Background WavePink WaveYellow Wave

ARMSTRONG WATSON AUDIT HOLDINGS LIMITED (07511144)

ARMSTRONG WATSON AUDIT HOLDINGS LIMITED (07511144) is an active UK company. incorporated on 31 January 2011. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ARMSTRONG WATSON AUDIT HOLDINGS LIMITED has been registered for 15 years. Current directors include ANDREW, Richard Stephen, DICKSON, Paul Alan, GRAY, Joanna and 7 others.

Company Number
07511144
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
James Watson House Montgomery Way, Carlisle, CA1 2UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDREW, Richard Stephen, DICKSON, Paul Alan, GRAY, Joanna, KIENLEN, Michael Christian, OSBOURNE, Matthew Lee, POOLE, Andrew Arthur, ROBINSON, Andrew Craig, RUSSELL, Douglas Mackenzie, THRELKELD, David John, WARWICK, Daryl
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG WATSON AUDIT HOLDINGS LIMITED

ARMSTRONG WATSON AUDIT HOLDINGS LIMITED is an active company incorporated on 31 January 2011 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ARMSTRONG WATSON AUDIT HOLDINGS LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07511144

LTD Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ARMSTRONG WATSON ACCOUNTANTS
From: 31 January 2011To: 14 March 2024
Contact
Address

James Watson House Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UU,

Previous Addresses

15 Victoria Place Carlisle Cumbria CA1 1EW
From: 31 January 2011To: 1 August 2023
Timeline

53 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 21
Loan Secured
Aug 21
Director Joined
Mar 22
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Funding Round
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

ANDREW, Richard Stephen

Active
Montgomery Way, CarlisleCA1 2UU
Born May 1980
Director
Appointed 23 Sept 2019

DICKSON, Paul Alan

Active
Montgomery Way, CarlisleCA1 2UU
Born March 1971
Director
Appointed 21 Apr 2011

GRAY, Joanna

Active
Montgomery Way, CarlisleCA1 2UU
Born October 1981
Director
Appointed 23 Sept 2019

KIENLEN, Michael Christian

Active
Wyke Lane, BradfordBD12 7ED
Born March 1971
Director
Appointed 21 Apr 2011

OSBOURNE, Matthew Lee

Active
Montgomery Way, CarlisleCA1 2UU
Born February 1980
Director
Appointed 02 Feb 2026

POOLE, Andrew Arthur

Active
Montgomery Way, CarlisleCA1 2UU
Born April 1978
Director
Appointed 17 Oct 2018

ROBINSON, Andrew Craig

Active
Windmill Hill, HexhamNE46 3EE
Born August 1972
Director
Appointed 21 Apr 2011

RUSSELL, Douglas Mackenzie

Active
Montgomery Way, CarlisleCA1 2UU
Born October 1964
Director
Appointed 01 Jan 2012

THRELKELD, David John

Active
Montgomery Way, CarlisleCA1 2UU
Born April 1976
Director
Appointed 17 Oct 2018

WARWICK, Daryl

Active
Montgomery Way, CarlisleCA1 2UU
Born September 1974
Director
Appointed 01 Oct 2011

BARRETT, Christopher Paul

Resigned
Victoria Place, CarlisleCA1 1EW
Born July 1958
Director
Appointed 31 Jan 2011
Resigned 30 Apr 2013

BOOTH, William John

Resigned
Chestnut Avenue, WetherbyLS23 6EE
Born May 1962
Director
Appointed 21 Apr 2011
Resigned 20 Sept 2019

CARROLL, Jean Evelyn

Resigned
The Courtyards, CarlisleCA5 6EX
Born March 1957
Director
Appointed 21 Apr 2011
Resigned 02 Mar 2018

ELLIOTT, Norman

Resigned
Victoria Place, CarlisleCA1 1EW
Born April 1962
Director
Appointed 23 Jun 2014
Resigned 25 Aug 2017

HILL, Margaret Elsie

Resigned
Parklands Way, PenrithCA11 8SD
Born April 1952
Director
Appointed 21 Apr 2011
Resigned 30 Apr 2013

JOHNSTON, Alan James, Canon

Resigned
Norfolk Road, CarlisleCA2 5PQ
Born February 1960
Director
Appointed 21 Apr 2011
Resigned 01 May 2018

KITSON, Paul David

Resigned
Victoria Place, CarlisleCA1 1EW
Born March 1963
Director
Appointed 01 Dec 2014
Resigned 01 Apr 2016

OSBOURNE, Matthew Lee

Resigned
Montgomery Way, CarlisleCA1 2UU
Born August 1980
Director
Appointed 21 Mar 2022
Resigned 01 Feb 2026

PALMER, Simon Ramsay

Resigned
Westgate, OtleyLS21 3DT
Born January 1963
Director
Appointed 21 Apr 2011
Resigned 31 Mar 2014

PARKER, Leslie

Resigned
Church Green, NorthallertonDL7 8DJ
Born January 1959
Director
Appointed 21 Apr 2011
Resigned 30 Apr 2013

PINGUEY, Steven

Resigned
Carlisle Road, CarlisleCA5 7NG
Born April 1964
Director
Appointed 21 Apr 2011
Resigned 20 Sept 2019

RANKIN, Richard Andrew

Resigned
House, PenrithCA10 1HN
Born June 1974
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2018

RANSON, Mark Nicholas

Resigned
Victoria Place, CarlisleCA1 1EW
Born March 1968
Director
Appointed 01 Nov 2013
Resigned 17 Mar 2021

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 31 Jan 2011
Resigned 31 Jan 2011

SEWELL, Grahame William

Resigned
Greenacres, CarlisleCA4 8LD
Born August 1957
Director
Appointed 21 Apr 2011
Resigned 05 Dec 2014

TAYLOR, Aidan Maurus

Resigned
Moorhouse, CarlisleCA5 6EZ
Born May 1953
Director
Appointed 21 Apr 2011
Resigned 14 Dec 2012

UTTING, Helen Louise

Resigned
Scaleby, CarlisleCA6 4LF
Born January 1971
Director
Appointed 21 Apr 2011
Resigned 02 Feb 2016

WATTS, Alison Jane

Resigned
Sikeside, CarlisleCA6 6DR
Born May 1961
Director
Appointed 21 Apr 2011
Resigned 14 Dec 2012

WHEATCROFT, Henry Robert

Resigned
Dalston Road, CarlisleCA2 5PL
Born July 1954
Director
Appointed 21 Apr 2011
Resigned 30 Sept 2014

Persons with significant control

1

Armstrong Watson

Active
Montgomery Way, CarlisleCA1 2UU

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Miscellaneous
15 March 2024
MISCMISC
Certificate Re Registration Unlimited To Limited
14 March 2024
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
14 March 2024
RR06RR06
Re Registration Memorandum Articles
14 March 2024
MARMAR
Resolution
14 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Capital Allotment New Class Of Shares
24 February 2015
SH09Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Capital Allotment New Class Of Shares
20 December 2013
SH09Return of Purchase of Own Shares
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Capital Allotment New Class Of Shares
27 January 2012
SH09Return of Purchase of Own Shares
Capital Allotment New Class Of Shares
27 January 2012
SH09Return of Purchase of Own Shares
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
8 November 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Incorporation Company
31 January 2011
NEWINCIncorporation