Background WavePink WaveYellow Wave

ARCHIS SCAFFOLDING SOLUTIONS LTD (12058958)

ARCHIS SCAFFOLDING SOLUTIONS LTD (12058958) is an active UK company. incorporated on 19 June 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ARCHIS SCAFFOLDING SOLUTIONS LTD has been registered for 6 years. Current directors include FERRARI, Paul Daniel, WARNER, Matthew Kenneth.

Company Number
12058958
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FERRARI, Paul Daniel, WARNER, Matthew Kenneth
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIS SCAFFOLDING SOLUTIONS LTD

ARCHIS SCAFFOLDING SOLUTIONS LTD is an active company incorporated on 19 June 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ARCHIS SCAFFOLDING SOLUTIONS LTD was registered 6 years ago.(SIC: 71129)

Status

active

Active since 6 years ago

Company No

12058958

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 18 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 19
Director Left
Nov 20
Loan Secured
Dec 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Feb 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FERRARI, Paul Daniel

Active
LondonN21 3NA
Born September 1983
Director
Appointed 02 Feb 2022

WARNER, Matthew Kenneth

Active
LondonN21 3NA
Born July 1985
Director
Appointed 19 Jun 2019

LIK, Sebastian Wlodzimierz

Resigned
LondonN21 3NA
Born June 1979
Director
Appointed 31 Oct 2019
Resigned 02 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2025

Mr Matthew Kenneth Warner

Ceased
LondonN21 3NA
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2019
AP01Appointment of Director
Incorporation Company
19 June 2019
NEWINCIncorporation