Background WavePink WaveYellow Wave

ARMADA ENGINEERING LIMITED (02454710)

ARMADA ENGINEERING LIMITED (02454710) is an active UK company. incorporated on 21 December 1989. with registered office in Falmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (33150) and 1 other business activities. ARMADA ENGINEERING LIMITED has been registered for 36 years. Current directors include COLLINS, Jonathan Keith, POOLEY, Lisa Jane, TREGARTHEN, Neil.

Company Number
02454710
Status
active
Type
ltd
Incorporated
21 December 1989
Age
36 years
Address
Unit 3 Bickland Industrial Park, Falmouth, TR11 4TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
COLLINS, Jonathan Keith, POOLEY, Lisa Jane, TREGARTHEN, Neil
SIC Codes
33150, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADA ENGINEERING LIMITED

ARMADA ENGINEERING LIMITED is an active company incorporated on 21 December 1989 with the registered office located in Falmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150) and 1 other business activity. ARMADA ENGINEERING LIMITED was registered 36 years ago.(SIC: 33150, 46690)

Status

active

Active since 36 years ago

Company No

02454710

LTD Company

Age

36 Years

Incorporated 21 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ARMADA MARINE HYDRAULICS LIMITED
From: 8 November 2006To: 6 January 2012
ARMADA SUPPLIES LIMITED
From: 2 February 1990To: 8 November 2006
SHIPTOP LIMITED
From: 21 December 1989To: 2 February 1990
Contact
Address

Unit 3 Bickland Industrial Park Falmouth, TR11 4TA,

Previous Addresses

Tube Service Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY
From: 28 August 2013To: 13 November 2017
Unit 3 Bickland Industrial Estate Falmouth Cornwall TR11 4TA
From: 21 December 1989To: 28 August 2013
Timeline

19 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Loan Cleared
Jun 14
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Apr 17
Director Left
May 17
Director Joined
Jun 17
Funding Round
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Capital Update
Aug 18
Loan Cleared
Jul 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COLLINS, Jonathan Keith

Active
Bickland Industrial Park, FalmouthTR11 4TA
Born September 1966
Director
Appointed 01 Sept 2015

POOLEY, Lisa Jane

Active
Bickland Industrial Park, FalmouthTR11 4TA
Born November 1973
Director
Appointed 13 Nov 2017

TREGARTHEN, Neil

Active
Bickland Industrial Park, FalmouthTR11 4TA
Born August 1958
Director
Appointed 13 Nov 2017

MITCHELL, Elizabeth Mary

Resigned
13 Harefield Crescent, CamborneTR14 8TL
Secretary
Appointed N/A
Resigned 26 Jan 1995

WHITEHOUSE, Desmond

Resigned
Lowley Road, LauncestonPL15 7PY
Secretary
Appointed 26 Jan 1995
Resigned 13 Nov 2017

DONEY, Martin John

Resigned
Lowley Road, LauncestonPL15 7PY
Born November 1952
Director
Appointed 15 Jul 2003
Resigned 01 Sept 2015

DOWNTON, Jane Victoria

Resigned
Rosemoor House, LauncestonPL15 7RD
Born September 1962
Director
Appointed 18 Sept 1995
Resigned 01 Dec 2003

DOWNTON, Mark Wayne

Resigned
Lowley Road, LauncestonPL15 7PY
Born October 1960
Director
Appointed 01 Jun 2017
Resigned 13 Nov 2017

DOWNTON, Mark Wayne

Resigned
Lowley Road, LauncestonPL15 7PY
Born October 1960
Director
Appointed N/A
Resigned 18 May 2017

LOVELL, Richard John

Resigned
Barefoot, FalmouthTR11 5UF
Born September 1960
Director
Appointed N/A
Resigned 06 Jul 2004

ROWE, Alan

Resigned
Unit 3, FalmouthTR11 4TA
Born June 1955
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2012

TONKIN, Michael

Resigned
Unit 3, FalmouthTR11 4TA
Born September 1954
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2012

WHITEHOUSE, Catherine Mary

Resigned
Youlstone Farm, LauncestonPL15 8UL
Born July 1962
Director
Appointed 18 Sept 1995
Resigned 01 Dec 2003

WHITEHOUSE, Desmond

Resigned
Lowley Road, LauncestonPL15 7PY
Born March 1961
Director
Appointed N/A
Resigned 13 Nov 2017

WRIGHT, Damon Thomas

Resigned
Unit 3, FalmouthTR11 4TA
Born June 1964
Director
Appointed 15 Jul 2003
Resigned 01 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Moresk Road, TruroTR1 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Lowley Road, LauncestonPL15 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Person Director Company
24 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 August 2018
SH19Statement of Capital
Legacy
24 August 2018
SH20SH20
Legacy
24 August 2018
CAP-SSCAP-SS
Resolution
24 August 2018
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Completion
6 August 2018
CVA4CVA4
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Memorandum Articles
7 February 2018
MAMA
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
13 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 November 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 November 2017
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Legacy
21 September 2017
RP04CS01RP04CS01
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Legacy
21 December 2016
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 October 2016
1.31.3
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 November 2015
1.31.3
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
3 September 2014
1.11.1
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Legacy
23 March 2012
MG02MG02
Legacy
23 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2012
AA01Change of Accounting Reference Date
Miscellaneous
17 January 2012
MISCMISC
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Legacy
6 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Move Registers To Sail Company
14 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
288cChange of Particulars
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Certificate Change Of Name Company
8 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2006
88(2)R88(2)R
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Resolution
8 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
5 October 1999
287Change of Registered Office
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
287Change of Registered Office
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
16 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Memorandum Articles
30 August 1990
MEM/ARTSMEM/ARTS
Legacy
24 August 1990
88(2)R88(2)R
Legacy
24 August 1990
288288
Resolution
24 August 1990
RESOLUTIONSResolutions
Legacy
24 August 1990
224224
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1989
NEWINCIncorporation