Company NameArch Consulting Limited
DirectorsChristopher Graham Scott and Henry Alaric Blythe
Company StatusActive
Company Number03261503
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 7 months ago)
Previous NameCamelspring Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Graham Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address1b Elliott Road
London
W4 1PF
Secretary NameMr Christopher Graham Scott
NationalityBritish
StatusCurrent
Appointed02 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Elliott Road
London
W4 1PF
Director NameMr Henry Alaric Blythe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2005(8 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1b Elliott Road
London
W4 1PF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Andrew David Gardner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 May 2012)
RoleHead Of Technology
Country of ResidenceScotland
Correspondence Address1b Elliott Road
London
W4 1PF
Director NameJon Harvey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2002)
RoleIT Consultant
Correspondence AddressPurley Cottage
Chapel Lane
Sway
Hampshire
SO41 6BS
Director NameMr Christopher James Leslie Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Bowstridge Lane
Chalfont St Giles
Buckinghamshire
HP8 4QN
Director NameMr Graham Ardern Oxburgh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2012)
RoleCOO
Country of ResidenceScotland
Correspondence AddressSuite 4/5 Scion House
Stirling University Innovation Park
Stirling
Stirlingshire
FK9 4NF
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.arch.co.uk

Location

Registered Address1b Elliott Road
London
W4 1PF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £0.1Christopher Graham Scott
50.00%
Ordinary
500k at £0.1Henry Alaric Blythe
50.00%
Ordinary

Financials

Year2014
Net Worth£120,819
Cash£46,824
Current Liabilities£418,817

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

21 February 2012Delivered on: 24 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the mews 1B elliott road london t/no AGL72088.
Outstanding
7 October 2011Delivered on: 8 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2003Delivered on: 7 June 2003
Satisfied on: 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 2003Delivered on: 26 April 2003
Satisfied on: 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: L/H property the mews 1B elliott road chiswick london borough of hounslow, the goodwill relating to the property and all plant machinery and other items affixed thereto and the proceeds of any insurance claim.
Fully Satisfied
7 May 1999Delivered on: 8 May 1999
Satisfied on: 10 June 2011
Persons entitled: Northern Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: L/H property k/a the mews 1B elliott road chiswick london W14 all goodwill of the business at the property equipment goods all other fixtures fittings plant and machinery erected or fixed to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1999Delivered on: 8 May 1999
Satisfied on: 10 June 2011
Persons entitled: Northern Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: L/H property k/a the mews 1B elliott rdad chiswick london W14 together with goodwill of the business at the property equipment goods uncalled capital fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 February 2019Memorandum and Articles of Association (15 pages)
14 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000
(4 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 100,000
(4 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 100,000
(4 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 100,000
(4 pages)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 June 2012Termination of appointment of Andrew David Gardner as a director on 31 May 2012 (1 page)
1 June 2012Termination of appointment of Andrew David Gardner as a director on 31 May 2012 (1 page)
1 June 2012Termination of appointment of Graham Ardern Oxburgh as a director on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Graham Ardern Oxburgh as a director on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Graham Ardern Oxburgh as a director on 1 June 2012 (1 page)
26 March 2012Appointment of Mr Graham Ardern Oxburgh as a director on 23 March 2012 (2 pages)
26 March 2012Appointment of Mr Graham Ardern Oxburgh as a director on 23 March 2012 (2 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 October 2009Director's details changed for Andrew David Gardner on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Christopher Graham Scott on 26 October 2009 (1 page)
26 October 2009Director's details changed for Henry Alaric Blythe on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr. Christopher Graham Scott on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew David Gardner on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Christopher Graham Scott on 26 October 2009 (1 page)
26 October 2009Director's details changed for Henry Alaric Blythe on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. Christopher Graham Scott on 26 October 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 10/10/08; full list of members (4 pages)
7 January 2009Return made up to 10/10/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 July 2008Appointment terminated director christopher smith (1 page)
29 July 2008Appointment terminated director christopher smith (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 November 2007Return made up to 10/10/07; no change of members (8 pages)
16 November 2007Return made up to 10/10/07; no change of members (8 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 December 2005Ad 15/01/05--------- £ si [email protected] (2 pages)
7 December 2005Ad 15/01/05--------- £ si [email protected] (2 pages)
7 December 2005Particulars of contract relating to shares (2 pages)
7 December 2005Particulars of contract relating to shares (2 pages)
30 November 2005Return made up to 10/10/05; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/00; full list of members; amend (7 pages)
30 November 2005Return made up to 10/10/02; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/02; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/03; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/04; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/00; full list of members; amend (7 pages)
30 November 2005Return made up to 10/10/04; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/05; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/01; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/03; full list of members; amend (8 pages)
30 November 2005Return made up to 10/10/01; full list of members; amend (8 pages)
2 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2003Return made up to 10/10/03; full list of members (7 pages)
24 December 2003Return made up to 10/10/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 October 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
16 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
13 March 2001Full accounts made up to 31 March 2000 (13 pages)
13 March 2001Full accounts made up to 31 March 2000 (13 pages)
10 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Registered office changed on 14/07/99 from: 30 harcourt street london W1H 2AA (1 page)
14 July 1999Registered office changed on 14/07/99 from: 30 harcourt street london W1H 2AA (1 page)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 10/10/98; no change of members (4 pages)
23 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (15 pages)
9 October 1998Full accounts made up to 31 March 1998 (15 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
16 January 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 January 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 December 1996Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
19 December 1996Registered office changed on 19/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Registered office changed on 19/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
19 December 1996Director resigned (1 page)
16 December 1996Company name changed camelspring LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed camelspring LIMITED\certificate issued on 17/12/96 (2 pages)
10 October 1996Incorporation (22 pages)
10 October 1996Incorporation (22 pages)