Background WavePink WaveYellow Wave

ARMSTRONG & CAPP LTD (12067844)

ARMSTRONG & CAPP LTD (12067844) is an active UK company. incorporated on 25 June 2019. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARMSTRONG & CAPP LTD has been registered for 6 years. Current directors include CAPP, Jennifer, Dr.

Company Number
12067844
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
Suite 4 Marple House 39 Stockport Road, Stockport, SK6 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAPP, Jennifer, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG & CAPP LTD

ARMSTRONG & CAPP LTD is an active company incorporated on 25 June 2019 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARMSTRONG & CAPP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12067844

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Suite 4 Marple House 39 Stockport Road Marple Stockport, SK6 6BD,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 16 July 2024
Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England
From: 25 June 2019To: 17 January 2023
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jun 20
Director Joined
Jun 21
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAPP, Jennifer, Dr

Active
39 Stockport Road, StockportSK6 6BD
Born October 1978
Director
Appointed 25 Jun 2019

ARMSTRONG, David

Resigned
Wigan, EnglandWN3 4AB
Born November 1974
Director
Appointed 01 Jul 2020
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
39 Stockport Road, StockportSK6 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
WiganWN3 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 29 Feb 2024

Dr Jennifer Capp

Ceased
Hadfield, GlossopSK13 2DR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 June 2020
SH01Allotment of Shares
Incorporation Company
25 June 2019
NEWINCIncorporation