Company Information for ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED
Somerset House D-F, York Road, Wetherby, WEDT YORKSHIRE, LS22 7SU,
|
Company Registration Number
08035426
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED | |
Legal Registered Office | |
Somerset House D-F York Road Wetherby WEDT YORKSHIRE LS22 7SU Other companies in SW15 | |
Company Number | 08035426 | |
---|---|---|
Company ID Number | 08035426 | |
Date formed | 2012-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2023-09-22 | |
Return next due | 2024-10-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-15 13:08:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH CHAER |
||
SIANG LIN CHOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RICHARD SWIFT |
Director | ||
SIANG LIN CHOO |
Director | ||
HON KONG YONG |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21 | ||
Director's details changed for Mr Neville Anthony Taylor on 2024-07-21 | ||
REGISTERED OFFICE CHANGED ON 22/10/23 FROM 61 Bridge Street Kington HR5 3DJ England | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/22 TO 30/09/22 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/22 TO 30/09/22 | |
APPOINTMENT TERMINATED, DIRECTOR SIANG LIN CHOO | ||
CESSATION OF SIANG LIN CHOO AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR NEVILLE TAYLOR | ||
REGISTERED OFFICE CHANGED ON 26/09/22 FROM 85 Great Portland Street London W1W 7LT England | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/22 FROM 85 Great Portland Street London W1W 7LT England | |
AP01 | DIRECTOR APPOINTED MR NEVILLE TAYLOR | |
PSC07 | CESSATION OF SIANG LIN CHOO AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIANG LIN CHOO | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Siang Lin Choo on 2021-03-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Joseph Chaer on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/19 FROM 85 Great Portland Street First Floor London W1W 7LT England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Office 4 219 Kensington High Street London W8 6BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM 45 Hertford Street London W1J 7SN | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH CHAER on 2015-04-01 | |
CH01 | Director's details changed for Mr Siang Lin Choo on 2015-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Abacus House 21 Effie Road London SW6 1EN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIANG LIN CHOO | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH CHAER on 2014-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM 23 Holybourne Avenue London SW15 4JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD SWIFT | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HON YONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIANG CHOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIANG CHOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HON YONG | |
AR01 | 31/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HON KONG YONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH CHAER / 02/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 23 HOLYBOURNE AVENUE LONDON LONDON SW15 4JJ ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MONHEM CHAER / 02/07/2012 | |
AP01 | DIRECTOR APPOINTED MR SIANG LIN CHOO | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AP03 | SECRETARY APPOINTED MR JOSEPH MONHEM CHAER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
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 ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED
Cash Bank In Hand | 2012-04-18 | £ 100 |
---|---|---|
Shareholder Funds | 2012-04-18 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
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. |