ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED

ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARMSTRONG TECHNOLOGY ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02998558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Notification of Babcock Company Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Cessation of Babcock Defence Systems Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Confirmation statement made on Apr 04, 2025 with updates

    4 pagesCS01

    Appointment of Mr Robert Neil George Clark as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Matthew Thomas Abbott as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Karen Louise Stewart as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Ilgi Kim as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Derek Malcolm Jones as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Ilgi Kim as a director on Dec 03, 2024

    2 pagesAP01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Change of details for Babcock2 Limited as a person with significant control on Sep 23, 2019

    5 pagesPSC05

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    CLARK, Robert Neil George
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish298903670002
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    GREIG, John David Taylor
    Wigmore Street
    W1U 1QX London
    33
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    Other51884660001
    HEWITT, Pauline
    9 Loughbrow Park
    NE46 2QD Hexham
    Northumberland
    Secretary
    9 Loughbrow Park
    NE46 2QD Hexham
    Northumberland
    British67887210001
    MACKIE, Graeme Charles
    15 Millview Drive
    NE30 2PR North Shields
    Tyne & Wear
    Secretary
    15 Millview Drive
    NE30 2PR North Shields
    Tyne & Wear
    British120209350001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WOOD, Julia Mary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    189180380001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    BETHEL, Archibald Anderson
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    ScotlandBritish47190540004
    CRAMOND, William Alan
    26 Cramond Gardens
    EH4 6PU Edinburgh
    Director
    26 Cramond Gardens
    EH4 6PU Edinburgh
    UkBritish51389570001
    EASTON, Murray Simpson
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    Director
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    British52962730001
    HARDY, Mark William
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish58470990004
    HEWITT, Alan David
    9 Loughbrow Park
    NE46 2QD Hexham
    Northumberland
    Director
    9 Loughbrow Park
    NE46 2QD Hexham
    Northumberland
    EnglandBritish25616040001
    JONES, Derek Malcolm
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish135560660001
    KIM, Ilgi
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish328108920001
    MACKIE, Graeme Charles
    15 Millview Drive
    NE30 2PR North Shields
    Tyne & Wear
    Director
    15 Millview Drive
    NE30 2PR North Shields
    Tyne & Wear
    United KingdomBritish120209350001
    MACPHERSON, Alexander Allan
    Barns Khowe
    Old Sauchie Sauchieburn
    FK7 9QE Stirling
    Director
    Barns Khowe
    Old Sauchie Sauchieburn
    FK7 9QE Stirling
    British40967800001
    MCKENNA, Michael Noel
    Old Scholl House
    6 Dunfermline Road
    KY11 3JS Limekilns
    Fife
    Director
    Old Scholl House
    6 Dunfermline Road
    KY11 3JS Limekilns
    Fife
    ScotlandBritish176064870001
    MORSE, Barry
    Kaulbachstrasse 11
    D-22607 Hamburg
    Germany
    Director
    Kaulbachstrasse 11
    D-22607 Hamburg
    Germany
    British93347590001
    PETTIGREW, Timothy Michael Robert
    Gateside
    Coupar
    KY14 7ST Fife
    Edens Head
    England
    Director
    Gateside
    Coupar
    KY14 7ST Fife
    Edens Head
    England
    ScotlandBritish139713190001
    STEWART, Karen Louise
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish205375640001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Who are the persons with significant control of ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Mar 31, 2025
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15413856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2999029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0