Background WavePink WaveYellow Wave

ARMADA INVESTMENTS LIMITED (01140855)

ARMADA INVESTMENTS LIMITED (01140855) is an active UK company. incorporated on 22 October 1973. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. ARMADA INVESTMENTS LIMITED has been registered for 52 years. Current directors include DREWETT, David John, FISHLEIGH, Martin John, NASH, Oliver Raymond Frederick and 2 others.

Company Number
01140855
Status
active
Type
ltd
Incorporated
22 October 1973
Age
52 years
Address
Armada House, Odhams Wharf, Exeter, EX3 0PB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
DREWETT, David John, FISHLEIGH, Martin John, NASH, Oliver Raymond Frederick, SMITH, Heather Anne, SMITH, Kirk Martin
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADA INVESTMENTS LIMITED

ARMADA INVESTMENTS LIMITED is an active company incorporated on 22 October 1973 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. ARMADA INVESTMENTS LIMITED was registered 52 years ago.(SIC: 64910)

Status

active

Active since 52 years ago

Company No

01140855

LTD Company

Age

52 Years

Incorporated 22 October 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Armada House, Odhams Wharf Topsham Exeter, EX3 0PB,

Timeline

9 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Oct 73
Director Left
Sept 12
Loan Secured
Jul 13
Director Joined
Jun 14
Loan Secured
Aug 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Dec 22
Loan Secured
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SMITH, Heather Anne

Active
Odhams Wharf, ExeterEX3 0PB
Secretary
Appointed 02 Feb 1996

DREWETT, David John

Active
Odhams Wharf, ExeterEX3 0PB
Born June 1973
Director
Appointed 03 Nov 2005

FISHLEIGH, Martin John

Active
Pathfields Business Park, South MoltonEX36 3LH
Born November 1944
Director
Appointed N/A

NASH, Oliver Raymond Frederick

Active
Odhams Wharf, ExeterEX3 0PB
Born April 1983
Director
Appointed 06 Jun 2014

SMITH, Heather Anne

Active
Odhams Wharf, ExeterEX3 0PB
Born January 1965
Director
Appointed 02 Feb 1996

SMITH, Kirk Martin

Active
Odhams Wharf, ExeterEX3 0PB
Born April 1944
Director
Appointed N/A

SLOCOMBE, Linda Frances

Resigned
18 Madison Avenue, ExeterEX1 3AH
Secretary
Appointed 30 Jun 1995
Resigned 02 Feb 1996

STEER, Sheila Mary

Resigned
16 Mayfield Road, ExeterEX4 8PR
Secretary
Appointed N/A
Resigned 30 Jun 1995

DICKINSON, Paul Kennedy

Resigned
2 The Ridgeway, Weston Super MareBS22 9SY
Born November 1956
Director
Appointed 02 Feb 1996
Resigned 16 Jun 2006

DICKINSON, Paul Kennedy

Resigned
2 The Ridgeway, Weston Super MareBS22 9SY
Born November 1956
Director
Appointed N/A
Resigned 12 Sept 1994

HODGES, Anthony Gerard

Resigned
Churchfields, WellingtonTA21 8SD
Born August 1961
Director
Appointed 02 Feb 1996
Resigned 28 Sept 2012

SLOCOMBE, Linda Frances

Resigned
18 Madison Avenue, ExeterEX1 3AH
Born November 1949
Director
Appointed N/A
Resigned 02 Feb 1996

STEER, Sheila Mary

Resigned
16 Mayfield Road, ExeterEX4 8PR
Born July 1941
Director
Appointed N/A
Resigned 30 Jun 1995

Persons with significant control

3

Mr David John Drewett

Active
Odhams Wharf, ExeterEX3 0PB
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kirk Martin Smith

Active
Odhams Wharf, ExeterEX3 0PB
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Martin John Fishleigh

Active
Pathfields Business Park, South MoltonEX36 3LH
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
27 October 2023
AAMDAAMD
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 October 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
18 October 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Legacy
26 January 2013
MG01MG01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Legacy
17 November 2012
MG01MG01
Legacy
13 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
8 February 2008
287Change of Registered Office
Legacy
21 November 2007
169169
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
190190
Legacy
1 November 2006
353353
Legacy
1 November 2006
287Change of Registered Office
Legacy
31 October 2006
288cChange of Particulars
Legacy
30 June 2006
287Change of Registered Office
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
190190
Legacy
18 October 2005
353353
Legacy
18 October 2005
287Change of Registered Office
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
16 March 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
18 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
363aAnnual Return
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
27 December 1990
395Particulars of Mortgage or Charge
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
3 November 1989
288288
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
28 April 1987
288288
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 November 1982
AAAnnual Accounts
Accounts With Made Up Date
8 June 1982
AAAnnual Accounts
Incorporation Company
22 October 1973
NEWINCIncorporation