Background WavePink WaveYellow Wave

ARMSTRONG ENERGY GLOBAL LIMITED (08523215)

ARMSTRONG ENERGY GLOBAL LIMITED (08523215) is an active UK company. incorporated on 10 May 2013. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARMSTRONG ENERGY GLOBAL LIMITED has been registered for 12 years. Current directors include NEWMAN, Andrew Jonathan Charles.

Company Number
08523215
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NEWMAN, Andrew Jonathan Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG ENERGY GLOBAL LIMITED

ARMSTRONG ENERGY GLOBAL LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARMSTRONG ENERGY GLOBAL LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08523215

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 26 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London EC2A 3BX England
From: 18 June 2021To: 26 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 19 August 2015To: 18 June 2021
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
From: 6 June 2014To: 19 August 2015
C/O Bespoke Tax Accountants Llp West Moreland House Bath Road Cheltenham Gloucestershire GL53 7JT England
From: 20 February 2014To: 6 June 2014
2Nd Floor Essel House 29 Foley Street London London W1W 7TH
From: 20 February 2014To: 20 February 2014
2Nd Floor, Essel House 29 Foley Street London W1W 7TH England
From: 19 February 2014To: 20 February 2014
29 St. Christopher Drive Wednesbury WS10 0GE England
From: 10 May 2013To: 19 February 2014
Timeline

27 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Jan 15
Director Left
Jun 15
Funding Round
Jul 15
Loan Secured
Sept 15
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Sept 21
Director Left
Mar 22
Director Left
Oct 22
13
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NEWMAN, Andrew Jonathan Charles

Active
20 Central Avenue, NorwichNR7 0HR
Born December 1970
Director
Appointed 13 May 2013

RAMNATH, Hema

Resigned
St. Christopher Drive, WednesburyWS10 0GE
Secretary
Appointed 10 May 2013
Resigned 19 Feb 2014

YAZDABADI, Alan Adi

Resigned
27 Bath Road, CheltenhamGL53 7TH
Secretary
Appointed 19 Feb 2014
Resigned 10 Aug 2018

BIGOLIN, Rodolfo

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born October 1987
Director
Appointed 13 Feb 2019
Resigned 18 Oct 2019

CHAMBERLAYNE, Robin Francis

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born December 1966
Director
Appointed 19 Feb 2014
Resigned 17 Oct 2022

MAHON, Stephen William, Dr

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 13 May 2013
Resigned 06 Sept 2021

NANDAKUMAR, Ramnath Ramanujam

Resigned
Curtain Road, LondonEC2A 3BX
Born January 1978
Director
Appointed 13 May 2013
Resigned 04 Mar 2022

RAMNATH, Hema

Resigned
St. Christopher Drive, WednesburyWS10 0GE
Born October 1980
Director
Appointed 10 May 2013
Resigned 19 Feb 2014

YAZDABADI, Alan Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 19 Feb 2014
Resigned 12 Jun 2015
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 January 2015
RP04RP04
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
6 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2013
RESOLUTIONSResolutions
Incorporation Company
10 May 2013
NEWINCIncorporation