Background WavePink WaveYellow Wave

DOWNING CORPORATE COMPLIANCE LIMITED (06142891)

DOWNING CORPORATE COMPLIANCE LIMITED (06142891) is an active UK company. incorporated on 7 March 2007. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOWNING CORPORATE COMPLIANCE LIMITED has been registered for 19 years. Current directors include COE, Julia Bernadette, COHEN, Emmanuel Isaac Hayeem, COYLE, Amanda.

Company Number
06142891
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Invision House, Hitchin, SG4 0TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COE, Julia Bernadette, COHEN, Emmanuel Isaac Hayeem, COYLE, Amanda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING CORPORATE COMPLIANCE LIMITED

DOWNING CORPORATE COMPLIANCE LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOWNING CORPORATE COMPLIANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06142891

LTD Company

Age

19 Years

Incorporated 7 March 2007

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 5 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ARMADILLO CORPORATE COMPLIANCE LIMITED
From: 14 April 2021To: 7 July 2025
ARMADILLO CORPORATE SOLUTIONS LIMITED
From: 2 September 2015To: 14 April 2021
ARMADILLO BRAND MANAGEMENT LIMITED
From: 7 March 2007To: 2 September 2015
Contact
Address

Invision House Wilbury Way Hitchin, SG4 0TW,

Previous Addresses

Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England
From: 24 August 2016To: 17 January 2023
C/O Rm Company Services Limited Invision House Wilbury Way, Hitchin Hertfordshire SG4 0TW
From: 7 March 2007To: 24 August 2016
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Left
Aug 12
Director Left
Jan 14
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Mar 18
Loan Secured
Apr 19
Director Joined
Jan 23
Loan Cleared
May 24
Loan Secured
May 24
Director Left
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BARRINGTON COMPANY SECRETARIES LIMITED

Active
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 10 Jun 2016

COE, Julia Bernadette

Active
Wilbury Way, HitchinSG4 0TW
Born July 1963
Director
Appointed 01 Apr 2009

COHEN, Emmanuel Isaac Hayeem

Active
Wilbury Way, HitchinSG4 0TW
Born August 1957
Director
Appointed 01 Apr 2009

COYLE, Amanda

Active
Wilbury Way, HitchinSG4 0TW
Born July 1973
Director
Appointed 08 Sept 2015

RM COMPANY SERVICES LIMITED

Resigned
Wilburry Way, HitchinSG4 0TW
Corporate secretary
Appointed 19 Mar 2009
Resigned 10 Jun 2016

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 07 Mar 2007
Resigned 19 Mar 2009

COHEN, Nissim Hai

Resigned
Wilbury Way, HitchinSG4 0TW
Born May 1960
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2013

DE REGIBUS, Teodoro Thomas

Resigned
Wilbury Way, HitchinSG4 0TW
Born October 1965
Director
Appointed 01 Apr 2009
Resigned 06 Aug 2012

LI, Yan

Resigned
Wilbury Way, HitchinSG4 0TW
Born December 1977
Director
Appointed 05 Apr 2016
Resigned 20 Apr 2016

PARK, Michael John

Resigned
Wilbury Way, HitchinSG4 0TW
Born February 1966
Director
Appointed 13 Jan 2023
Resigned 31 Oct 2024

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 07 Mar 2007
Resigned 01 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Wilbury Way, HitchinSG4 0TW

Nature of Control

Significant influence or control
Notified 04 Oct 2017
Wilbury Way, HitchinSG4 0TW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
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
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
23 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
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
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 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
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
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
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Incorporation Company
7 March 2007
NEWINCIncorporation