Background WavePink WaveYellow Wave

ARMADILLO STORAGE ONE LIMITED (08988686)

ARMADILLO STORAGE ONE LIMITED (08988686) is an active UK company. incorporated on 9 April 2014. with registered office in Bagshot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARMADILLO STORAGE ONE LIMITED has been registered for 11 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard.

Company Number
08988686
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
2 The Deans, Bagshot, GU19 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLO STORAGE ONE LIMITED

ARMADILLO STORAGE ONE LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Bagshot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARMADILLO STORAGE ONE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08988686

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ARMADILLO STORAGE 1 LIMITED
From: 9 April 2014To: 17 November 2023
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Loan Secured
May 16
Loan Secured
Mar 19
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEAVIS, Shauna

Active
Bridge Road, BagshotGU19 5AT
Secretary
Appointed 09 Apr 2014

GIBSON, James Ernest

Active
Bridge Road, BagshotGU19 5AT
Born July 1960
Director
Appointed 09 Apr 2014

HUNTER, John Duncanson

Active
Bridge Road, BagshotGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
Bridge Road, BagshotGU19 5AT
Born June 1977
Director
Appointed 09 Apr 2014

GREGG, Robert Gerard

Resigned
Bridge Road, BagshotGU19 5AT
Born February 1962
Director
Appointed 09 Apr 2014
Resigned 01 Jul 2021

LEE, Adrian Charles Jonathan

Resigned
Bridge Road, BagshotGU19 5AT
Born July 1963
Director
Appointed 16 Apr 2014
Resigned 31 Mar 2024

PERRINS, Jon

Resigned
Bridge Road, BagshotGU19 5AT
Born May 1961
Director
Appointed 09 Apr 2014
Resigned 01 Jul 2021

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
17 November 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2014
NEWINCIncorporation