Background WavePink WaveYellow Wave

ARMAJARO HOLDINGS LIMITED (03575908)

ARMAJARO HOLDINGS LIMITED (03575908) is an active UK company. incorporated on 4 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARMAJARO HOLDINGS LIMITED has been registered for 27 years. Current directors include WARD, Anthony Richard Bangor, WARD, Archie Erskine Bangor, WARD, Maximillian Richard Petty.

Company Number
03575908
Status
active
Type
ltd
Incorporated
4 June 1998
Age
27 years
Address
51-52 Frith Street, London, W1D 4SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Anthony Richard Bangor, WARD, Archie Erskine Bangor, WARD, Maximillian Richard Petty
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMAJARO HOLDINGS LIMITED

ARMAJARO HOLDINGS LIMITED is an active company incorporated on 4 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARMAJARO HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03575908

LTD Company

Age

27 Years

Incorporated 4 June 1998

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

51-52 Frith Street London, W1D 4SH,

Previous Addresses

, 16 Charles Street, London, W1J 5DS
From: 4 June 1998To: 1 March 2018
Timeline

41 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Funding Round
Jun 12
Funding Round
Nov 12
Director Left
Dec 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Jun 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Director Left
Oct 14
Loan Secured
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Capital Update
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Capital Update
Oct 19
Director Joined
Feb 20
Funding Round
Feb 25
Capital Update
May 25
Loan Secured
Jun 25
New Owner
Feb 26
New Owner
Feb 26
12
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WARD, Anthony Richard Bangor

Active
Frith Street, LondonW1D 4SH
Born May 1960
Director
Appointed 04 Jun 1998

WARD, Archie Erskine Bangor

Active
Frith Street, LondonW1D 4SH
Born May 1990
Director
Appointed 12 Mar 2019

WARD, Maximillian Richard Petty

Active
Frith Street, LondonW1D 4SH
Born June 1992
Director
Appointed 01 Feb 2020

LAMBERT, Martin Harold, Mr.

Resigned
Badan Lodge, LewesBN7 2BE
Secretary
Appointed 04 Jun 1998
Resigned 01 Mar 2001

MORLEY, Harry Michael Charles

Resigned
Charles Street, LondonW1J 5DS
Secretary
Appointed 01 Oct 2014
Resigned 06 Mar 2015

MORLEY, Harry Michael Charles

Resigned
Blackland Farm, CalneSN11 8PS
Secretary
Appointed 01 Sept 2008
Resigned 08 Feb 2011

RYAN, Richard Ignatius

Resigned
52 Queens Road, TwickenhamTW1 4EX
Secretary
Appointed 01 Mar 2001
Resigned 01 Sept 2008

TREGAR, David Paul, Mr.

Resigned
16 Charles StreetW1J 5DS
Secretary
Appointed 08 Feb 2011
Resigned 01 Oct 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jun 1998
Resigned 04 Jun 1998

GOWER, Richard Ivon Alexander

Resigned
Frith Street, LondonW1D 4SH
Born October 1959
Director
Appointed 04 Jun 1998
Resigned 26 Feb 2019

HARRISON, Thomas, Dr

Resigned
16 Charles StreetW1J 5DS
Born March 1939
Director
Appointed 17 Jul 2002
Resigned 06 Dec 2013

HUTCHINSON, Michael John, Mr.

Resigned
16 Charles StreetW1J 5DS
Born April 1947
Director
Appointed 19 Nov 2009
Resigned 06 Dec 2013

LAMBERT, Martin Harold, Mr.

Resigned
Badan Lodge, LewesBN7 2BE
Director
Appointed 04 Jun 1998
Resigned 25 Jul 2011

LAMMERS, Paulus Johannes Maria

Resigned
16 Charles StreetW1J 5DS
Born May 1942
Director
Appointed 21 Jul 2006
Resigned 06 Dec 2013

MORLEY, Harry Michael Charles

Resigned
16 Charles StreetW1J 5DS
Born June 1965
Director
Appointed 01 Sept 2008
Resigned 06 Mar 2015

RYAN, Richard Ignatius

Resigned
16 Charles StreetW1J 5DS
Born July 1962
Director
Appointed 01 Jan 2001
Resigned 05 Dec 2012

TILNEY, John Martin

Resigned
16 Charles StreetW1J 5DS
Born August 1954
Director
Appointed 08 Feb 2011
Resigned 20 Mar 2015

TREGAR, David Paul

Resigned
16 Charles StreetW1J 5DS
Born November 1952
Director
Appointed 08 Feb 2011
Resigned 01 Oct 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jun 1998
Resigned 04 Jun 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Archie Erskine Bangor Ward

Active
Frith Street, LondonW1D 4SH
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Gemma Petters

Active
Frith Street, LondonW1D 4SH
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Mr Richard Ivon Alexander Gower

Ceased
Charles Street, LondonW1J 5DS
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2019

Mr Anthony Richard Bangor Ward

Active
Charles Street, LondonW1J 5DS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 February 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Resolution
30 October 2024
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Legacy
11 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2019
SH19Statement of Capital
Legacy
11 October 2019
CAP-SSCAP-SS
Resolution
11 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
25 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
25 February 2019
SH19Statement of Capital
Capital Directors Statement Auditors Report
25 January 2019
SH30SH30
Resolution
25 January 2019
RESOLUTIONSResolutions
Legacy
24 January 2019
SH20SH20
Legacy
24 January 2019
CAP-SSCAP-SS
Resolution
24 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Memorandum Articles
13 February 2018
MAMA
Resolution
13 February 2018
RESOLUTIONSResolutions
Resolution
13 February 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
13 February 2018
SH14Notice of Redenomination
Capital Redomination Of Shares
13 February 2018
SH14Notice of Redenomination
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Auditors Resignation Company
18 December 2014
AUDAUD
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
14 May 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Part
2 November 2013
MR04Satisfaction of Charge
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary Details
Memorandum Articles
6 March 2013
MEM/ARTSMEM/ARTS
Resolution
6 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Legacy
11 February 2013
MG04MG04
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Legacy
7 September 2012
MG04MG04
Legacy
4 September 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
5 July 2012
RP04RP04
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Legacy
14 April 2012
MG01MG01
Legacy
5 April 2012
MG04MG04
Legacy
30 March 2012
MG01MG01
Legacy
7 March 2012
MG04MG04
Legacy
2 March 2012
MG01MG01
Resolution
27 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Legacy
11 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
21 October 2010
MG02MG02
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
122122
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
21 October 2008
288cChange of Particulars
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
88(2)R88(2)R
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Legacy
9 August 2006
122122
Legacy
9 August 2006
122122
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Memorandum Articles
28 July 2006
MEM/ARTSMEM/ARTS
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288cChange of Particulars
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
21 February 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
88(2)R88(2)R
Legacy
13 November 1998
225Change of Accounting Reference Date
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
88(2)R88(2)R
Legacy
8 October 1998
287Change of Registered Office
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Incorporation Company
4 June 1998
NEWINCIncorporation