Current Extended
23 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Incorporation Company
13 January 2010
NEWINCIncorporation