Background WavePink WaveYellow Wave

CONSOLIDATED ARCHIVE HOLDINGS LIMITED (10775754)

CONSOLIDATED ARCHIVE HOLDINGS LIMITED (10775754) is an active UK company. incorporated on 17 May 2017. with registered office in Sutton. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. CONSOLIDATED ARCHIVE HOLDINGS LIMITED has been registered for 8 years. Current directors include ANDREW, Christopher John Aitken.

Company Number
10775754
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ANDREW, Christopher John Aitken
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED ARCHIVE HOLDINGS LIMITED

CONSOLIDATED ARCHIVE HOLDINGS LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Sutton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. CONSOLIDATED ARCHIVE HOLDINGS LIMITED was registered 8 years ago.(SIC: 91012)

Status

active

Active since 8 years ago

Company No

10775754

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

Flat 29 Royal Victoria Patriotic Buidling John Archer Way London SW18 3SX United Kingdom
From: 17 May 2017To: 27 June 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
New Owner
May 19
Director Left
May 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANDREW, Christopher John Aitken

Active
Robin Hood Lane, SuttonSM1 2SW
Born April 1974
Director
Appointed 17 May 2017

COLLINS, John Richard

Resigned
70-78 York Way, LondonN1 9AG
Born October 1952
Director
Appointed 30 May 2017
Resigned 28 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Mccreight

Active
Robin Hood Lane, SuttonSM1 2SW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2017

Mr John Richard Collins

Active
Robin Hood Lane, SuttonSM1 2SW
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 May 2017

Mr Christopher John Aitken Andrew

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Change To A Person With Significant Control Without Name Date
21 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Resolution
19 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Incorporation Company
17 May 2017
NEWINCIncorporation