Background WavePink WaveYellow Wave

ARCHIVE WAREHOUSE LIMITED (07508369)

ARCHIVE WAREHOUSE LIMITED (07508369) is an active UK company. incorporated on 27 January 2011. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. ARCHIVE WAREHOUSE LIMITED has been registered for 15 years. Current directors include BARKER, Shaun David, BEAR, Stephen, SUNNUCKS, William D'Urban.

Company Number
07508369
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
43 Market Place, Romford, RM1 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
BARKER, Shaun David, BEAR, Stephen, SUNNUCKS, William D'Urban
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIVE WAREHOUSE LIMITED

ARCHIVE WAREHOUSE LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. ARCHIVE WAREHOUSE LIMITED was registered 15 years ago.(SIC: 82920)

Status

active

Active since 15 years ago

Company No

07508369

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

43 Market Place Romford, RM1 3AB,

Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Nov 13
Funding Round
Dec 14
Funding Round
Sept 15
Loan Cleared
Dec 15
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Share Issue
Oct 19
Loan Secured
Jul 20
Owner Exit
Aug 20
Share Issue
Aug 20
Owner Exit
Feb 23
Loan Secured
Apr 23
Loan Cleared
Sept 23
Loan Secured
Mar 26
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

O'MAHONY, Conor

Active
Market Place, RomfordRM1 3AB
Secretary
Appointed 22 Nov 2018

BARKER, Shaun David

Active
Market Place, RomfordRM1 3AB
Born April 1971
Director
Appointed 22 Nov 2018

BEAR, Stephen

Active
Market Place, RomfordRM1 3AB
Born September 1975
Director
Appointed 28 Jan 2013

SUNNUCKS, William D'Urban

Active
Market Place, RomfordRM1 3AB
Born August 1956
Director
Appointed 27 Jan 2011

BARKER, Shaun

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 11 Jan 2018
Resigned 22 Nov 2018

CARTER, Darren

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 09 Mar 2016
Resigned 11 Jan 2018

STOTT, David

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 08 Nov 2012
Resigned 24 Feb 2016

TURTON, Donna May

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 27 Jan 2011
Resigned 31 Oct 2012

KNOTT, Lawrence Alan

Resigned
Market Place, RomfordRM1 3AB
Born May 1942
Director
Appointed 27 Jan 2011
Resigned 22 Nov 2018

Persons with significant control

4

2 Active
2 Ceased
Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2019
Ceased 01 Oct 2022
Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2019

Mr William D'Urban Sunnucks

Ceased
Market Place, RomfordRM1 3AB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Market Place, RomfordRM1 3AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
22 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 October 2020
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
8 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 September 2020
RP04SH01RP04SH01
Capital Alter Shares Redemption Statement Of Capital
26 August 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
29 September 2015
MR05Certification of Charge
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 June 2012
AA01Change of Accounting Reference Date
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Incorporation Company
27 January 2011
NEWINCIncorporation