Background WavePink WaveYellow Wave

ARMIGHORN CAPITAL LIMITED (11583495)

ARMIGHORN CAPITAL LIMITED (11583495) is an active UK company. incorporated on 24 September 2018. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ARMIGHORN CAPITAL LIMITED has been registered for 7 years. Current directors include AHMED, Shahzada Khuram, SINGH, Navjot, SMITH, Philip Antony.

Company Number
11583495
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
1110 Elliott Court, Coventry Business Park,, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
AHMED, Shahzada Khuram, SINGH, Navjot, SMITH, Philip Antony
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMIGHORN CAPITAL LIMITED

ARMIGHORN CAPITAL LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ARMIGHORN CAPITAL LIMITED was registered 7 years ago.(SIC: 86102)

Status

active

Active since 7 years ago

Company No

11583495

LTD Company

Age

7 Years

Incorporated 24 September 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB,

Previous Addresses

1110 Elliott Court Business Park Coventry Business Park Herald Ave Coventry CV5 6UB England
From: 21 September 2020To: 21 September 2020
2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom
From: 24 September 2018To: 21 September 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Mar 19
Owner Exit
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Loan Secured
Jun 20
Director Joined
Dec 22
New Owner
Sept 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
3
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

AHMED, Shahzada Khuram

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1972
Director
Appointed 24 Sept 2018

SINGH, Navjot

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970
Director
Appointed 24 Sept 2018

SMITH, Philip Antony

Active
Church Street, LeedsLS10 2AY
Born September 1972
Director
Appointed 27 Sept 2022

Persons with significant control

6

2 Active
4 Ceased

Dr Shahzada Khuram Ahmed

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025

Mr Navjot Singh

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
Ceased 27 Jun 2025

Mr Navjot Singh

Ceased
Coventry Business Park,, CoventryCV5 6UB
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Ceased 12 Jun 2025

Mr Shahzada Khuram Ahmed

Ceased
Coventry Business Park, CoventryCV5 6UB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 12 Jun 2025

Mr Navjot Singh

Ceased
Edgbaston, BirminghamB15 2LD
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2025
SH10Notice of Particulars of Variation
Memorandum Articles
19 June 2025
MAMA
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 November 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
19 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 September 2023
MAMA
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Confirmation Statement
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Memorandum Articles
12 April 2019
MAMA
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Incorporation Company
24 September 2018
NEWINCIncorporation