Background WavePink WaveYellow Wave

ALBAN ARMS & ARMOUR LTD (09500422)

ALBAN ARMS & ARMOUR LTD (09500422) is an active UK company. incorporated on 20 March 2015. with registered office in Aylesbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ALBAN ARMS & ARMOUR LTD has been registered for 11 years. Current directors include WILLIS, Frances Louise, WILLIS, William Anthony.

Company Number
09500422
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WILLIS, Frances Louise, WILLIS, William Anthony
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBAN ARMS & ARMOUR LTD

ALBAN ARMS & ARMOUR LTD is an active company incorporated on 20 March 2015 with the registered office located in Aylesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ALBAN ARMS & ARMOUR LTD was registered 11 years ago.(SIC: 47990)

Status

active

Active since 11 years ago

Company No

09500422

LTD Company

Age

11 Years

Incorporated 20 March 2015

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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

36 New Road Little Kingshill Great Missenden Bucks HP16 0EZ
From: 20 March 2015To: 9 July 2025
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Mar 15
Company Founded
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Jul 25
Owner Exit
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILLIS, Frances Louise

Active
Bicester Road, AylesburyHP18 0RA
Born July 1952
Director
Appointed 16 Jun 2015

WILLIS, William Anthony

Active
Bicester Road, AylesburyHP18 0RA
Born April 1961
Director
Appointed 23 Mar 2015

BETTS, Francis Louise

Resigned
Little Kingshill, Great MissendenHP16 0EZ
Born September 1952
Director
Appointed 23 Mar 2015
Resigned 16 Jun 2015

CARTER, John

Resigned
BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 20 Mar 2015
Resigned 20 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Frances Louise Willis

Active
Bicester Road, AylesburyHP18 0RA
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2025

Mrs Frances Louise Betts

Ceased
Little Kingshill, Great MissendenHP16 0EZ
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Ceased 09 Jul 2025

Mr William Anthony Willis

Active
Bicester Road, AylesburyHP18 0RA
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Incorporation Company
20 March 2015
NEWINCIncorporation