Background WavePink WaveYellow Wave

ARMADILLO SEC LTD (10514015)

ARMADILLO SEC LTD (10514015) is an active UK company. incorporated on 7 December 2016. with registered office in Alderley Edge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARMADILLO SEC LTD has been registered for 9 years. Current directors include BTESH, John Richard Mark, DAVIES, Thomas Alan, POLLOCK, Charles David and 1 others.

Company Number
10514015
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BTESH, John Richard Mark, DAVIES, Thomas Alan, POLLOCK, Charles David, WOOD, Gavin Harold
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLO SEC LTD

ARMADILLO SEC LTD is an active company incorporated on 7 December 2016 with the registered office located in Alderley Edge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARMADILLO SEC LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10514015

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Previous Addresses

The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX United Kingdom
From: 7 December 2016To: 18 August 2021
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Sept 17
Share Issue
Oct 17
Director Joined
Oct 17
Capital Reduction
Jul 18
Director Left
Jul 18
Share Buyback
Jul 18
Loan Secured
Jun 19
Loan Secured
Jun 20
New Owner
Feb 21
Loan Cleared
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Jul 23
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Jul 25
Director Left
Jul 25
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 10 Aug 2021

DAVIES, Thomas Alan

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1985
Director
Appointed 20 Dec 2024

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 10 Aug 2021

WOOD, Gavin Harold

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born June 1979
Director
Appointed 20 Dec 2024

COMPTON, Daniel

Resigned
Bessemer Drive, StevenageSG1 2DX
Secretary
Appointed 07 Dec 2016
Resigned 10 Aug 2021

COMPTON, Daniel

Resigned
Bessemer Drive, StevenageSG1 2DX
Born July 1977
Director
Appointed 07 Dec 2016
Resigned 10 Aug 2021

COMPTON, Georgia Sophie Maria

Resigned
Bessemer Drive, StevenageSG1 2DX
Born February 1983
Director
Appointed 05 Sept 2017
Resigned 10 Aug 2021

COMPTON, Stuart Edward

Resigned
Bessemer Drive, StevenageSG1 2DX
Born March 1968
Director
Appointed 02 Oct 2017
Resigned 29 Jun 2018

DRACUP, Stephen David Michael

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 10 Aug 2021
Resigned 11 Dec 2024

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 10 Aug 2021
Resigned 11 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Ceased 28 Apr 2023

Mrs Georgia Sophie Maria Compton

Ceased
Bessemer Drive, StevenageSG1 2DX
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 10 Aug 2021

Mr Daniel Compton

Ceased
Heyes Lane, Alderley EdgeSK9 7JP
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Dec 2016
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Capital Cancellation Shares
11 July 2018
SH06Cancellation of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 October 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
2 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 September 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 September 2017
AP01Appointment of Director
Incorporation Company
7 December 2016
NEWINCIncorporation