Background WavePink WaveYellow Wave

ARMSTRONG INTEGRATED LIMITED (04956493)

ARMSTRONG INTEGRATED LIMITED (04956493) is an active UK company. incorporated on 7 November 2003. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). ARMSTRONG INTEGRATED LIMITED has been registered for 22 years. Current directors include ARMSTRONG, Charles Allan, ARMSTRONG, James Cary, DAWE, Robert Dennis.

Company Number
04956493
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
1 Wolverton Street, Manchester, M11 2ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
ARMSTRONG, Charles Allan, ARMSTRONG, James Cary, DAWE, Robert Dennis
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG INTEGRATED LIMITED

ARMSTRONG INTEGRATED LIMITED is an active company incorporated on 7 November 2003 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). ARMSTRONG INTEGRATED LIMITED was registered 22 years ago.(SIC: 28131)

Status

active

Active since 22 years ago

Company No

04956493

LTD Company

Age

22 Years

Incorporated 7 November 2003

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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ARMSTRONG HOLDEN BROOKE PULLEN LIMITED
From: 28 January 2004To: 7 June 2010
INHOCO 3020 LIMITED
From: 7 November 2003To: 28 January 2004
Contact
Address

1 Wolverton Street Manchester, M11 2ET,

Previous Addresses

C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England
From: 2 May 2014To: 2 May 2014
C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England
From: 2 May 2014To: 2 May 2014
C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL
From: 6 September 2010To: 2 May 2014
1 Miles Street Manchester M12 5BZ
From: 7 November 2003To: 6 September 2010
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
May 10
Loan Secured
Sept 13
Director Joined
Jan 21
Funding Round
Jun 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Secretary
Appointed 27 Jan 2004

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Active
Stable Road, ColchesterCO2 7GL
Corporate secretary
Appointed 06 Jul 2010

ARMSTRONG, Charles Allan

Active
61 Highland Avenue, TorontoM4W 2A2
Born August 1950
Director
Appointed 27 Jan 2004

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Born January 1946
Director
Appointed 27 Jan 2004

DAWE, Robert Dennis

Active
Wolverton Street, ManchesterM11 2ET
Born November 1957
Director
Appointed 07 Jan 2021

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Nov 2003
Resigned 27 Jan 2004

CAIGER-SMITH, Patrick

Resigned
Newnham Grounds, DaventryNN11 3EP
Born September 1961
Director
Appointed 27 Jan 2004
Resigned 28 Nov 2005

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Nov 2003
Resigned 27 Jan 2004

Persons with significant control

1

Wolverton Street, ManchesterM11 2ET

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

94

Accounts Amended With Accounts Type Full
28 December 2025
AAMDAAMD
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Resolution
4 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 July 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 July 2010
MG01MG01
Resolution
24 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
18 June 2010
MG01MG01
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Memorandum Articles
10 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Resolution
27 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 January 2006
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
123Notice of Increase in Nominal Capital
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
287Change of Registered Office
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2003
NEWINCIncorporation