Background WavePink WaveYellow Wave

BARMY ARMY LIMITED (03022969)

BARMY ARMY LIMITED (03022969) is an active UK company. incorporated on 16 February 1995. with registered office in Chesterfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BARMY ARMY LIMITED has been registered for 31 years. Current directors include BURNHAM, Paul Lawrence, CANNING, Adam, HEMINGWAY, Paul Andrew and 3 others.

Company Number
03022969
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
12-14 Lordsmill Street, Chesterfield, S41 7RW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURNHAM, Paul Lawrence, CANNING, Adam, HEMINGWAY, Paul Andrew, HEPBURN, Darren, MILLARD, Christian James, ROOT, Matthew Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARMY ARMY LIMITED

BARMY ARMY LIMITED is an active company incorporated on 16 February 1995 with the registered office located in Chesterfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BARMY ARMY LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03022969

LTD Company

Age

31 Years

Incorporated 16 February 1995

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 9 July 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

SPEED 4810 LIMITED
From: 16 February 1995To: 5 May 1995
Contact
Address

12-14 Lordsmill Street Chesterfield, S41 7RW,

Previous Addresses

12-14 Lordsmill Street Chesterfield S41 7RP England
From: 7 May 2025To: 14 July 2025
12-14 12 - 14 Lordsmill Street Chesterfield S41 7RP England
From: 28 April 2025To: 7 May 2025
Markham House Markham Road Chesterfield Derbyshire S40 1TG England
From: 1 March 2024To: 28 April 2025
F12 Globe Works Penistone Road Sheffield S6 3AE England
From: 20 April 2021To: 1 March 2024
Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN
From: 8 June 2010To: 20 April 2021
156 Chesterfield Road Ashford Middlesex TW15 3PT
From: 16 February 1995To: 8 June 2010
Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 19
Director Joined
Apr 21
Director Joined
Apr 21
Capital Reduction
May 21
Share Buyback
Sept 21
Funding Round
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
May 24
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BURNHAM, Paul Lawrence

Active
Markham Road, ChesterfieldS40 1TG
Born December 1964
Director
Appointed 21 Apr 1995

CANNING, Adam

Active
Markham Road, ChesterfieldS40 1TG
Born June 1987
Director
Appointed 01 Mar 2022

HEMINGWAY, Paul Andrew

Active
Lordsmill Street, ChesterfieldS41 7RW
Born April 1971
Director
Appointed 14 May 2024

HEPBURN, Darren

Active
Markham Road, ChesterfieldS40 1TG
Born January 1973
Director
Appointed 03 Mar 2021

MILLARD, Christian James

Active
Markham Road, ChesterfieldS40 1TG
Born December 1994
Director
Appointed 01 Apr 2018

ROOT, Matthew Edward

Active
Markham Road, ChesterfieldS40 1TG
Born February 1967
Director
Appointed 03 Mar 2021

BURNHAM, Philip John

Resigned
The Red House, AddlestoneKT15 2TR
Secretary
Appointed 31 May 2003
Resigned 14 Mar 2008

O`SULLIVAN, Michael Raymond

Resigned
Great Thuya, WeybridgeKT13 8HW
Secretary
Appointed 15 Oct 2007
Resigned 01 Oct 2009

PEACOCK, David John

Resigned
66 Blagdon Road, New MaldenKT3 4AE
Secretary
Appointed 21 Apr 1995
Resigned 31 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Feb 1995
Resigned 21 Apr 1995

EVANS, Gareth John

Resigned
24 Denmark Road, TwickenhamTW2 5EN
Born November 1966
Director
Appointed 21 Apr 1995
Resigned 31 May 2003

NORRIS, Duncan Peter

Resigned
Mona Bank, Burton On TrentDE15 9BD
Born October 1967
Director
Appointed 14 Oct 2007
Resigned 31 Jul 2008

PEACOCK, David John

Resigned
66 Blagdon Road, New MaldenKT3 4AE
Born May 1967
Director
Appointed 21 Apr 1995
Resigned 31 May 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Feb 1995
Resigned 21 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
Blacka Moor Road, SheffieldS17 3GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022

Mr Paul Lawrence Burnham

Ceased
Sunbury On ThamesTW16 6RD
Born December 1964

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
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
7 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
26 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
13 February 2008
88(2)R88(2)R
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
21 December 2004
128(4)128(4)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
123Notice of Increase in Nominal Capital
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
22 May 1997
287Change of Registered Office
Legacy
7 March 1997
287Change of Registered Office
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
224224
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
122122
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
23 May 1995
123Notice of Increase in Nominal Capital
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1995
287Change of Registered Office
Incorporation Company
16 February 1995
NEWINCIncorporation