Background WavePink WaveYellow Wave

ARMADELI LTD (11291686)

ARMADELI LTD (11291686) is an active UK company. incorporated on 4 April 2018. with registered office in Shepton Mallet. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). ARMADELI LTD has been registered for 8 years. Current directors include WILLOUGHBY, Armorel.

Company Number
11291686
Status
active
Type
ltd
Incorporated
4 April 2018
Age
8 years
Address
Cooper House, Shepton Mallet, BA4 5QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
WILLOUGHBY, Armorel
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADELI LTD

ARMADELI LTD is an active company incorporated on 4 April 2018 with the registered office located in Shepton Mallet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). ARMADELI LTD was registered 8 years ago.(SIC: 47290)

Status

active

Active since 8 years ago

Company No

11291686

LTD Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Cooper House Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 4 April 2018To: 16 February 2022
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jan 21
Funding Round
Jan 21
Director Left
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLOUGHBY, Armorel

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1974
Director
Appointed 04 Apr 2018

DRANSFIELD, Mark

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1962
Director
Appointed 12 Oct 2020
Resigned 27 Mar 2026

Persons with significant control

1

Mrs Armorel Willoughby

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Incorporation Company
4 April 2018
NEWINCIncorporation