Background WavePink WaveYellow Wave

ARCHOVER LIMITED (07235487)

ARCHOVER LIMITED (07235487) is an active UK company. incorporated on 26 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARCHOVER LIMITED has been registered for 15 years. Current directors include JOHNSTON, Francis William.

Company Number
07235487
Status
active
Type
ltd
Incorporated
26 April 2010
Age
15 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JOHNSTON, Francis William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHOVER LIMITED

ARCHOVER LIMITED is an active company incorporated on 26 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARCHOVER LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07235487

LTD Company

Age

15 Years

Incorporated 26 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED
From: 26 April 2010To: 18 October 2012
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

42 Crutched Friars London EC3N 2AP
From: 20 June 2014To: 15 January 2016
First Floor 65 London Wall London EC2M 5TU England
From: 12 November 2013To: 20 June 2014
Nashes Farmhouse Catsfield Road Crowhurst TN33 9BU
From: 13 July 2012To: 12 November 2013
, C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF
From: 26 April 2010To: 13 July 2012
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
May 13
Director Joined
May 13
Funding Round
May 13
Share Issue
Dec 13
Funding Round
Jan 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Jun 16
Director Left
Apr 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Loan Cleared
Dec 20
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Jan 25
Director Left
Sept 25
Director Left
Sept 25
27
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 01 Aug 2014

JOHNSTON, Francis William

Active
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 31 Dec 2022

CLIFFORD & CO SECRETARIES LIMITED

Resigned
Charles Street, London
Corporate secretary
Appointed 19 Nov 2013
Resigned 01 Aug 2014

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 16 May 2014
Resigned 22 Sept 2025

BASHAM, Brian Arthur

Resigned
Catsfield Road, BattleTN33 9BU
Born July 1943
Director
Appointed 26 Apr 2010
Resigned 31 May 2016

BUNTING, Mark Charles

Resigned
Dunley, WhitchurchRG28 7PU
Born February 1959
Director
Appointed 26 Apr 2010
Resigned 24 Sept 2010

DENT, Angus

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 29 Apr 2013
Resigned 24 Mar 2020

HARRIS, Stephen James

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 16 May 2014
Resigned 27 Apr 2020

JACKSON, Robert James

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born February 1955
Director
Appointed 16 May 2014
Resigned 12 Apr 2017

JOHNSTON, Francis William

Resigned
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 02 Feb 2018
Resigned 31 Dec 2022

JOHNSTON, Francis William

Resigned
Stokes End, AylesburyHP17 8DX
Born December 1952
Director
Appointed 13 Dec 2017
Resigned 13 Dec 2017

LUMSDEN, Nicholas Andrew

Resigned
East Stour, GillinghamSP08 5LS
Born February 1960
Director
Appointed 26 Apr 2010
Resigned 24 Sept 2010

MARSH, Charlotte Louise

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born November 1980
Director
Appointed 14 Mar 2020
Resigned 22 Sept 2025

Persons with significant control

1

Great Hampden, Great MissendenHP16 9RD

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
Fundings
Financials
Latest Activities

Filing History

102

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Dissolution Application Strike Off Company
30 September 2025
DS01DS01
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
8 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Resolution
22 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 December 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name
19 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Incorporation Company
26 April 2010
NEWINCIncorporation