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
Archive-Vault Limited
Archive-Vault Limited is an active company incorporated on 19 September 2006 with the registered office located in Norwich, Norfolk. Archive-Vault Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05939594
Private limited company
Age
18 years
Incorporated
19 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
7 November 2024
(10 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Archive-Vault Limited
Contact
Address
Cooper House Wendover Road
Rackheath
Norwich
NR13 6LH
England
Same address for the past
6 years
Companies in NR13 6LH
Telephone
01603720722
Email
Available in Endole App
Website
Archive-vault.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Penelope Jane Franklin
Director • Secretary • British • Lives in England • Born in Mar 1961
Nicholas Alan Franklin
Director • British • Lives in UK • Born in Mar 1953
Zoe Samantha Pitcher
Director • British • Lives in England • Born in Feb 1987
Ms Zoe Samantha Pitcher
PSC • British • Lives in England • Born in Feb 1987
Mr Nicholas Alan Franklin
PSC • British • Lives in UK • Born in Mar 1953
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
Gladbetter Limited
Penelope Jane Franklin and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£493.94K
Increased by £44.48K (+10%)
Total Liabilities
-£232.71K
Decreased by £8.78K (-4%)
Net Assets
£261.23K
Increased by £53.25K (+26%)
Debt Ratio (%)
47%
Decreased by 6.61% (-12%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 6 Jul 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Mrs Zoe Samantha Pitcher Details Changed
10 Months Ago on 8 Nov 2024
Mrs Penelope Jane Franklin Details Changed
10 Months Ago on 8 Nov 2024
Mr Nicholas Alan Franklin Details Changed
10 Months Ago on 8 Nov 2024
Ms Zoe Samantha Pitcher (PSC) Details Changed
10 Months Ago on 8 Nov 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Get Alerts
Get Credit Report
Discover Archive-Vault Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 6 Jul 2025
Director's details changed for Mr Nicholas Alan Franklin on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mrs Zoe Samantha Pitcher on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 7 November 2024 with no updates
Submitted on 8 Nov 2024
Director's details changed for Mrs Penelope Jane Franklin on 8 November 2024
Submitted on 8 Nov 2024
Change of details for Ms Zoe Samantha Pitcher as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Memorandum and Articles of Association
Submitted on 2 Sep 2024
Resolutions
Submitted on 29 Jul 2024
Particulars of variation of rights attached to shares
Submitted on 29 Jul 2024
Change of share class name or designation
Submitted on 29 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs