Background WavePink WaveYellow Wave

ARMSTRONG CONSULTANTS LIMITED (02843931)

ARMSTRONG CONSULTANTS LIMITED (02843931) is an active UK company. incorporated on 10 August 1993. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARMSTRONG CONSULTANTS LIMITED has been registered for 32 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BROWN, Adam John Witherow.

Company Number
02843931
Status
active
Type
ltd
Incorporated
10 August 1993
Age
32 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG CONSULTANTS LIMITED

ARMSTRONG CONSULTANTS LIMITED is an active company incorporated on 10 August 1993 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARMSTRONG CONSULTANTS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02843931

LTD Company

Age

32 Years

Incorporated 10 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ
From: 10 August 1993To: 19 April 2023
Timeline

3 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Nov 12
Loan Cleared
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 10 Aug 1993

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 10 Aug 1993

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 29 Nov 2012

CHAUHAN, Ketan

Resigned
21 Tuffnells Way, HarpendenAL5 3HJ
Secretary
Appointed 10 Aug 1993
Resigned 01 Apr 2008

LITTLE, Ian Christopher

Resigned
School Lane, ColchesterCO7 6LZ
Secretary
Appointed 01 Apr 2008
Resigned 23 Mar 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Aug 1993
Resigned 10 Aug 1993

BARTLETT, Aidan

Resigned
23 Carlisle Avenue, St AlbansAL3 5LU
Born December 1965
Director
Appointed 26 Jun 2007
Resigned 31 Jul 2009

BERRIDGE, Steven John

Resigned
Hilltop View, St. AlbansAL4 8AJ
Born February 1976
Director
Appointed 26 Jun 2007
Resigned 31 Jul 2009

BOULTON, Mark Robert

Resigned
Mill Lane, NorthamptonNN13 7XU
Born October 1963
Director
Appointed 01 Apr 2008
Resigned 13 Feb 2009

CHAUHAN, Ketan

Resigned
21 Tuffnells Way, HarpendenAL5 3HJ
Born May 1971
Director
Appointed 08 Sept 1993
Resigned 31 Jul 2009

MCLEISH, Piers Caswell

Resigned
Westview Riley Bank, FrodshamWA6 6HP
Born September 1970
Director
Appointed 14 Oct 2004
Resigned 31 Jul 2009

PARKINSON, Robert Neil

Resigned
58 Manor Road, St. AlbansAL4 8JD
Born August 1970
Director
Appointed 08 Sept 1993
Resigned 31 Jul 2009

REEVES, Alexander Richard

Resigned
136 High Street, BrentwoodCM14 4AT
Born November 1970
Director
Appointed 03 Dec 2007
Resigned 31 Jul 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Aug 1993
Resigned 10 Aug 1993

Persons with significant control

1

School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Made Up Date
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Made Up Date
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Resolution
8 April 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Legacy
4 April 2011
MG01MG01
Legacy
18 March 2011
MG02MG02
Accounts With Made Up Date
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Made Up Date
22 February 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
28 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
22 April 2008
169169
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
155(6)a155(6)a
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 March 2008
AUDAUD
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
287Change of Registered Office
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
8 June 1995
88(2)R88(2)R
Legacy
8 June 1995
88(2)R88(2)R
Legacy
8 June 1995
88(2)R88(2)R
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
225(1)225(1)
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
287Change of Registered Office
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Incorporation Company
10 August 1993
NEWINCIncorporation