UKBizDB.co.uk

ARMADILLO SEC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armadillo Sec Ltd. The company was founded 7 years ago and was given the registration number 10514015. The firm's registered office is in STEVENAGE. You can find them at The Business And Technology Centre, Bessemer Drive, Stevenage, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARMADILLO SEC LTD
Company Number:10514015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Business And Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director10 August 2021Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director10 August 2021Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director10 August 2021Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director10 August 2021Active
Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Secretary07 December 2016Active
Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director07 December 2016Active
Business & Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX

Director05 September 2017Active
The Business And Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX

Director02 October 2017Active

People with Significant Control

Chess-T2 Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chess Ict Limited
Notified on:10 August 2021
Status:Active
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Georgia Sophie Maria Compton
Notified on:29 January 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Compton
Notified on:07 December 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type small.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Change account reference date company current extended.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.