Arch Consulting Limited


Arch Consulting started in year 1996 as Private Limited Company with registration number 03261503. The Arch Consulting company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 1b Elliott Road. Postal code: W4 1PF. Since 1996-12-17 Arch Consulting Limited is no longer carrying the name Camelspring.

At the moment there are 2 directors in the the company, namely Henry B. and Christopher S.. In addition one secretary - Christopher S. - is with the firm. As of 29 April 2024, there were 4 ex directors - Graham O., Christopher S. and others listed below. There were no ex secretaries.

Arch Consulting Limited Address / Contact

Office Address 1b Elliott Road
Office Address2 London
Town
Post code W4 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261503
Date of Incorporation Thu, 10th Oct 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Henry B.

Position: Director

Appointed: 15 January 2005

Christopher S.

Position: Director

Appointed: 02 December 1996

Christopher S.

Position: Secretary

Appointed: 02 December 1996

Graham O.

Position: Director

Appointed: 23 March 2012

Resigned: 01 June 2012

Christopher S.

Position: Director

Appointed: 15 January 2005

Resigned: 16 July 2008

Jon H.

Position: Director

Appointed: 16 August 2001

Resigned: 30 November 2002

Andrew G.

Position: Director

Appointed: 02 December 1996

Resigned: 31 May 2012

Martin R.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 04 December 1996

Peter C.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 04 December 1996

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 14 January 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Henry B. This PSC and has 25-50% shares. Another one in the PSC register is Christopher S. This PSC owns 25-50% shares.

Henry B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Camelspring December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand64 3991 078599 886778 726235 020
Current Assets284 400279 5301 382 9421 593 2221 145 277
Debtors220 001278 452783 056814 496908 762
Net Assets Liabilities249 228214 6671 237 5971 731 9161 195 952
Other Debtors47 79622 90636 76370 58951 666
Property Plant Equipment744 955766 341752 238754 040749 181
Other
Accumulated Depreciation Impairment Property Plant Equipment236 17353 64475 61295 482117 690
Additions Other Than Through Business Combinations Property Plant Equipment 57 3067 86524 48918 572
Amounts Owed To Group Undertakings Participating Interests   502137 966
Amounts Owed To Other Related Parties Other Than Directors5 752    
Average Number Employees During Period1413132019
Bank Borrowings Overdrafts20 109127 65822 45829 52427 517
Creditors650 487719 339767 410490 245658 843
Current Asset Investments    1 495
Depreciation Rate Used For Property Plant Equipment 1111
Disposals Decrease In Depreciation Impairment Property Plant Equipment 199 242 2 428881
Disposals Property Plant Equipment 218 449 2 8171 223
Fixed Assets  752 238754 542749 683
Increase From Depreciation Charge For Year Property Plant Equipment 16 71321 96822 29823 089
Investments   502502
Investments Fixed Assets   502502
Investments In Associates Joint Ventures Participating Interests   502502
Net Current Assets Liabilities-366 087-439 809615 5321 102 977486 434
Other Creditors539 585490 434387 070275 715358 873
Other Taxation Social Security Payable65 18280 608273 908149 00488 129
Property Plant Equipment Gross Cost981 128819 985827 850849 522866 871
Taxation Including Deferred Taxation Balance Sheet Subtotal  35 63063 036 
Total Assets Less Current Liabilities378 868326 5321 367 7701 857 5191 236 117
Trade Creditors Trade Payables19 85920 63983 97435 50046 358
Trade Debtors Trade Receivables172 205255 546746 293743 907857 096

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements