Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Sainsbury Archive
The Sainsbury Archive is an active company incorporated on 8 November 2002 with the registered office located in London, Greater London. The Sainsbury Archive was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04585197
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
8 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(1 month ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 March 2025
Due by
28 December 2025
(3 months remaining)
Learn more about The Sainsbury Archive
Contact
Address
33 Charterhouse Street
London
EC1M 6HA
England
Address changed on
11 Jul 2025
(1 month ago)
Previous address was
33 Holborn Holborn London EC1N 2HT England
Companies in EC1M 6HA
Telephone
02076302914
Email
Available in Endole App
Website
Museumoflondon.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Timothy Fallowfield
Director • Secretary • Solicitor • British • Lives in UK • Born in Dec 1963
Mark Leonard Sainsbury
Director • Hotelier • British • Lives in England • Born in Feb 1969
Dr Adrian Mark Steel
Director • British • Lives in England • Born in Nov 1974
Alexander John Sainsbury
Director • British • Lives in England • Born in Jan 1968
Francesca Elizabeth Sainsbury Perrin
Director • British • Lives in England • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sainsbury's Supermarkets Ltd
Timothy Fallowfield and are mutual people.
Active
Raven Row
Alexander John Sainsbury is a mutual person.
Active
Incorporated Society Of British Advertisers Limited
Mark Given is a mutual person.
Active
J Sainsbury Plc
Timothy Fallowfield is a mutual person.
Active
Argos Limited
Mark Given is a mutual person.
Active
Curating Cambridge Ltd
Dr Juliette Miriam Fritsch is a mutual person.
Active
J Sainsbury Distribution Limited
Timothy Fallowfield is a mutual person.
Active
Argos Business Solutions Limited
Mark Given is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£383.4K
Increased by £20.74K (+6%)
Turnover
£288.68K
Increased by £6.55K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£383.4K
Increased by £20.74K (+6%)
Total Liabilities
-£147.87K
Increased by £17.32K (+13%)
Net Assets
£235.53K
Increased by £3.42K (+1%)
Debt Ratio (%)
39%
Increased by 2.57% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Mrs Francesca Elizabeth Sainsbury Perrin Details Changed
1 Month Ago on 11 Jul 2025
Registered Address Changed
1 Month Ago on 11 Jul 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Dr Juliette Miriam Fritsch Appointed
2 Months Ago on 27 Jun 2025
Dr Adrian Mark Steel Appointed
2 Months Ago on 27 Jun 2025
Mr Timothy Fallowfield Details Changed
2 Months Ago on 18 Jun 2025
Mr Timothy Fallowfield Details Changed
2 Months Ago on 18 Jun 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
David Arthur Hay Details Changed
2 Months Ago on 18 Jun 2025
Get Alerts
Get Credit Report
Discover The Sainsbury Archive's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 5 Aug 2025
Appointment of Dr Juliette Miriam Fritsch as a director on 27 June 2025
Submitted on 14 Jul 2025
Registered office address changed from 33 Holborn Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mrs Francesca Elizabeth Sainsbury Perrin on 11 July 2025
Submitted on 11 Jul 2025
Appointment of Dr Adrian Mark Steel as a director on 27 June 2025
Submitted on 11 Jul 2025
Registered office address changed from 33 Charterhouse Street London EC1M 6HA England to 33 Holborn Holborn London EC1N 2HT on 30 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Timothy Fallowfield on 18 June 2025
Submitted on 19 Jun 2025
Secretary's details changed for Mr Timothy Fallowfield on 18 June 2025
Submitted on 19 Jun 2025
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for David Arthur Hay on 18 June 2025
Submitted on 18 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs