Company NameArchivio Recruitment Ltd
DirectorUrshil Prakashkumar Patel
Company StatusActive
Company Number10879610
CategoryPrivate Limited Company
Incorporation Date24 July 2017(6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Urshil Prakashkumar Patel
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Gary Stephen Putt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf Abbey Road
Barking
Essex
IG11 7BZ

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

30 August 2017Delivered on: 5 September 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 June 2023Director's details changed for Mr Urshil Prakashkumar Patel on 26 June 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
26 June 2023Change of details for Mr Urshil Prakashkumar Patel as a person with significant control on 26 June 2023 (2 pages)
7 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
12 August 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
24 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
17 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
12 July 2021Termination of appointment of Gary Stephen Putt as a director on 9 June 2021 (1 page)
7 July 2021Resolutions
  • RES13 ‐ Terms of contract 09/06/2021
(1 page)
3 July 2021Cancellation of shares. Statement of capital on 9 June 2021
  • GBP 90
(4 pages)
17 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 November 2018Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 23 November 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 September 2017Registration of charge 108796100001, created on 30 August 2017 (22 pages)
5 September 2017Registration of charge 108796100001, created on 30 August 2017 (22 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 100
(42 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 100
(42 pages)