Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHIVE DOCUMENT DATA STORAGE LIMITED
Company Information for

ARCHIVE DOCUMENT DATA STORAGE LIMITED

QUADRANT 1, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP,
Company Registration Number
05217145
Private Limited Company
Active

Company Overview

About Archive Document Data Storage Ltd
ARCHIVE DOCUMENT DATA STORAGE LIMITED was founded on 2004-08-27 and has its registered office in Haverhill. The organisation's status is listed as "Active". Archive Document Data Storage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARCHIVE DOCUMENT DATA STORAGE LIMITED
 
Legal Registered Office
QUADRANT 1
HOMEFIELD ROAD
HAVERHILL
SUFFOLK
CB9 8QP
Other companies in W7
 
Filing Information
Company Number 05217145
Company ID Number 05217145
Date formed 2004-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB853545021  
Last Datalog update: 2024-03-07 03:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIVE DOCUMENT DATA STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCHIVE DOCUMENT DATA STORAGE LIMITED
The following companies were found which have the same name as ARCHIVE DOCUMENT DATA STORAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHIVE DOCUMENT DATA STORAGE SOUTH WEST LIMITED UNIT 5 WESTERNGATE LANGLEY ROAD SWINDON WILTSHIRE SN5 5WN Active Company formed on the 2011-02-23

Company Officers of ARCHIVE DOCUMENT DATA STORAGE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RAWLEY
Company Secretary 2009-02-02
NATASHA JANE RAWLEY
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT BIFULCO
Company Secretary 2005-12-30 2009-02-02
CHARLOTTE GABRIELLE RAWLEY
Company Secretary 2005-08-03 2005-12-30
VINCENT BIFULCO
Company Secretary 2005-07-13 2005-08-03
CHARLOTTE GABRIELLE RAWLEY
Company Secretary 2004-08-27 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA JANE RAWLEY REFLEXION MANAGEMENT COMPANY LIMITED Director 2012-01-11 CURRENT 2006-11-30 Active
NATASHA JANE RAWLEY ARCHIVE DOCUMENT DATA STORAGE SOUTH WEST LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
NATASHA JANE RAWLEY MEDIA HIVE STORAGE LTD Director 2010-10-14 CURRENT 2010-10-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2024-02-15DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2024-01-30Unaudited abridged accounts made up to 2023-04-30
2023-11-28CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-04-30
2022-08-05AP01DIRECTOR APPOINTED MR ROSS CONOR O'BRIEN
2022-08-05AP03Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN
2022-08-05TM02Termination of appointment of Ian O'donovan on 2022-08-03
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-11-23DS02Withdrawal of the company strike off application
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-08DS01Application to strike the company off the register
2020-07-23AA01Previous accounting period shortened from 31/10/20 TO 30/04/20
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-08-14PSC02Notification of Mpe (General Partner V) Ltd as a person with significant control on 2019-07-31
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX England
2019-08-14AP01DIRECTOR APPOINTED MR IAN O'DONOVAN
2019-08-14AP03Appointment of Mr Ian O'donovan as company secretary on 2019-07-31
2019-08-14AA01Current accounting period extended from 31/08/19 TO 31/10/19
2019-08-14PSC07CESSATION OF NATASHA JANE RAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA JANE RAWLEY
2019-08-14TM02Termination of appointment of Susan Rawley on 2019-07-31
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052171450001
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JANE RAWLEY
2019-04-03PSC09Withdrawal of a person with significant control statement on 2019-04-03
2019-04-02PSC08Notification of a person with significant control statement
2019-03-25PSC07CESSATION OF SUSAN RAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-05-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0127/08/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0127/08/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052171450001
2013-04-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0127/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0127/08/11 ANNUAL RETURN FULL LIST
2011-06-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0127/08/10 FULL LIST
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AR0127/08/09 FULL LIST
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 47 CUMBERLAND PARK ACTON LONDON W3 6SX
2009-02-03288aSECRETARY APPOINTED MRS SUSAN RAWLEY
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY VINCENT BIFULCO
2008-08-28363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-30363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-30363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED
2005-09-12ELRESS386 DISP APP AUDS 18/08/05
2005-09-12ELRESS366A DISP HOLDING AGM 18/08/05
2005-08-30363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-07-2788(2)RAD 16/09/04--------- £ SI 99@1=99 £ IC 1/100
2005-07-21288bSECRETARY RESIGNED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA
2005-07-21288aNEW SECRETARY APPOINTED
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities




Licences & Regulatory approval
We could not find any licences issued to ARCHIVE DOCUMENT DATA STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHIVE DOCUMENT DATA STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-08-31 £ 206,705
Creditors Due Within One Year 2011-08-31 £ 204,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-10-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHIVE DOCUMENT DATA STORAGE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-08-31 £ 196,164
Debtors 2011-08-31 £ 184,036
Shareholder Funds 2012-08-31 £ 19,491
Shareholder Funds 2011-08-31 £ 13,659
Tangible Fixed Assets 2012-08-31 £ 30,032
Tangible Fixed Assets 2011-08-31 £ 33,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHIVE DOCUMENT DATA STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIVE DOCUMENT DATA STORAGE LIMITED
Trademarks
We have not found any records of ARCHIVE DOCUMENT DATA STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIVE DOCUMENT DATA STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as ARCHIVE DOCUMENT DATA STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCHIVE DOCUMENT DATA STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIVE DOCUMENT DATA STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHIVE DOCUMENT DATA STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.