ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Archital Limited

Archital Limited is a liquidation company incorporated on 19 January 2017 with the registered office located in Stoke-on-Trent, Staffordshire. Archital Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
10573060
Private limited company
Age
8 years
Incorporated 19 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 628 days
Dated 11 December 2022 (2 years 9 months ago)
Next confirmation dated 11 December 2023
Was due on 25 December 2023 (1 year 8 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 531 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke On Trent
ST4 4RJ
Address changed on 25 Apr 2025 (4 months ago)
Previous address was C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in Sep 1988
Archital Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Archital Holdings Limited
Marc Everitt and Nicholas Maybury are mutual people.
Active
Spectrum Architectural Glazing Holdings Limited
Nicholas Maybury is a mutual person.
Active
Archital Fabrications Limited
Marc Everitt is a mutual person.
Active
Madd Leisure Ltd
Marc Everitt is a mutual person.
Active
Fuzzy Leisure Ltd
Marc Everitt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£12.77K
Decreased by £79.33K (-86%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£375.77K
Increased by £165.65K (+79%)
Total Liabilities
-£371.94K
Increased by £233.64K (+169%)
Net Assets
£3.83K
Decreased by £68K (-95%)
Debt Ratio (%)
99%
Increased by 33.16% (+50%)
Latest Activity
Registered Address Changed
4 Months Ago on 25 Apr 2025
Registered Address Changed
1 Year 7 Months Ago on 7 Feb 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 17 Jan 2023
Nick Maybury (PSC) Resigned
3 Years Ago on 24 Jun 2022
Archital Holdings Limited (PSC) Appointed
3 Years Ago on 24 Jun 2022
Full Accounts Submitted
3 Years Ago on 22 Mar 2022
Confirmation Submitted
3 Years Ago on 13 Dec 2021
Nicholas Maybury Appointed
5 Years Ago on 12 Dec 2019
Get Credit Report
Discover Archital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 25 April 2025
Submitted on 25 Apr 2025
Liquidators' statement of receipts and payments to 16 January 2025
Submitted on 19 Mar 2025
Registered office address changed from Unit C4 Access 442 Hadley Park East Unit C4 Access 442 Hadley Park East Telford Shropshire TF1 6QX England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 7 February 2024
Submitted on 7 Feb 2024
Statement of affairs
Submitted on 1 Feb 2024
Resolutions
Submitted on 1 Feb 2024
Appointment of a voluntary liquidator
Submitted on 1 Feb 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 29 Mar 2023
Cessation of Nick Maybury as a person with significant control on 24 June 2022
Submitted on 9 Feb 2023
Notification of Archital Holdings Limited as a person with significant control on 24 June 2022
Submitted on 8 Feb 2023
Confirmation statement made on 11 December 2022 with no updates
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year