Company NameArmour Communications Limited
DirectorsDavid Lindsay Holman and Andrew Stuart Lilly
Company StatusActive
Company Number09322680
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Lindsay Holman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameDr Andrew Stuart Lilly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressPortsoken House
155-157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: IL2 (2018) S.Á.R.L.

Classification: A registered charge
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
17 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
6 May 2020Sub-division of shares on 11 March 2020 (5 pages)
17 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 December 2019Registration of charge 093226800001, created on 12 December 2019 (33 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
13 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
13 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
20 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor Millbank Tower London SW1P 4QP on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor Millbank Tower London SW1P 4QP on 20 November 2015 (1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 July 2015Memorandum and Articles of Association (31 pages)
27 July 2015Memorandum and Articles of Association (31 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)