Background WavePink WaveYellow Wave

ARMSTRONG MIDCO LIMITED (11279285)

ARMSTRONG MIDCO LIMITED (11279285) is an active UK company. incorporated on 27 March 2018. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARMSTRONG MIDCO LIMITED has been registered for 7 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
11279285
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG MIDCO LIMITED

ARMSTRONG MIDCO LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARMSTRONG MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11279285

LTD Company

Age

7 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom
From: 13 August 2018To: 21 April 2023
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 27 March 2018To: 13 August 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Aug 21
Funding Round
Jan 22
Funding Round
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Oct 22
Director Left
May 23
Director Left
Dec 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 22 Jun 2018

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 22 Jun 2018

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 17 Jun 2019

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 22 Jun 2018

BLUNDELL, Stephen James

Resigned
School Lane, ColchesterCO7 6LZ
Born September 1970
Director
Appointed 22 Jun 2018
Resigned 30 Jun 2019

BOYES, Jonathan Philip

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 27 Mar 2018
Resigned 22 Jun 2018

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
More London Riverside, LondonSE1 2AP
Born May 1978
Director
Appointed 27 Mar 2018
Resigned 22 Jun 2018

DUBOIS, Guy

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1954
Director
Appointed 22 Jun 2018
Resigned 31 Dec 2022

FRIEDMAN, Mark Harris

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born July 1966
Director
Appointed 22 Jun 2018
Resigned 10 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 February 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement
29 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2018
NEWINCIncorporation