Background WavePink WaveYellow Wave

ARCHUS HOLDCO LIMITED (14874608)

ARCHUS HOLDCO LIMITED (14874608) is an active UK company. incorporated on 17 May 2023. with registered office in Redcliffe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARCHUS HOLDCO LIMITED has been registered for 2 years. Current directors include BRADLEY, Ross, DARCH, Richard, DINEEN, Shane Joseph and 3 others.

Company Number
14874608
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
101 Victoria Street, Redcliffe, BS1 6PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Ross, DARCH, Richard, DINEEN, Shane Joseph, GRESTY, William Robert, HEAD, Victoria Elaine, SLEETH, Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHUS HOLDCO LIMITED

ARCHUS HOLDCO LIMITED is an active company incorporated on 17 May 2023 with the registered office located in Redcliffe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARCHUS HOLDCO LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14874608

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

101 Victoria Street Redcliffe, BS1 6PU,

Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
Share Issue
Jul 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Jan 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRADLEY, Ross

Active
Victoria Street, RedcliffeBS1 6PU
Born June 1986
Director
Appointed 19 Dec 2025

DARCH, Richard

Active
Victoria Street, RedcliffeBS1 6PU
Born December 1961
Director
Appointed 07 Jun 2023

DINEEN, Shane Joseph

Active
Victoria Street, RedcliffeBS1 6PU
Born March 1982
Director
Appointed 17 May 2023

GRESTY, William Robert

Active
Victoria Street, RedcliffeBS1 6PU
Born March 1980
Director
Appointed 08 Jul 2024

HEAD, Victoria Elaine

Active
Victoria Street, RedcliffeBS1 6PU
Born April 1983
Director
Appointed 07 Jun 2023

SLEETH, Alexander

Active
Victoria Street, RedcliffeBS1 6PU
Born April 1967
Director
Appointed 01 Sept 2024

TAPSON, Daniel

Resigned
Victoria Street, RedcliffeBS1 6PU
Born September 1989
Director
Appointed 07 Jun 2023
Resigned 08 Jul 2024

THOMAS-BLAND, Karen Ann

Resigned
Victoria Street, RedcliffeBS1 6PU
Born June 1976
Director
Appointed 07 Jun 2023
Resigned 20 Dec 2023

Persons with significant control

5

4 Active
1 Ceased

Mr Alexander Sleeth

Active
Victoria Street, RedcliffeBS1 6PU
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Feb 2026

Ross Bradley

Active
Victoria Street, RedcliffeBS1 6PU
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Feb 2026

Ms Anna Helen Fawcett

Active
Victoria Street, RedcliffeBS1 6PU
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Feb 2026
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2023

Shane Joseph Dineen

Ceased
Victoria Street, RedcliffeBS1 6PU
Born March 1982

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 2023
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Resolution
15 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2025
AAAnnual Accounts
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Capital Alter Shares Subdivision
4 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 May 2023
NEWINCIncorporation