MARKS & SPENCER COMPANY ARCHIVE CIC
Archives activities
MARKS & SPENCER COMPANY ARCHIVE CIC
Archives activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Waterside House 35 North Wharf Road London W2 1NW England
Credit Report
Discover MARKS & SPENCER COMPANY ARCHIVE CIC's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
N/A
Net Assets
-£1.00k
Total Liabilities
£4.00k
Turnover
£403.00k
Employees
N/A
Debt Ratio
133%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 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 | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alison Claire Houston | Director | Active |
| Graham John Oakley | Director | Active |
| Kayleigh Redhead | Secretary | Active |
| Margaret Sarah Wickham | Director | Active |
| Sacha Mark Berendji | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Marks And Spencer Plc
United Kingdom
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-15 with no updates | View(3 pages) |
| 14 Aug 2025 | Officers | Termination of Victoria Katherine Mckenzie-Gould as director on 2025-04-02 | View(1 page) |
| 26 Nov 2024 | Other | Audit exemption statement of guarantee by parent company for period ending 30/03/24 | View(3 pages) |
| 26 Nov 2024 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | View(1 page) |
| 26 Nov 2024 | Accounts | Annual accounts filed | View(220 pages) |
Confirmation statement made on 2025-09-15 with no updates
Termination of Victoria Katherine Mckenzie-Gould as director on 2025-04-02
Audit exemption statement of guarantee by parent company for period ending 30/03/24
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-15 with no updates
5 months ago on 15 Sept 2025
Termination of Victoria Katherine Mckenzie-Gould as director on 2025-04-02
6 months ago on 14 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
1 years ago on 26 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
1 years ago on 26 Nov 2024
Annual accounts filed
1 years ago on 26 Nov 2024