Background WavePink WaveYellow Wave

TIMPSON ARKHIVE LIMITED (08841681)

TIMPSON ARKHIVE LIMITED (08841681) is an active UK company. incorporated on 13 January 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON ARKHIVE LIMITED has been registered for 12 years. Current directors include MAJITHIA, Paresh, TIMPSON, John, Mr..

Company Number
08841681
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, John, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON ARKHIVE LIMITED

TIMPSON ARKHIVE LIMITED is an active company incorporated on 13 January 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMPSON ARKHIVE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08841681

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DIGITAL IDENTITY APPROVAL LIMITED
From: 13 January 2014To: 21 September 2015
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP
From: 13 January 2014To: 1 October 2015
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 13 Jan 2014

TIMPSON, John, Mr.

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 08 Sept 2015

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 08 Sept 2015
Resigned 05 Jul 2024

BROOMCO 3135 LIMITED

Resigned
Claverton Road, ManchesterM23 9TT
Corporate director
Appointed 13 Jan 2014
Resigned 08 Sept 2015

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

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

37

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Legacy
24 May 2018
PARENT_ACCPARENT_ACC
Legacy
24 May 2018
AGREEMENT2AGREEMENT2
Legacy
24 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Legacy
31 May 2017
GUARANTEE2GUARANTEE2
Legacy
31 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2014
NEWINCIncorporation