Archguild Limited

DataGardener
live
Micro

Archguild Limited

06608905Private Limited With Share Capital

Regency House Regency House, 33 Wood Street, Barnet, EN54BE
Incorporated

03/06/2008

Company Age

17 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Archguild Limited (06608905) is a private limited with share capital incorporated on 03/06/2008 (17 years old) and registered in barnet, EN54BE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/06/2008
EN54BE
1 employees

Financial Overview

Total Assets

£9.26M

Liabilities

£7.52M

Net Assets

£1.75M

Est. Turnover

£759.3K

AI Estimated
Unreported
Cash

£139.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Mortgage
Date:13-11-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Accounts
Date:24-07-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Officers
Date:14-07-2008
Legacy
Category:Address
Date:25-06-2008
Incorporation Company
Category:Incorporation
Date:03-06-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date06/07/2027
Filing Date24/03/2026
Latest Accounts30/09/2025

Trading Addresses

Regency House Regency House, 33 Wood Street, Barnet, Herts En5 4Be, EN54BERegistered
2 Leman Street, London, E1W9US

Contact

Regency House Regency House, 33 Wood Street, Barnet, EN54BE