Background WavePink WaveYellow Wave

TA ARCH UK LTD (11087492)

TA ARCH UK LTD (11087492) is an active UK company. incorporated on 29 November 2017. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TA ARCH UK LTD has been registered for 8 years.

Company Number
11087492
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
C/O Zedra Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TA ARCH UK LTD

TA ARCH UK LTD is an active company incorporated on 29 November 2017 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TA ARCH UK LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11087492

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 8 June 2020To: 24 February 2021
Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
From: 25 October 2018To: 8 June 2020
Studland Hall Studland Street London W6 0JS United Kingdom
From: 29 November 2017To: 25 October 2018
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Feb 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Oct 18
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
Funding Round
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jan 21
Funding Round
Feb 21
Loan Secured
Apr 21
Funding Round
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Oct 24
Funding Round
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
7
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2021
MR01Registration of a Charge
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2017
NEWINCIncorporation