Archytas Strategic Planning Limited CARDIFF


Archytas Strategic Planning started in year 2012 as Private Limited Company with registration number 08111145. The Archytas Strategic Planning company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cardiff at 15th Floor Brunel House. Postal code: CF24 0EB. Since 2nd April 2014 Archytas Strategic Planning Limited is no longer carrying the name Archytas Wealth Management.

The firm has 2 directors, namely Christopher B., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 10 July 2012 and Christopher B. has been with the company for the least time - from 1 February 2017. As of 19 April 2024, there were 4 ex directors - Katherine D., Richard E. and others listed below. There were no ex secretaries.

Archytas Strategic Planning Limited Address / Contact

Office Address 15th Floor Brunel House
Office Address2 2 Fitzalan Road
Town Cardiff
Post code CF24 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08111145
Date of Incorporation Tue, 19th Jun 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 01 February 2017

Michael W.

Position: Director

Appointed: 10 July 2012

Katherine D.

Position: Director

Appointed: 26 April 2013

Resigned: 31 October 2015

Richard E.

Position: Director

Appointed: 10 January 2013

Resigned: 31 October 2015

Debbie M.

Position: Director

Appointed: 25 September 2012

Resigned: 31 March 2020

Westco Directors Ltd

Position: Corporate Director

Appointed: 19 June 2012

Resigned: 09 July 2012

Adrian K.

Position: Director

Appointed: 19 June 2012

Resigned: 09 July 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Michael W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Debbie M. This PSC owns 25-50% shares.

Michael W.

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

Debbie M.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Company previous names

Archytas Wealth Management April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth24 55621 99865 93773 09475 085     
Balance Sheet
Cash Bank On Hand        95 62787 706
Current Assets49 417107 689217 89294 232317 335306 922189 905171 226132 524178 095
Debtors13 15070 261      36 89690 389
Net Assets Liabilities    75 08585 48781356 91196 954168 496
Property Plant Equipment        38 82238 923
Cash Bank In Hand30 59037 428        
Intangible Fixed Assets192 000144 000        
Net Assets Liabilities Including Pension Asset Liability24 55621 99865 93773 09475 085     
Other Debtors 10 000        
Stocks Inventory5 677         
Tangible Fixed Assets7 4845 879        
Trade Debtors 500        
Reserves/Capital
Called Up Share Capital205214        
Profit Loss Account Reserve24 35121 784        
Shareholder Funds24 55621 99865 93773 09475 085     
Other
Amount Specific Advance Or Credit Directors       4 5424 5424 542
Accumulated Amortisation Impairment Intangible Assets         12 915
Accumulated Depreciation Impairment Property Plant Equipment        404 416426 915
Average Number Employees During Period     55443
Bank Borrowings        4 9729 637
Creditors    163 166165 569124 66471 513102 88646 535
Fixed Assets199 484149 879143 004181 572160 857100 11070 146168 498128 516155 156
Increase From Amortisation Charge For Year Intangible Assets         12 915
Increase From Depreciation Charge For Year Property Plant Equipment         22 499
Intangible Assets        129 148116 233
Intangible Assets Gross Cost        129 148 
Net Current Assets Liabilities-26 928-15 88146 933-85 728150 669141 35365 24199 71329 63859 875
Number Shares Issued Fully Paid         166
Other Remaining Borrowings        47 32947 992
Par Value Share11       1
Property Plant Equipment Gross Cost        443 238465 838
Total Additions Including From Business Combinations Property Plant Equipment         22 600
Total Assets Less Current Liabilities172 556133 998189 937161 012311 526241 463135 387268 211158 154215 031
Total Borrowings        52 30157 629
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 5002551 5009 7002 200 
Creditors Due After One Year148 000112 000124 00087 918236 441     
Creditors Due Within One Year76 345123 570170 959179 960166 666     
Intangible Fixed Assets Aggregate Amortisation Impairment48 00096 000        
Intangible Fixed Assets Amortisation Charged In Period 48 000        
Intangible Fixed Assets Cost Or Valuation240 000240 000        
Number Shares Allotted205214        
Other Creditors After One Year148 000112 000        
Other Creditors Due Within One Year48 00078 000        
Prepayments Accrued Income Current Asset13 15059 761        
Share Capital Allotted Called Up Paid205214        
Tangible Fixed Assets Additions 323        
Tangible Fixed Assets Cost Or Valuation8 3148 637        
Tangible Fixed Assets Depreciation8302 758        
Tangible Fixed Assets Depreciation Charged In Period 1 928        
Taxation Social Security Due Within One Year24 89129 600        
Trade Creditors Within One Year3 45415 970        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2nd December 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements