Background WavePink WaveYellow Wave

DOWNING COMPLIANCE INFORMATION LIMITED (03222303)

DOWNING COMPLIANCE INFORMATION LIMITED (03222303) is an active UK company. incorporated on 9 July 1996. with registered office in Hertfordshire. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. DOWNING COMPLIANCE INFORMATION LIMITED has been registered for 29 years.

Company Number
03222303
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
Invision House, Wilbury Way, Hertfordshire, SG4 0TW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
SIC Codes
63110, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING COMPLIANCE INFORMATION LIMITED

DOWNING COMPLIANCE INFORMATION LIMITED is an active company incorporated on 9 July 1996 with the registered office located in Hertfordshire. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. DOWNING COMPLIANCE INFORMATION LIMITED was registered 29 years ago.(SIC: 63110, 70229, 82990)

Status

active

Active since 29 years ago

Company No

03222303

LTD Company

Age

29 Years

Incorporated 9 July 1996

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 29 January 2026 (2 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 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ARMADILLO BUSINESS INFORMATION LIMITED
From: 8 February 2017To: 7 July 2025
RM ONLINE LIMITED
From: 8 May 1997To: 8 February 2017
RM ON-LINE LIMITED
From: 9 July 1996To: 8 May 1997
Contact
Address

Invision House, Wilbury Way Hitchin Hertfordshire, SG4 0TW,

Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Sept 17
Owner Exit
Jul 18
Funding Round
Sept 18
Loan Secured
Apr 19
Loan Cleared
May 19
Director Left
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Aug 20
Director Left
May 22
Director Left
Nov 22
Director Joined
Jan 23
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Sept 24
Director Left
Nov 24
Loan Cleared
Jan 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
10 January 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2018
CH04Change of Corporate Secretary Details
Legacy
18 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Resolution
8 February 2017
RESOLUTIONSResolutions
Resolution
2 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
23 September 2005
244244
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
244244
Accounts With Accounts Type Small
1 February 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
244244
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
28 January 1998
287Change of Registered Office
Legacy
2 October 1997
123Notice of Increase in Nominal Capital
Resolution
2 October 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
88(2)R88(2)R
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1996
NEWINCIncorporation