Background WavePink WaveYellow Wave

ARMSTRONGADAMS LIMITED (04270584)

ARMSTRONGADAMS LIMITED (04270584) is an active UK company. incorporated on 15 August 2001. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARMSTRONGADAMS LIMITED has been registered for 24 years.

Company Number
04270584
Status
active
Type
ltd
Incorporated
15 August 2001
Age
24 years
Address
Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONGADAMS LIMITED

ARMSTRONGADAMS LIMITED is an active company incorporated on 15 August 2001 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARMSTRONGADAMS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04270584

LTD Company

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 June 2023 - 30 September 2024(17 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Xyz Building 2 Hardman Boulevard Spinningfields Manchester, M3 3AQ,

Previous Addresses

Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
From: 14 March 2017To: 1 August 2017
Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
From: 2 July 2014To: 14 March 2017
Landmark House 17 Hanover Square London W1S 1HU
From: 14 October 2009To: 2 July 2014
Devlin House 36 St George Street London W1S 2FW
From: 15 August 2001To: 14 October 2009
Timeline

24 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Loan Cleared
Nov 18
Director Left
Dec 18
Owner Exit
Aug 19
Owner Exit
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Resolution
15 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2016
AAAnnual Accounts
Legacy
29 January 2016
PARENT_ACCPARENT_ACC
Legacy
29 January 2016
GUARANTEE2GUARANTEE2
Legacy
29 January 2016
AGREEMENT2AGREEMENT2
Resolution
15 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Resolution
8 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Secretary Company With Change Date
23 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
287Change of Registered Office
Legacy
17 September 2001
88(2)R88(2)R
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Incorporation Company
15 August 2001
NEWINCIncorporation