Background WavePink WaveYellow Wave

ARMADILLOS NURSERY AND PRESCHOOL LTD (11349514)

ARMADILLOS NURSERY AND PRESCHOOL LTD (11349514) is an active UK company. incorporated on 8 May 2018. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. ARMADILLOS NURSERY AND PRESCHOOL LTD has been registered for 7 years. Current directors include NICHOLS, Delia Georgina.

Company Number
11349514
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
23 Eastlake Road 23 Eastlake Road, London, SE5 9QJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
NICHOLS, Delia Georgina
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLOS NURSERY AND PRESCHOOL LTD

ARMADILLOS NURSERY AND PRESCHOOL LTD is an active company incorporated on 8 May 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. ARMADILLOS NURSERY AND PRESCHOOL LTD was registered 7 years ago.(SIC: 85100, 88910)

Status

active

Active since 7 years ago

Company No

11349514

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

23 Eastlake Road 23 Eastlake Road London, SE5 9QJ,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Left
Feb 19
Owner Exit
Feb 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NICHOLS, Delia Georgina

Active
23 Eastlake Road, LondonSE5 9QJ
Born December 1978
Director
Appointed 08 May 2018

JONES, Vanessa

Resigned
Knowle Close, LondonSW9 0TQ
Born October 1978
Director
Appointed 08 May 2018
Resigned 20 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Vanessa Jones

Ceased
Knowle Close, LondonSW9 0TQ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 09 Jan 2019

Ms Delia Georgina Nichols

Active
23 Eastlake Road, LondonSE5 9QJ
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 July 2025
AAMDAAMD
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
30 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 May 2018
NEWINCIncorporation