Archadia (UK) Limited ABINGDON


Founded in 2014, Archadia (UK), classified under reg no. 09050329 is an active company. Currently registered at The Malthouse OX14 5EB, Abingdon the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Iftikharahmed M., Johnathan H. and Jean H. and others. Of them, Philip W. has been with the company the longest, being appointed on 21 May 2014 and Iftikharahmed M. has been with the company for the least time - from 4 January 2022. As of 15 May 2024, there were 2 ex directors - Stephen S., John A. and others listed below. There were no ex secretaries.

Archadia (UK) Limited Address / Contact

Office Address The Malthouse
Office Address2 60 East St. Helen Street
Town Abingdon
Post code OX14 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09050329
Date of Incorporation Wed, 21st May 2014
Industry specialised design activities
Industry Urban planning and landscape architectural activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Iftikharahmed M.

Position: Director

Appointed: 04 January 2022

Johnathan H.

Position: Director

Appointed: 01 September 2021

Jean H.

Position: Director

Appointed: 01 March 2021

Mark S.

Position: Director

Appointed: 06 April 2020

Philip W.

Position: Director

Appointed: 21 May 2014

Stephen S.

Position: Director

Appointed: 21 May 2014

Resigned: 05 December 2020

John A.

Position: Director

Appointed: 21 May 2014

Resigned: 23 July 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Philip W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

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

Mark S.

Notified on 31 August 2021
Ceased on 9 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2020
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-06-302020-06-302021-06-302022-06-30
Net Worth-17 395-22 672      
Balance Sheet
Cash Bank On Hand      195 916187 325
Current Assets48 62315 48014 7794 2534 923102 763516 986480 565
Debtors33    178 091235 385
Net Assets Liabilities -22 67312 761106 193135 184131 175189 575252 605
Other Debtors      60 19566 413
Property Plant Equipment      55 89685 256
Total Inventories      142 97957 855
Cash Bank In Hand48 62015 477      
Net Assets Liabilities Including Pension Asset Liability-17 395-22 672      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve-17 398-22 675      
Shareholder Funds-17 395-22 672      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -15 427-1 350-1 4871 487936  
Accumulated Amortisation Impairment Intangible Assets      6 36725 468
Accumulated Depreciation Impairment Property Plant Equipment      4 04221 101
Average Number Employees During Period   222920
Bank Borrowings Overdrafts      81 66729 167
Corporation Tax Payable      26 50065 357
Creditors 51 16630 3856 321 102 400247 91029 167
Dividends Paid      72 545226 905
Fixed Assets101 232131 608131 748131 748131 748131 748240 536250 795
Future Minimum Lease Payments Under Non-cancellable Operating Leases       11 579
Increase From Amortisation Charge For Year Intangible Assets       19 101
Increase From Depreciation Charge For Year Property Plant Equipment       17 059
Intangible Assets      184 640165 539
Intangible Assets Gross Cost      191 007 
Net Current Assets Liabilities-47 605-103 114-87 252-17 7474 923363196 94930 977
Other Creditors      166 243284 053
Other Taxation Social Security Payable      114 82282 530
Payments To Acquire Own Shares      -56 500 
Profit Loss      187 445289 935
Property Plant Equipment Gross Cost      59 938106 357
Total Additions Including From Business Combinations Property Plant Equipment       46 419
Total Assets Less Current Liabilities53 62728 49444 496114 001136 671132 111437 485281 772
Trade Creditors Trade Payables      18 7057 648
Trade Debtors Trade Receivables      117 896168 972
Amount Specific Advance Or Credit Directors    1 690   
Amount Specific Advance Or Credit Made In Period Directors    1 690   
Amount Due From To Related Party-75 428       
Consideration For Shares Issued3       
Creditors Due After One Year71 02251 166      
Creditors Due Within One Year96 228118 594      
Investments Fixed Assets101 232131 608      
Nominal Value Shares Issued1       
Number Shares Allotted33      
Number Shares Issued3       
Par Value Share11      
Value Shares Allotted33      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 31st, January 2024
Free Download (13 pages)

Company search