Background WavePink WaveYellow Wave

ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED (01523896)

ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED (01523896) is an active UK company. incorporated on 22 October 1980. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED has been registered for 45 years. Current directors include ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr.

Company Number
01523896
Status
active
Type
ltd
Incorporated
22 October 1980
Age
45 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED

ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED is an active company incorporated on 22 October 1980 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01523896

LTD Company

Age

45 Years

Incorporated 22 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

JESSTED LIMITED
From: 22 October 1980To: 31 December 1981
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 3 February 2015To: 2 November 2015
Bridge House West Street Ringwood Hants BH24 1DY
From: 22 October 1980To: 3 February 2015
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Left
Jan 18
Director Left
Apr 18
Director Left
Jul 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 30 Apr 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Secretary
Appointed 22 Jan 2015
Resigned 30 Apr 2015

FARROW, Simon Frederick

Resigned
House, ChristchurchBH23 8EA
Secretary
Appointed N/A
Resigned 22 Jan 2015

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 30 Apr 2015
Resigned 01 Oct 2018

ADDIS, Christopher James

Resigned
Walditch, BridportDT6 4LB
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 2018

BARNBROOK, David

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born November 1952
Director
Appointed 22 Jan 2015
Resigned 31 Dec 2017

CICUREL, David Elie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born May 1949
Director
Appointed 22 Jan 2015
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born April 1948
Director
Appointed 22 Jan 2015
Resigned 30 Apr 2015

FARROW, Simon Frederick

Resigned
Dial Court, ChristchurchBH23 8DF
Born November 1953
Director
Appointed N/A
Resigned 23 Jul 2016

GREGORY, Sean, Dr

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born August 1972
Director
Appointed 22 Jan 2015
Resigned 07 Mar 2024

TRELEAVEN, Christopher Robert, Doctor

Resigned
Primrose Cottage, WimborneBH21 7JG
Born April 1938
Director
Appointed N/A
Resigned 03 Jan 1995

Persons with significant control

1

Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Accounts With Accounts Type Dormant
26 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Memorandum Articles
21 October 1992
MEM/ARTSMEM/ARTS
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1992
AAAnnual Accounts
Resolution
28 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Medium
15 October 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
25 October 1989
169169
Accounts With Accounts Type Medium
13 October 1989
AAAnnual Accounts
Legacy
26 September 1989
395Particulars of Mortgage or Charge
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
363363
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Memorandum Articles
20 July 1988
MEM/ARTSMEM/ARTS
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
288288
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
23 December 1987
363363
Accounts With Accounts Type Medium
6 October 1987
AAAnnual Accounts
Resolution
10 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
28 June 1986
363363