ARCHIVE MANAGEMENT SYSTEMS LIMITED

Active Stanford-Le-Hope

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
A

ARCHIVE MANAGEMENT SYSTEMS LIMITED

Other business support service activities n.e.c.

Founded 1 Mar 1989 Active Stanford-Le-Hope, England 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

ABBEY MICROFILM SERVICES LIMITED 19 Apr 1989 — 16 Nov 1994
MINEDON LIMITED 1 Mar 1989 — 19 Apr 1989
Accounts Submitted 8 Jan 2026 Next due 30 Dec 2026 8 months remaining
Confirmation Submitted 5 Aug 2025 Next due 14 Aug 2026 3 months remaining
Net assets £768K £0 2024 year on year
Total assets £768K £0 2024 year on year
Total Liabilities £0
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ARCHIVE MANAGEMENT SYSTEMS LIMITED (02353940), an active company based in Stanford-Le-Hope, England. Incorporated 1 Mar 1989. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

£767.61k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Offsite Archive Storage And Integrated Services (ireland) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 4 Ceased

Montaguequity Llp

United Kingdom

Active
Notified 23 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Offsite Archive Storage And Integrated Services (ireland) Limited

Republic Of Ireland

Active
Notified 23 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Active
Notified 23 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Roger Edwin Clarke

Ceased 23 Oct 2020

Ceased

Peter John Lillie

Ceased 23 Oct 2020

Ceased

Linda Joyce Clarke

Ceased 23 Oct 2020

Ceased

Simon Giles Clarke

Ceased 23 Oct 2020

Ceased

Group Structure

Group Structure

ARCHIVE MANAGEMENT SYSTEMS LIMITED Current Company

Charges

Charges

5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit 2, Sterling Way, Reading (RG30 6HW) READING
Leasehold-27 Mar 2017
Hangar 87, Site A, Hullavington Barracks, Hullavington, Chippenham (SN14 6BT) WILTSHIRE
Leasehold-10 Jun 2008
Unit 2, Sterling Way, Reading (RG30 6HW)
Leasehold
Added 27 Mar 2017
District READING
Hangar 87, Site A, Hullavington Barracks, Hullavington, Chippenham (SN14 6BT)
Leasehold
Added 10 Jun 2008
District WILTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2026AccountsAnnual accounts made up to 30 Mar 2025
5 Aug 2025Confirmation StatementConfirmation statement made on 31 Jul 2025 with no updates
22 Apr 2025OfficersTermination of Ross Conor O'brien as director on 27 Mar 2025
22 Apr 2025OfficersAppointment of Mr Ivo Vesselinov as director on 22 Apr 2025
22 Apr 2025OfficersTermination of Ross Conor O'brien as director on 27 Mar 2025
8 Jan 2026 Accounts

Annual accounts made up to 30 Mar 2025

5 Aug 2025 Confirmation Statement

Confirmation statement made on 31 Jul 2025 with no updates

22 Apr 2025 Officers

Termination of Ross Conor O'brien as director on 27 Mar 2025

22 Apr 2025 Officers

Appointment of Mr Ivo Vesselinov as director on 22 Apr 2025

22 Apr 2025 Officers

Termination of Ross Conor O'brien as director on 27 Mar 2025

Recent Activity

Latest Activity

Annual accounts made up to 30 Mar 2025

3 months ago on 8 Jan 2026

Confirmation statement made on 31 Jul 2025 with no updates

8 months ago on 5 Aug 2025

Termination of Ross Conor O'brien as director on 27 Mar 2025

1 years ago on 22 Apr 2025

Appointment of Mr Ivo Vesselinov as director on 22 Apr 2025

1 years ago on 22 Apr 2025

Termination of Ross Conor O'brien as director on 27 Mar 2025

1 years ago on 22 Apr 2025