Background WavePink WaveYellow Wave

ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED (09357744)

ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED (09357744) is an active UK company. incorporated on 17 December 2014. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED has been registered for 11 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard.

Company Number
09357744
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
2 The Deans, Bagshot, GU19 5AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED

ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09357744

LTD Company

Age

11 Years

Incorporated 17 December 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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Loan Secured
Feb 15
Funding Round
Mar 18
Loan Secured
Mar 18
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Director Joined
May 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEAVIS, Shauna

Active
Bridge Road, BagshotGU19 5AT
Secretary
Appointed 17 Dec 2014

GIBSON, James Ernest

Active
Bridge Road, BagshotGU19 5AT
Born July 1960
Director
Appointed 17 Dec 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 17 Dec 2014

GREGG, Robert Gerard

Resigned
Bridge Road, BagshotGU19 5AT
Born February 1962
Director
Appointed 29 Jan 2015
Resigned 01 Jul 2021

PERRINS, Jon

Resigned
Bridge Road, BagshotGU19 5AT
Born May 1961
Director
Appointed 29 Jan 2015
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 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
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 Updates
3 December 2018
CS01Confirmation Statement
Resolution
21 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2014
NEWINCIncorporation