Company NameTimpson Arkhive Limited
Company StatusActive
Company Number08841681
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 2 months ago)
Previous NameDigital Identity Approval Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameBroomco 3135 Limited (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Offerhappy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

22 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 26 September 2020 (7 pages)
11 March 2020Change of details for Offerhappy Ltd as a person with significant control on 7 August 2016 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 28 September 2019 (7 pages)
5 March 2019Total exemption full accounts made up to 29 September 2018 (9 pages)
15 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
24 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
24 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
31 May 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 25 September 2015 (7 pages)
18 February 2016Accounts for a dormant company made up to 25 September 2015 (7 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
1 October 2015Registered office address changed from Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Unit 1 & 2 Lincoln Court Wythenshawe Manchester M23 9SP to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 1 October 2015 (1 page)
21 September 2015Company name changed digital identity approval LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
21 September 2015Company name changed digital identity approval LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
9 September 2015Appointment of Mr James Timpson as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr James Timpson as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr James Timpson as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Broomco 3135 Limited as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mr John Timpson as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Broomco 3135 Limited as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mr John Timpson as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr John Timpson as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Broomco 3135 Limited as a director on 8 September 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
16 April 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
24 February 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
24 February 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)