Background WavePink WaveYellow Wave

WEIR ARCHER ACADEMY (08624039)

WEIR ARCHER ACADEMY (08624039) is an active UK company. incorporated on 25 July 2013. with registered office in Sutton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WEIR ARCHER ACADEMY has been registered for 12 years. Current directors include FREEMAN, Brian John, GALLAGHER, Tania Jane, SEARLE, Bryan Nicholas and 1 others.

Company Number
08624039
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2013
Age
12 years
Address
3rd Floor, Chancery House, Sutton, SM1 1JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FREEMAN, Brian John, GALLAGHER, Tania Jane, SEARLE, Bryan Nicholas, WOODS, Jacqueline Helen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIR ARCHER ACADEMY

WEIR ARCHER ACADEMY is an active company incorporated on 25 July 2013 with the registered office located in Sutton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WEIR ARCHER ACADEMY was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08624039

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3rd Floor, Chancery House St. Nicholas Way Sutton, SM1 1JB,

Previous Addresses

Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
From: 20 December 2014To: 29 July 2025
Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
From: 25 July 2013To: 20 December 2014
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 19
Director Left
Jan 21
Owner Exit
Aug 21
Director Left
Jul 24
Director Left
Jul 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FREEMAN, Brian John

Active
St. Nicholas Way, SuttonSM1 1JB
Born September 1964
Director
Appointed 16 Oct 2014

GALLAGHER, Tania Jane

Active
St. Nicholas Way, SuttonSM1 1JB
Born August 1966
Director
Appointed 25 Apr 2017

SEARLE, Bryan Nicholas

Active
St. Nicholas Way, SuttonSM1 1JB
Born August 1964
Director
Appointed 29 May 2014

WOODS, Jacqueline Helen

Active
St. Nicholas Way, SuttonSM1 1JB
Born November 1967
Director
Appointed 25 Apr 2017

ARCHER, Amanda Jane

Resigned
Kelso Road, CarshaltonSM5 1AP
Born July 1967
Director
Appointed 08 Jul 2019
Resigned 29 Nov 2023

CLARK, Paul Richard

Resigned
Chancery House, SuttonSM1 1JB
Born September 1964
Director
Appointed 02 Aug 2013
Resigned 03 Nov 2022

DANKS, James Oliver

Resigned
Ashcombe House, LeatherheadKT22 8DY
Born August 1980
Director
Appointed 02 Aug 2013
Resigned 28 Apr 2014

DICKENSON, Derek Paul

Resigned
Hill Avenue, HazlemereHP15 7JU
Born December 1949
Director
Appointed 25 Jul 2013
Resigned 12 Jan 2014

EMMERSON, Jane Elizabeth

Resigned
Chancery House, SuttonSM1 1JB
Born August 1957
Director
Appointed 22 Jan 2015
Resigned 01 Apr 2015

HAGGER, Petert Frederick

Resigned
Chancery House, SuttonSM1 1JB
Born June 1942
Director
Appointed 29 May 2014
Resigned 22 May 2015

HARVEY, Claire

Resigned
Smithy Drive, AshfordTN23 3NS
Born February 1974
Director
Appointed 25 Jul 2013
Resigned 28 Apr 2014

KENNY, Thomas David

Resigned
Ashcombe House, LeatherheadKT22 8DY
Born July 1975
Director
Appointed 10 Dec 2013
Resigned 28 Apr 2014

NELSON, Clare

Resigned
Chancery House, SuttonSM1 1JB
Born November 1964
Director
Appointed 25 Jul 2013
Resigned 24 Mar 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Richard Clark

Ceased
Chancery House, SuttonSM1 1JB
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Memorandum Articles
24 May 2017
MAMA
Resolution
24 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2014
AP01Appointment of Director
Auditors Resignation Company
10 December 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Sail Address Company With New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Resolution
22 August 2013
RESOLUTIONSResolutions
Incorporation Company
25 July 2013
NEWINCIncorporation