ARCHIVE MANAGEMENT SYSTEMS LIMITED
Other business support service activities n.e.c.
ARCHIVE MANAGEMENT SYSTEMS LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Montaguequity Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Offsite Archive Storage And Integrated Services (ireland) Limited
Republic Of Ireland
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mpe (general Partner V) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Roger Edwin Clarke
Ceased 23 Oct 2020
Peter John Lillie
Ceased 23 Oct 2020
Linda Joyce Clarke
Ceased 23 Oct 2020
Simon Giles Clarke
Ceased 23 Oct 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 30 Mar 2025
Confirmation statement made on 31 Jul 2025 with no updates
Termination of Ross Conor O'brien as director on 27 Mar 2025
Appointment of Mr Ivo Vesselinov as director on 22 Apr 2025
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
