Archive Management Systems Limited

General information

Name:

Archive Management Systems Ltd

Office Address:

Quadrant 1 Homefield Road CB9 8QP Haverhill

Number: 02353940

Incorporation date: 1989-03-01

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Archive Management Systems Limited has been in this business for at least thirty five years. Started with registration number 02353940 in the year 1989, the firm have office at Quadrant 1, Haverhill CB9 8QP. This firm now known as Archive Management Systems Limited, was earlier listed as Abbey Microfilm Services. The change has occurred in 1994-11-16. This firm's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. Its latest financial reports were submitted for the period up to 2022-03-30 and the latest confirmation statement was submitted on 2023-07-31.

The following limited company owes its achievements and unending progress to two directors, who are Ross O. and Ian O., who have been managing the firm since August 2022.

  • Previous company's names
  • Archive Management Systems Limited 1994-11-16
  • Abbey Microfilm Services Limited 1989-03-01

Financial data based on annual reports

Company staff

Ross O.

Role: Secretary

Appointed: 03 August 2022

Latest update: 2 February 2024

Ross O.

Role: Director

Appointed: 03 August 2022

Latest update: 2 February 2024

Ian O.

Role: Director

Appointed: 23 October 2020

Latest update: 2 February 2024

People with significant control

The companies with significant control over this firm include: Offsite Archive Storage And Integrated Services (Ireland) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swords at Swords Business Campus, Balheary Road, K67 TY09, Co Dublin and was registered as a PSC under the reg no 371187. Mpe (General Partner V) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Lothian Road, Festival Square, EH3 9WJ and was registered as a PSC under the reg no Sc498403. Montagu Private Equity Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at More London Riverside, SE1 2AP and was registered as a PSC under the reg no Oc319972.

Offsite Archive Storage And Integrated Services (Ireland) Limited
Address: Unit 3 Swords Business Campus, Balheary Road, Swords, Co Dublin, K67 TY09, Ireland
Legal authority Republic Of Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Register Of Ireland
Registration number 371187
Notified on 23 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mpe (General Partner V) Ltd
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Companies House
Registration number Sc498403
Notified on 23 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Montagu Private Equity Llp
Address: 2 More London Riverside, London, SE1 2AP, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Companies House
Registration number Oc319972
Notified on 23 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter L.
Notified on 31 July 2016
Ceased on 23 October 2020
Nature of control:
1/2 or less of shares
Roger C.
Notified on 31 July 2016
Ceased on 23 October 2020
Nature of control:
over 3/4 of shares
Linda C.
Notified on 31 July 2016
Ceased on 23 October 2020
Nature of control:
over 3/4 of shares
Simon C.
Notified on 31 July 2016
Ceased on 23 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 2, Sterling Way Norcot Road

Post code:

RG30 6HW

City / Town:

Reading

HQ address,
2014

Address:

Unit 2, Sterling Way Norcot Road

Post code:

RG30 6HW

City / Town:

Reading

HQ address,
2015

Address:

Unit 2, Sterling Way Norcot Road

Post code:

RG30 6HW

City / Town:

Reading

HQ address,
2016

Address:

Unit 2, Sterling Way Norcot Road

Post code:

RG30 6HW

City / Town:

Reading

Accountant/Auditor,
2016 - 2014

Name:

Holloway Cook Limited

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
35
Company Age

Closest Companies - by postcode