Company NameArmor Defense Limited
DirectorsChristopher Lee Drake and Kyle Lee
Company StatusActive
Company Number07827728
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)
Previous NameFirehost Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameChristopher Lee Drake
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCto/Founder
Country of ResidenceUnited States
Correspondence Address2360 Campbell Creek Blvd
Suite 525
Richardson
Tx 75082
United States
Director NameMr Kyle Lee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Temasek Avenue
Level 33
Millenia Tower
039192
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed16 October 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameKatrena Poe Drake
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2360 Campbell Creek Blvd
Suite 525
Richardson
Tx 75082
United States
Director NameBruce Vischer Macfadyen
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2016)
RoleCOO
Country of ResidenceUnited States
Correspondence Address2360 Campbell Creek Blvd
Suite 525
Richardson
Tx 75082
United States
Director NameJoseph Jared Day
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4AX
Director NameJames Lewandowski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2014(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2360 Campbell Creek Blvd
Suite 525
Richardson
Tx 75082
United States
Secretary NameJoseph Jared Day
StatusResigned
Appointed10 June 2014(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 June 2017)
RoleCompany Director
Correspondence Address2360 Campbell Creek Blvd
Suite 525
Richardson
Tx 75082
United States
Director NameJeffrey R Schilling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2360 Campbell Creek Blvd
Suite 525
Richardson
Tx 75082
United States
Director NameMr Mark Woodward
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2018(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressTaylor Wessing 5 New Street Square
London
EC4A 3TW
Director NameMr Robert W. Mosteller, Jr.
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTaylor Wessing 5 New Street Square
London
EC4A 3TW
Director NameMr Dave Hawkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Christian Schulz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2022)
RoleChief Of Staff
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Dave Hawkins
StatusResigned
Appointed01 November 2021(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2022)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Telephone01753 502500
Telephone regionSlough

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Armor Defense Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,530,436
Cash£344,313
Current Liabilities£763,024

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

4 February 2016Delivered on: 12 February 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
25 January 2012Delivered 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

Filing History

25 January 2024Accounts for a small company made up to 31 December 2022 (15 pages)
9 November 2023Registration of charge 078277280003, created on 8 November 2023 (38 pages)
6 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
10 March 2023Accounts for a small company made up to 31 December 2021 (14 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
7 September 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
21 April 2022Accounts for a small company made up to 31 January 2021 (14 pages)
3 February 2022Appointment of Mr Kyle Lee as a director on 27 January 2022 (2 pages)
31 January 2022Termination of appointment of Dave Hawkins as a director on 27 January 2022 (1 page)
31 January 2022Termination of appointment of Christian Schulz as a director on 27 January 2022 (1 page)
31 January 2022Termination of appointment of Dave Hawkins as a secretary on 27 January 2022 (1 page)
8 December 2021Accounts for a small company made up to 31 January 2020 (15 pages)
19 November 2021Termination of appointment of Mark Woodward as a director on 31 August 2021 (1 page)
19 November 2021Termination of appointment of Robert W. Mosteller, Jr. as a director on 31 August 2021 (1 page)
19 November 2021Appointment of Mr Dave Hawkins as a secretary on 1 November 2021 (2 pages)
19 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
19 November 2021Appointment of Mr Christian Schulz as a director on 1 November 2021 (2 pages)
19 November 2021Appointment of Mr Dave Hawkins as a director on 1 November 2021 (2 pages)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (15 pages)
1 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
3 June 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
10 January 2019Appointment of Mr. Robert W. Mosteller, Jr. as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr. Mark Woodward as a director on 16 July 2018 (2 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
24 July 2018Termination of appointment of Jeffrey R Schilling as a director on 14 February 2018 (1 page)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 July 2017Termination of appointment of Joseph Jared Day as a secretary on 16 June 2017 (1 page)
4 July 2017Termination of appointment of Joseph Jared Day as a director on 16 June 2017 (1 page)
4 July 2017Termination of appointment of Joseph Jared Day as a secretary on 16 June 2017 (1 page)
4 July 2017Termination of appointment of Joseph Jared Day as a director on 16 June 2017 (1 page)
22 December 2016Satisfaction of charge 1 in full (4 pages)
22 December 2016Satisfaction of charge 1 in full (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 August 2016Termination of appointment of Bruce Vischer Macfadyen as a director on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Bruce Vischer Macfadyen as a director on 31 July 2016 (1 page)
12 February 2016Registration of charge 078277280002, created on 4 February 2016 (38 pages)
12 February 2016Registration of charge 078277280002, created on 4 February 2016 (38 pages)
19 January 2016Annual return made up to 28 October 2015 with a full list of shareholders (7 pages)
19 January 2016Annual return made up to 28 October 2015 with a full list of shareholders (7 pages)
7 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,001,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,001,000
(3 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 September 2015Appointment of Jeffrey R Schilling as a director on 24 August 2015 (2 pages)
11 September 2015Appointment of Jeffrey R Schilling as a director on 24 August 2015 (2 pages)
10 September 2015Company name changed firehost LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
10 September 2015Company name changed firehost LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
10 September 2015Termination of appointment of James Lewandowski as a director on 20 March 2015 (1 page)
10 September 2015Termination of appointment of James Lewandowski as a director on 20 March 2015 (1 page)
2 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(7 pages)
2 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2014Appointment of Joseph Jared Day as a secretary on 10 June 2014 (2 pages)
15 July 2014Appointment of James Lewandowski as a director on 17 March 2014 (2 pages)
15 July 2014Appointment of James Lewandowski as a director on 17 March 2014 (2 pages)
15 July 2014Appointment of Joseph Jared Day as a secretary on 10 June 2014 (2 pages)
15 July 2014Termination of appointment of Katrena Poe Drake as a secretary on 10 June 2014 (1 page)
15 July 2014Termination of appointment of Katrena Poe Drake as a secretary on 10 June 2014 (1 page)
26 June 2014Director's details changed for Christopher Lee Drake on 17 March 2014 (2 pages)
26 June 2014Director's details changed for Christopher Lee Drake on 17 March 2014 (2 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Appointment of Joseph Jared Day as a director (2 pages)
8 November 2013Appointment of Joseph Jared Day as a director (2 pages)
8 November 2013Director's details changed (2 pages)
8 November 2013Director's details changed (2 pages)
7 November 2013Director's details changed for Bruce Vischer Macfadyen on 27 October 2013 (2 pages)
7 November 2013Director's details changed for Bruce Vischer Macfadyen on 27 October 2013 (2 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 July 2013Director's details changed for Bruce Vischer Macfayden on 1 February 2013 (2 pages)
26 July 2013Director's details changed for Bruce Vischer Macfayden on 1 February 2013 (2 pages)
26 July 2013Director's details changed for Bruce Vischer Macfayden on 1 February 2013 (2 pages)
11 February 2013Appointment of Bruce Vischer Macfayden as a director (2 pages)
11 February 2013Appointment of Bruce Vischer Macfayden as a director (2 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 October 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
22 October 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
22 October 2012Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 22 October 2012 (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
9 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
28 October 2011Incorporation (46 pages)
28 October 2011Incorporation (46 pages)