Background WavePink WaveYellow Wave

THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED (11457660)

THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED (11457660) is an active UK company. incorporated on 10 July 2018. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED has been registered for 7 years. Current directors include ASH, Nathan James, O'BRIEN, Paul John, OWEN, Daniel Armstrong.

Company Number
11457660
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
2 St. John Street, Chester, CH1 1DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASH, Nathan James, O'BRIEN, Paul John, OWEN, Daniel Armstrong
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED

THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11457660

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

2 St. John Street Chester, CH1 1DA,

Previous Addresses

2 st. John Street Chester CH1 1AA United Kingdom
From: 2 June 2020To: 3 November 2020
Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom
From: 10 July 2018To: 2 June 2020
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Director Joined
Oct 18
Funding Round
Feb 19
Director Joined
Nov 22
Owner Exit
Aug 23
Loan Secured
Nov 24
Owner Exit
Jan 25
Loan Secured
Jul 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ASH, Nathan James

Active
St. John Street, ChesterCH1 1DA
Born June 1987
Director
Appointed 01 Nov 2022

O'BRIEN, Paul John

Active
St. John Street, ChesterCH1 1DA
Born July 1967
Director
Appointed 28 Sept 2018

OWEN, Daniel Armstrong

Active
St. John Street, ChesterCH1 1DA
Born December 1987
Director
Appointed 10 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
St. John Street, ChesterCH1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Daoco Ltd

Ceased
St. John Street, ChesterCH1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023
Ceased 11 Nov 2024

Mr Daniel Armstrong Owen

Ceased
St. John Street, ChesterCH1 1DA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 June 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Memorandum Articles
29 January 2024
MAMA
Resolution
29 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Legacy
9 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Incorporation Company
10 July 2018
NEWINCIncorporation