Suite 525
Richardson
Tx 75082
United States
Director Name | Mr Kyle Lee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Temasek Avenue Level 33 Millenia Tower 039192 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Katrena Poe Drake |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2360 Campbell Creek Blvd Suite 525 Richardson Tx 75082 United States |
Director Name | Bruce Vischer Macfadyen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2016) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 2360 Campbell Creek Blvd Suite 525 Richardson Tx 75082 United States |
Director Name | Joseph Jared Day |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4AX |
Director Name | James Lewandowski |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2360 Campbell Creek Blvd Suite 525 Richardson Tx 75082 United States |
Secretary Name | Joseph Jared Day |
---|---|
Status | Resigned |
Appointed | 10 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | 2360 Campbell Creek Blvd Suite 525 Richardson Tx 75082 United States |
Director Name | Jeffrey R Schilling |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2360 Campbell Creek Blvd Suite 525 Richardson Tx 75082 United States |
Director Name | Mr Mark Woodward |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2018(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Taylor Wessing 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert W. Mosteller, Jr. |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Taylor Wessing 5 New Street Square London EC4A 3TW |
Director Name | Mr Dave Hawkins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2021(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Christian Schulz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2021(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2022) |
Role | Chief Of Staff |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Dave Hawkins |
---|---|
Status | Resigned |
Appointed | 01 November 2021(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Telephone | 01753 502500 |
---|---|
Telephone region | Slough |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Armor Defense Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,530,436 |
Cash | £344,313 |
Current Liabilities | £763,024 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
4 February 2016 | Delivered on: 12 February 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
25 January 2012 | Delivered on: 25 January 2012 Persons entitled: Wells Fargo Bank, National Association (The Bank) Classification: The cash collateral deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its right title benefit and interest in and to the blocked account, account number 0088000090, sort code 16-56-71 and account reference 'firehost limited', see image for full details. Outstanding |
25 January 2024 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
9 November 2023 | Registration of charge 078277280003, created on 8 November 2023 (38 pages) |
6 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a small company made up to 31 December 2021 (14 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
7 September 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
21 April 2022 | Accounts for a small company made up to 31 January 2021 (14 pages) |
3 February 2022 | Appointment of Mr Kyle Lee as a director on 27 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Dave Hawkins as a director on 27 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Christian Schulz as a director on 27 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Dave Hawkins as a secretary on 27 January 2022 (1 page) |
8 December 2021 | Accounts for a small company made up to 31 January 2020 (15 pages) |
19 November 2021 | Termination of appointment of Mark Woodward as a director on 31 August 2021 (1 page) |
19 November 2021 | Termination of appointment of Robert W. Mosteller, Jr. as a director on 31 August 2021 (1 page) |
19 November 2021 | Appointment of Mr Dave Hawkins as a secretary on 1 November 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
19 November 2021 | Appointment of Mr Christian Schulz as a director on 1 November 2021 (2 pages) |
19 November 2021 | Appointment of Mr Dave Hawkins as a director on 1 November 2021 (2 pages) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
3 June 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
10 January 2019 | Appointment of Mr. Robert W. Mosteller, Jr. as a director on 1 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr. Mark Woodward as a director on 16 July 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
24 July 2018 | Termination of appointment of Jeffrey R Schilling as a director on 14 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
4 July 2017 | Termination of appointment of Joseph Jared Day as a secretary on 16 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Joseph Jared Day as a director on 16 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Joseph Jared Day as a secretary on 16 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Joseph Jared Day as a director on 16 June 2017 (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2016 | Satisfaction of charge 1 in full (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 August 2016 | Termination of appointment of Bruce Vischer Macfadyen as a director on 31 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Bruce Vischer Macfadyen as a director on 31 July 2016 (1 page) |
12 February 2016 | Registration of charge 078277280002, created on 4 February 2016 (38 pages) |
12 February 2016 | Registration of charge 078277280002, created on 4 February 2016 (38 pages) |
19 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders (7 pages) |
19 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders (7 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 September 2015 | Appointment of Jeffrey R Schilling as a director on 24 August 2015 (2 pages) |
11 September 2015 | Appointment of Jeffrey R Schilling as a director on 24 August 2015 (2 pages) |
10 September 2015 | Company name changed firehost LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Company name changed firehost LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Termination of appointment of James Lewandowski as a director on 20 March 2015 (1 page) |
10 September 2015 | Termination of appointment of James Lewandowski as a director on 20 March 2015 (1 page) |
2 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 July 2014 | Appointment of Joseph Jared Day as a secretary on 10 June 2014 (2 pages) |
15 July 2014 | Appointment of James Lewandowski as a director on 17 March 2014 (2 pages) |
15 July 2014 | Appointment of James Lewandowski as a director on 17 March 2014 (2 pages) |
15 July 2014 | Appointment of Joseph Jared Day as a secretary on 10 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Katrena Poe Drake as a secretary on 10 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Katrena Poe Drake as a secretary on 10 June 2014 (1 page) |
26 June 2014 | Director's details changed for Christopher Lee Drake on 17 March 2014 (2 pages) |
26 June 2014 | Director's details changed for Christopher Lee Drake on 17 March 2014 (2 pages) |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Appointment of Joseph Jared Day as a director (2 pages) |
8 November 2013 | Appointment of Joseph Jared Day as a director (2 pages) |
8 November 2013 | Director's details changed (2 pages) |
8 November 2013 | Director's details changed (2 pages) |
7 November 2013 | Director's details changed for Bruce Vischer Macfadyen on 27 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Bruce Vischer Macfadyen on 27 October 2013 (2 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 July 2013 | Director's details changed for Bruce Vischer Macfayden on 1 February 2013 (2 pages) |
26 July 2013 | Director's details changed for Bruce Vischer Macfayden on 1 February 2013 (2 pages) |
26 July 2013 | Director's details changed for Bruce Vischer Macfayden on 1 February 2013 (2 pages) |
11 February 2013 | Appointment of Bruce Vischer Macfayden as a director (2 pages) |
11 February 2013 | Appointment of Bruce Vischer Macfayden as a director (2 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
22 October 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
22 October 2012 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 22 October 2012 (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
9 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
28 October 2011 | Incorporation (46 pages) |
28 October 2011 | Incorporation (46 pages) |