Background WavePink WaveYellow Wave

QUEENS OF ARCHIVE LIMITED (NI667389)

QUEENS OF ARCHIVE LIMITED (NI667389) is an active UK company. incorporated on 31 January 2020. with registered office in Holywood. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. QUEENS OF ARCHIVE LIMITED has been registered for 6 years. Current directors include EASTWOOD, Bernard Joseph, ORME, Nicola Jane.

Company Number
NI667389
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
EASTWOOD, Bernard Joseph, ORME, Nicola Jane
SIC Codes
47710, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS OF ARCHIVE LIMITED

QUEENS OF ARCHIVE LIMITED is an active company incorporated on 31 January 2020 with the registered office located in Holywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. QUEENS OF ARCHIVE LIMITED was registered 6 years ago.(SIC: 47710, 74100)

Status

active

Active since 6 years ago

Company No

NI667389

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 31 Jan 2020

ORME, Nicola Jane

Active
Downshire Road, HolywoodBT18 9LU
Born September 1981
Director
Appointed 31 Jan 2020

PLUNKETT, Sarah Catherine

Resigned
Downshire Road, HolywoodBT18 9LU
Born March 1979
Director
Appointed 31 Jan 2020
Resigned 30 Jan 2025

Persons with significant control

3

Miss Nicola Jane Orme

Active
Downshire Road, HolywoodBT18 9LU
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020

Bernard Joseph Eastwood

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020

Sarah Catherine Plunkett

Active
Downshire Road, HolywoodBT18 9LU
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 January 2020
NEWINCIncorporation