Background WavePink WaveYellow Wave

ARCHIMEDES PARTNERS LIMITED (08286034)

ARCHIMEDES PARTNERS LIMITED (08286034) is an active UK company. incorporated on 8 November 2012. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCHIMEDES PARTNERS LIMITED has been registered for 13 years. Current directors include APPLE, Emily Lisa, DOWLEY, Laurence Justin, HUSSEY, Andrew David and 4 others.

Company Number
08286034
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APPLE, Emily Lisa, DOWLEY, Laurence Justin, HUSSEY, Andrew David, KINNOULL, Charles William Harley Hay, Lord, PATTINSON, David Derek, ROYDS, Emma Louise, SPARROW, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIMEDES PARTNERS LIMITED

ARCHIMEDES PARTNERS LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCHIMEDES PARTNERS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08286034

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Sept 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jul 16
Director Joined
Dec 18
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Aug 23
Owner Exit
Jun 24
Owner Exit
Nov 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

DOYLE, Jennifer Susan Caroline

Active
LondonEC3M 5JF
Secretary
Appointed 23 Nov 2012

APPLE, Emily Lisa

Active
LondonEC3M 5JF
Born January 1978
Director
Appointed 08 Nov 2012

DOWLEY, Laurence Justin

Active
GranthamNG31 6SF
Born June 1955
Director
Appointed 30 Mar 2022

HUSSEY, Andrew David

Active
LondonEC3M 5JF
Born September 1961
Director
Appointed 08 Nov 2012

KINNOULL, Charles William Harley Hay, Lord

Active
LondonEC3M 5JF
Born December 1962
Director
Appointed 24 May 2023

PATTINSON, David Derek

Active
LondonEC3M 5JF
Born October 1960
Director
Appointed 22 May 2018

ROYDS, Emma Louise

Active
LondonEC3M 5JF
Born June 1961
Director
Appointed 08 Nov 2012

SPARROW, Andrew James

Active
LondonEC3M 5JF
Born June 1954
Director
Appointed 08 Nov 2012

HENDERSON, William Marr Crawford

Resigned
LondonEC3M 5JF
Born February 1969
Director
Appointed 18 May 2016
Resigned 13 Dec 2021

SCOTT, John Philip Henry Schomberg

Resigned
Fenchurch Street, LondonEC3M 5JF
Born June 1952
Director
Appointed 11 Sept 2013
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Castlegate, GranthamNG31 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
LondonEC3M 5JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022
Ceased 30 Apr 2024

Mr Andrew James Sparrow

Ceased
LondonEC3M 5JF
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Legacy
22 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2014
AA01Change of Accounting Reference Date
Resolution
12 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Resolution
26 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2013
AP01Appointment of Director
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Resolution
28 March 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Legacy
3 January 2013
MG01MG01
Legacy
20 December 2012
MG01MG01
Resolution
4 December 2012
RESOLUTIONSResolutions
Memorandum Articles
4 December 2012
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name Date
23 November 2012
AP03Appointment of Secretary
Incorporation Company
8 November 2012
NEWINCIncorporation