Background WavePink WaveYellow Wave

ARCHER ACQUISITION COMPANY LIMITED (12490650)

ARCHER ACQUISITION COMPANY LIMITED (12490650) is an active UK company. incorporated on 28 February 2020. with registered office in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARCHER ACQUISITION COMPANY LIMITED has been registered for 6 years. Current directors include ATKINS, Richard Charles, PAGE, Gary John, RABSON, David Robert.

Company Number
12490650
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Acora House, Burgess Hill, RH15 9TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINS, Richard Charles, PAGE, Gary John, RABSON, David Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER ACQUISITION COMPANY LIMITED

ARCHER ACQUISITION COMPANY LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARCHER ACQUISITION COMPANY LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12490650

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Acora House Albert Drive Burgess Hill, RH15 9TN,

Previous Addresses

Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 28 February 2020To: 30 September 2020
Timeline

19 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Feb 23
Director Left
Feb 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATKINS, Richard Charles

Active
Albert Drive, Burgess HillRH15 9TN
Born February 1952
Director
Appointed 10 Mar 2020

PAGE, Gary John

Active
Albert Drive, Burgess HillRH15 9TN
Born August 1973
Director
Appointed 10 Mar 2020

RABSON, David Robert

Active
Albert Drive, Burgess HillRH15 9TN
Born March 1976
Director
Appointed 28 Feb 2020

DICKIN, Anthony John

Resigned
Albert Drive, Burgess HillRH15 9TN
Born March 1970
Director
Appointed 10 Mar 2020
Resigned 30 Sept 2022

STRICKLAND, Andrew James

Resigned
Albert Drive, Burgess HillRH15 9TN
Born September 1982
Director
Appointed 10 Mar 2020
Resigned 30 Sept 2022

Persons with significant control

1

Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Incorporation Company
28 February 2020
NEWINCIncorporation