Background WavePink WaveYellow Wave

ARMOUR HOME ELECTRONICS LIMITED (01530915)

ARMOUR HOME ELECTRONICS LIMITED (01530915) is an active UK company. incorporated on 28 November 1980. with registered office in Bishop's Stortford. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). ARMOUR HOME ELECTRONICS LIMITED has been registered for 45 years. Current directors include DEXTER, George Leonard, SPENCE, Nicola Ann.

Company Number
01530915
Status
active
Type
ltd
Incorporated
28 November 1980
Age
45 years
Address
Woodside 2 Dunmow Road, Bishop's Stortford, CM23 5RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
DEXTER, George Leonard, SPENCE, Nicola Ann
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMOUR HOME ELECTRONICS LIMITED

ARMOUR HOME ELECTRONICS LIMITED is an active company incorporated on 28 November 1980 with the registered office located in Bishop's Stortford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). ARMOUR HOME ELECTRONICS LIMITED was registered 45 years ago.(SIC: 27510)

Status

active

Active since 45 years ago

Company No

01530915

LTD Company

Age

45 Years

Incorporated 28 November 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

VEDA PRODUCTS LIMITED
From: 28 November 1980To: 28 April 2005
Contact
Address

Woodside 2 Dunmow Road Birchanger Bishop's Stortford, CM23 5RG,

Previous Addresses

Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ
From: 28 August 2014To: 4 March 2019
Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ England
From: 5 August 2014To: 28 August 2014
Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 28 November 1980To: 5 August 2014
Timeline

24 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Nov 80
Director Left
Sept 11
Director Joined
Apr 13
Director Left
Jun 14
Loan Cleared
Jun 14
Director Left
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
May 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jan 21
Director Left
Sept 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Secretary
Appointed 04 Aug 2014

DEXTER, George Leonard

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962
Director
Appointed 31 Oct 2003

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born November 1962
Director
Appointed 11 Jan 2005

GAY, Veda

Resigned
Hill House, StanstedCM24 8SS
Secretary
Appointed N/A
Resigned 31 Oct 2003

HUCKERBY, Adrian

Resigned
49 Tudor Crescent, SevenoaksTN14 5QT
Secretary
Appointed 31 Mar 2004
Resigned 27 Oct 2009

WILSON, Mark John

Resigned
Fellows Close, GillinghamME8 0ST
Secretary
Appointed 27 Oct 2009
Resigned 04 Aug 2014

WRIGHT, David William

Resigned
The Oast House, FrantTN3 9DL
Secretary
Appointed 31 Oct 2003
Resigned 31 Mar 2004

ABRAHAM, Robert Anthony

Resigned
31 Holyoake Avenue, HorsellGU21 4PW
Born July 1953
Director
Appointed 18 Dec 2007
Resigned 16 Jul 2014

EMERSON, Chris William

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born December 1957
Director
Appointed 09 Apr 2013
Resigned 15 Sept 2022

GAY, John

Resigned
Hill House, StanstedCM24 8SS
Born October 1947
Director
Appointed N/A
Resigned 07 Jan 2005

GAY, Veda

Resigned
Hill House, StanstedCM24 8SS
Born October 1946
Director
Appointed N/A
Resigned 31 Oct 2003

HARRIS, John Lewis David

Resigned
1 Thornton Dene, BeckenhamBR3 3ND
Born November 1960
Director
Appointed 31 Oct 2003
Resigned 30 May 2014

MCCLELLAND, Glenn Brady

Resigned
Peartree Cottage, ChelmsfordCM3 1BX
Born January 1957
Director
Appointed 11 Feb 2005
Resigned 31 Aug 2011

Persons with significant control

1

0 Active
1 Ceased

Mr George Leonard Dexter

Ceased
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Charge Whole Release With Charge Number
5 April 2016
MR05Certification of Charge
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
29 September 2011
MG01MG01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Legacy
1 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Legacy
13 January 2011
MG02MG02
Legacy
13 January 2011
MG02MG02
Legacy
8 January 2011
MG01MG01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Certificate Change Of Name Company
28 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
31 December 2003
AUDAUD
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Memorandum Articles
19 December 2003
MEM/ARTSMEM/ARTS
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
16 December 2003
155(6)a155(6)a
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
287Change of Registered Office
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
403aParticulars of Charge Subject to s859A
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
21 September 1983
395Particulars of Mortgage or Charge
Incorporation Company
28 November 1980
NEWINCIncorporation