Background WavePink WaveYellow Wave

ARMSTRONG WATSON AUDIT LIMITED (08800970)

ARMSTRONG WATSON AUDIT LIMITED (08800970) is an active UK company. incorporated on 3 December 2013. 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 LIMITED has been registered for 12 years. Current directors include DICKSON, Paul Alan, GRAY, Joanna, OSBOURNE, Matthew Lee and 1 others.

Company Number
08800970
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
James Watson House Montgomery Way, Carlisle, CA1 2UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKSON, Paul Alan, GRAY, Joanna, OSBOURNE, Matthew Lee, TURNER, Simon Martin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG WATSON AUDIT LIMITED

ARMSTRONG WATSON AUDIT LIMITED is an active company incorporated on 3 December 2013 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 LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08800970

LTD Company

Age

12 Years

Incorporated 3 December 2013

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

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

Previous Addresses

15 Victoria Place Carlisle CA1 1EW
From: 3 December 2013To: 1 August 2023
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Loan Secured
Jun 14
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Sept 18
New Owner
Dec 18
New Owner
Oct 19
Owner Exit
Oct 19
Loan Cleared
Jul 21
Loan Secured
Aug 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Jan 23
Owner Exit
Feb 23
Loan Secured
Jun 23
Funding Round
Oct 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
1
Funding
23
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DICKSON, Paul Alan

Active
Montgomery Way, CarlisleCA1 2UU
Born March 1971
Director
Appointed 03 Dec 2013

GRAY, Joanna

Active
Montgomery Way, CarlisleCA1 2UU
Born October 1981
Director
Appointed 11 Jul 2016

OSBOURNE, Matthew Lee

Active
Montgomery Way, CarlisleCA1 2UU
Born February 1980
Director
Appointed 20 Oct 2022

TURNER, Simon Martin

Active
Montgomery Way, CarlisleCA1 2UU
Born February 1984
Director
Appointed 20 Oct 2022

BOOTH, William John

Resigned
Victoria Place, CarlisleCA1 1EW
Born May 1962
Director
Appointed 01 Apr 2014
Resigned 08 Mar 2017

BOTTOMLEY, Michael David

Resigned
Victoria Place, CarlisleCA1 1EW
Born September 1955
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2016

CARROLL, Jean Evelyn

Resigned
Victoria Place, CarlisleCA1 1EW
Born March 1957
Director
Appointed 03 Dec 2013
Resigned 08 Mar 2017

DAY, Rohan Christian

Resigned
Victoria Place, CarlisleCA1 1EW
Born July 1976
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2022

JOHNSTON, Alan James, Canon

Resigned
Victoria Place, CarlisleCA1 1EW
Born February 1960
Director
Appointed 03 Dec 2013
Resigned 01 Apr 2018

POOLE, Andrew Arthur

Resigned
Victoria Place, CarlisleCA1 1EW
Born April 1978
Director
Appointed 14 Aug 2017
Resigned 20 Oct 2022

POOLE, Andrew Arthur

Resigned
Victoria Place, CarlisleCA1 1EW
Born April 1978
Director
Appointed 23 Jun 2014
Resigned 21 Mar 2017

PRESTON, Ross Muir

Resigned
Victoria Place, CarlisleCA1 1EW
Born October 1982
Director
Appointed 01 Apr 2022
Resigned 20 Oct 2022

RICHMOND, David Andrew

Resigned
Victoria Place, CarlisleCA1 1EW
Born October 1962
Director
Appointed 14 Aug 2017
Resigned 01 Sept 2018

RICHMOND, David Andrew

Resigned
Victoria Place, CarlisleCA1 1EW
Born October 1962
Director
Appointed 01 Apr 2014
Resigned 08 Mar 2017

RUSSELL, Douglas Mackenzie

Resigned
Victoria Place, CarlisleCA1 1EW
Born October 1964
Director
Appointed 01 Apr 2014
Resigned 08 Mar 2017

Persons with significant control

8

3 Active
5 Ceased

Mr Matthew Lee Osbourne

Active
Montgomery Way, CarlisleCA1 2UU
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jan 2023

Mr Simon Martin Turner

Ceased
Victoria Place, CarlisleCA1 1EW
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022
Ceased 17 Jan 2023

Mr Ross Muir Preston

Ceased
Victoria Place, CarlisleCA1 1EW
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 20 Oct 2022

Mrs Joanna Gray

Active
Montgomery Way, CarlisleCA1 2UU
Born October 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2019

Mrs Joanna Gray

Ceased
Victoria Place, CarlisleCA1 1EW
Born October 2018

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 22 Oct 2019

Mr Rohan Christian Day

Ceased
Victoria Place, CarlisleCA1 1EW
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Canon Alan James Johnston

Ceased
Victoria Place, CarlisleCA1 1EW
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Paul Alan Dickson

Active
Montgomery Way, CarlisleCA1 2UU
Born March 1971

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Resolution
20 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2013
NEWINCIncorporation