Background WavePink WaveYellow Wave

ARCHIVE TOPCO LIMITED (10650873)

ARCHIVE TOPCO LIMITED (10650873) is an active UK company. incorporated on 3 March 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCHIVE TOPCO LIMITED has been registered for 9 years. Current directors include FEHRMANN, Jennifer Lee, TERRELL, Jayde Ashtin.

Company Number
10650873
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
25 King Street, Bristol, BS1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEHRMANN, Jennifer Lee, TERRELL, Jayde Ashtin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIVE TOPCO LIMITED

ARCHIVE TOPCO LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCHIVE TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10650873

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 19 June 2025 (10 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

25 King Street Bristol, BS1 4PB,

Previous Addresses

Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England
From: 12 March 2021To: 23 December 2021
Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom
From: 30 January 2018To: 12 March 2021
5 Fleet Place London EC4M 7rd England
From: 3 March 2017To: 30 January 2018
Timeline

41 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Jan 18
Share Issue
Feb 18
Funding Round
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Funding Round
Oct 19
Share Buyback
Dec 19
Capital Reduction
Dec 19
Capital Reduction
Mar 20
Share Buyback
Mar 20
Funding Round
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Cleared
Sept 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
11
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FEHRMANN, Jennifer Lee

Active
King Street, BristolBS1 4PB
Born August 1979
Director
Appointed 24 Mar 2026

TERRELL, Jayde Ashtin

Active
Gold Flat Road, Nevada City95959
Born July 1995
Director
Appointed 30 Jan 2025

CASTLES, Daniel William

Resigned
Gold Flat Road, Nevada City95959
Born July 1956
Director
Appointed 11 Mar 2021
Resigned 28 Feb 2023

CHERRY, Jason

Resigned
848 Gold Flat Road, Nevada City95959
Born November 1976
Director
Appointed 28 Feb 2023
Resigned 01 Jun 2023

FEHRMANN, Jennifer Lee

Resigned
Branding Iron Road, Penn Valley95946
Born August 1979
Director
Appointed 10 Dec 2024
Resigned 24 Mar 2026

FEHRMANN, Jennifer Lee

Resigned
848 Gold Flat Road, Nevada City95959
Born August 1979
Director
Appointed 01 Jun 2023
Resigned 25 Jun 2024

FLYNN, Roger Patrick

Resigned
Unit 12, Fulcrum 2, WhiteleyPO15 7FN
Born November 1962
Director
Appointed 26 May 2017
Resigned 11 Mar 2021

FRENCH, Joseph Houston

Resigned
Unit 12, Fulcrum 2, WhiteleyPO15 7FN
Born March 1954
Director
Appointed 26 May 2017
Resigned 01 Apr 2019

FUENTES-DIAZ, Claudia

Resigned
Bayview Avenue, Belmont94002
Born October 1968
Director
Appointed 01 Jun 2023
Resigned 06 Dec 2024

GARDENER, Patrick Andrew

Resigned
Unit 12, Fulcrum 2, WhiteleyPO15 7FN
Born February 1970
Director
Appointed 26 May 2017
Resigned 11 Mar 2021

JOHN, Llewellyn Richard Dodds

Resigned
Unit 12, Fulcrum 2, WhiteleyPO15 7FN
Born October 1976
Director
Appointed 03 Mar 2017
Resigned 11 Mar 2021

KILPATRICK, George Duncan Duguid

Resigned
Unit 12, Fulcrum 2, WhiteleyPO15 7FN
Born August 1964
Director
Appointed 05 Apr 2019
Resigned 11 Mar 2021

PADUCH, Brett Allen

Resigned
848 Gold Flat Road, Nevada City95959
Born October 1981
Director
Appointed 01 Jun 2023
Resigned 17 Jan 2025

ROPNER, Henry John William

Resigned
Unit 12, Fulcrum 2, WhiteleyPO15 7FN
Born October 1981
Director
Appointed 03 Mar 2017
Resigned 11 Mar 2021

WILSON, Jonathan Patrick

Resigned
Gold Flat Road, Nevada City95959
Born August 1982
Director
Appointed 11 Mar 2021
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Telestream 2 Llc

Active
Gold Flat Road, Nevada City95959

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2025
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

75

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Resolution
17 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2019
SH06Cancellation of Shares
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Capital Return Purchase Own Shares
16 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Resolution
12 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 February 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Incorporation Company
3 March 2017
NEWINCIncorporation