Background WavePink WaveYellow Wave

ARMADILLO METAL COATINGS LTD (12081968)

ARMADILLO METAL COATINGS LTD (12081968) is an active UK company. incorporated on 3 July 2019. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ARMADILLO METAL COATINGS LTD has been registered for 6 years. Current directors include BURBRIDGE, Conor, HANCOX, Pete, JENNINGS, David Leslie.

Company Number
12081968
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Orbital 60 Dumers Lane, Bury, BL9 9UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BURBRIDGE, Conor, HANCOX, Pete, JENNINGS, David Leslie
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLO METAL COATINGS LTD

ARMADILLO METAL COATINGS LTD is an active company incorporated on 3 July 2019 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ARMADILLO METAL COATINGS LTD was registered 6 years ago.(SIC: 72190)

Status

active

Active since 6 years ago

Company No

12081968

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Orbital 60 Dumers Lane Bury, BL9 9UE,

Previous Addresses

7 Guildford Avenue Blackpool FY2 9BG England
From: 25 May 2022To: 13 November 2024
C/O Azets Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
From: 2 October 2020To: 25 May 2022
5 the Promenade Swansea SA1 6EN United Kingdom
From: 3 July 2019To: 2 October 2020
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Owner Exit
Oct 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Funding Round
Nov 23
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
6
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURBRIDGE, Conor

Active
Dumers Lane, BuryBL9 9UE
Born September 1984
Director
Appointed 01 Aug 2025

HANCOX, Pete

Active
Dumers Lane, BuryBL9 9UE
Born February 1981
Director
Appointed 01 Aug 2025

JENNINGS, David Leslie

Active
Dumers Lane, BuryBL9 9UE
Born April 1960
Director
Appointed 01 Aug 2025

BROOKS, Peter Howard Edward

Resigned
Charter Court, SwanseaSA7 9FS
Born September 1947
Director
Appointed 24 Apr 2020
Resigned 17 May 2022

JENNINGS, David Leslie

Resigned
Dumers Lane, BuryBL9 9UE
Born April 1960
Director
Appointed 17 May 2022
Resigned 16 Oct 2024

JOHN, Nicola Jayne

Resigned
Dumers Lane, BuryBL9 9UE
Born February 1969
Director
Appointed 16 Oct 2024
Resigned 01 Aug 2025

LUMLEY, Adam Kenneth

Resigned
Dumers Lane, BuryBL9 9UE
Born January 1968
Director
Appointed 16 Oct 2024
Resigned 01 Aug 2025

NIELSEN, Alex

Resigned
Charter Court, SwanseaSA7 9FS
Born May 1990
Director
Appointed 03 Jul 2019
Resigned 09 Aug 2021

WRIGHT, Daniel Whitelaw, Professor

Resigned
Charter Court, SwanseaSA7 9FS
Born June 1949
Director
Appointed 24 Apr 2020
Resigned 17 May 2022

Persons with significant control

7

1 Active
6 Ceased
Dumers Lane, BuryBL9 9UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2024
Heap Bridge, BuryBL9 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 16 Oct 2024
Ellice Way, WrexhamLL13 7YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2021
Ceased 17 May 2022
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2021
Ceased 17 May 2022
Singleton Park, SwanseaSA2 8PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2021
Ceased 17 May 2022

Mr Alex Nielsen

Ceased
Charter Court, SwanseaSA7 9FS
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2021
Ceased 19 Sept 2021

Mr Alex Nielsen

Ceased
Charter Court, SwanseaSA7 9FS
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
21 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Resolution
12 August 2025
RESOLUTIONSResolutions
Memorandum Articles
12 August 2025
MAMA
Capital Name Of Class Of Shares
12 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 August 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
27 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Resolution
30 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 May 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
19 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2020
RESOLUTIONSResolutions
Incorporation Company
3 July 2019
NEWINCIncorporation