Background WavePink WaveYellow Wave

ARMACON LIMITED (08692138)

ARMACON LIMITED (08692138) is an active UK company. incorporated on 16 September 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARMACON LIMITED has been registered for 12 years. Current directors include WARD, Archie Erskine Bangor.

Company Number
08692138
Status
active
Type
ltd
Incorporated
16 September 2013
Age
12 years
Address
The Tapestry Building, London, W1D 4SH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WARD, Archie Erskine Bangor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMACON LIMITED

ARMACON LIMITED is an active company incorporated on 16 September 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARMACON LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08692138

LTD Company

Age

12 Years

Incorporated 16 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

The Tapestry Building 51-52 Frith Street London, W1D 4SH,

Previous Addresses

24 Old Bond Street London W1S 4AP
From: 16 September 2013To: 29 March 2023
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARD, Archie Erskine Bangor

Active
51-52 Frith Street, LondonW1D 4SH
Born May 1990
Director
Appointed 16 Sept 2013

WARD, Carolyn Jane

Resigned
Old Bond Street, LondonW1S 4AP
Born April 1960
Director
Appointed 16 Sept 2013
Resigned 28 May 2014

Persons with significant control

2

Mr Archie Erskine Ward

Active
51-52 Frith Street, LondonW1D 4SH
Born May 1990

Nature of Control

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

Ms Carolyn Jane Ward

Active
51-52 Frith Street, LondonW1D 4SH
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Legacy
2 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Incorporation Company
16 September 2013
NEWINCIncorporation