Background WavePink WaveYellow Wave

ARM (CANTERBURY) LIMITED (05100271)

ARM (CANTERBURY) LIMITED (05100271) is an active UK company. incorporated on 13 April 2004. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARM (CANTERBURY) LIMITED has been registered for 21 years. Current directors include ABBOTT, Anthony Thomas, ROBERTS, Paul Albert.

Company Number
05100271
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
Broadlands, Canterbury, CT2 9JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, Anthony Thomas, ROBERTS, Paul Albert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARM (CANTERBURY) LIMITED

ARM (CANTERBURY) LIMITED is an active company incorporated on 13 April 2004 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARM (CANTERBURY) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05100271

LTD Company

Age

21 Years

Incorporated 13 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Broadlands Blean Canterbury, CT2 9JJ,

Previous Addresses

60 London Road Canterbury Kent CT2 8JZ United Kingdom
From: 13 June 2011To: 9 December 2013
2 Dane John Canterbury Kent CT1 2QR
From: 13 April 2004To: 13 June 2011
Timeline

3 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 11
Director Left
Sept 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABBOTT, Anthony Thomas

Active
Blean, CanterburyCT2 9JJ
Born September 1943
Director
Appointed 20 May 2004

ROBERTS, Paul Albert

Active
87 St. Dunstans Street, CanterburyCT2 8AE
Born February 1965
Director
Appointed 20 May 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 Apr 2004
Resigned 13 Apr 2004

MAGEE GAMMON CORPORATE LIMITED

Resigned
Henwood, AshfordTN24 8DH
Corporate secretary
Appointed 20 May 2004
Resigned 09 May 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 Apr 2004
Resigned 13 Apr 2004

MIDLANE, Robert Spurgeon

Resigned
Longmeadow, CanterburyCT2 8BG
Born September 1930
Director
Appointed 20 May 2004
Resigned 08 Aug 2011

Persons with significant control

2

Mr Anthony Thomas Abbott

Active
Blean, CanterburyCT2 9JJ
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Albert Roberts

Active
87 St. Dunstans Street, CanterburyCT2 8AE
Born February 1965

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Resolution
7 September 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Move Registers To Sail Company
8 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
88(2)R88(2)R
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Incorporation Company
13 April 2004
NEWINCIncorporation