ARMADA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARMADA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01140855

Incorporation date

22/10/1973

Size

Full

Contacts

Registered address

Registered address

Armada House, Odhams Wharf, Topsham, Exeter, Devon EX3 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1973)
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon27/10/2023
Amended full accounts made up to 2023-03-31
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon09/01/2023
Registration of charge 011408550023, created on 2022-12-20
dot icon14/12/2022
Satisfaction of charge 011408550022 in full
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon19/10/2021
Director's details changed for Mr Martin John Fishleigh on 2021-02-03
dot icon19/10/2021
Register inspection address has been changed from The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH
dot icon19/10/2021
Change of details for Mr Martin John Fishleigh as a person with significant control on 2021-02-03
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/02/2020
Change of details for Mr Martin John Fishleigh as a person with significant control on 2020-02-06
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/08/2016
Satisfaction of charge 16 in full
dot icon12/08/2016
Satisfaction of charge 17 in full
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Registration of charge 011408550022, created on 2015-08-24
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Oliver Raymond Frederick Nash as a director
dot icon19/11/2013
Secretary's details changed for Heather Anne Smith on 2013-11-19
dot icon19/11/2013
Director's details changed for Kirk Martin Smith on 2013-11-19
dot icon19/11/2013
Director's details changed for Heather Anne Smith on 2013-11-19
dot icon19/11/2013
Director's details changed for Martin John Fishleigh on 2013-11-19
dot icon18/10/2013
Annual return made up to 2013-10-18
dot icon17/10/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Registration of charge 011408550021
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 20
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 19
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Anthony Hodges as a director
dot icon02/11/2011
Director's details changed for David John Drewett on 2011-11-02
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 18
dot icon07/09/2011
Full accounts made up to 2011-03-31
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-18
dot icon23/03/2010
Director's details changed for Anthony Gerard Hodges on 2010-03-12
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 18/10/08; full list of members
dot icon17/06/2008
Director and secretary's change of particulars / heather smith / 17/06/2008
dot icon29/05/2008
Director's change of particulars / anthony hodges / 29/05/2008
dot icon08/02/2008
Registered office changed on 08/02/08 from: tern point, odhams wharf topsham exeter devon EX3 0PB
dot icon21/11/2007
£ ic 30015/29001 26/10/07 £ sr [email protected]=1014
dot icon24/10/2007
Return made up to 18/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon21/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 18/10/06; full list of members
dot icon01/11/2006
Location of debenture register
dot icon01/11/2006
Location of register of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: tern point, odhams wharf topsham exeter devon EX3 0PB
dot icon31/10/2006
Director's particulars changed
dot icon30/06/2006
Registered office changed on 30/06/06 from: armada house, 15 new north road exeter devon EX4 4HF
dot icon21/06/2006
Director resigned
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon23/11/2005
New director appointed
dot icon18/10/2005
Return made up to 18/10/05; full list of members
dot icon18/10/2005
Location of debenture register
dot icon18/10/2005
Location of register of members
dot icon18/10/2005
Registered office changed on 18/10/05 from: 15 new north road exeter devon EX4 4HF
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon17/09/2004
Full accounts made up to 2004-03-31
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon26/10/2002
Return made up to 18/10/02; full list of members
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon23/10/2000
Return made up to 18/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon04/11/1999
Return made up to 18/10/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 18/10/98; full list of members
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1997
Return made up to 18/10/97; change of members
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon26/10/1996
Return made up to 18/10/96; change of members
dot icon04/08/1996
Full accounts made up to 1996-03-31
dot icon01/04/1996
Secretary resigned;new director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
Director resigned
dot icon01/04/1996
New secretary appointed;new director appointed
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon15/11/1995
Return made up to 18/10/95; full list of members
dot icon16/08/1995
Director resigned
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 18/10/94; full list of members
dot icon22/09/1994
Director resigned
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
Return made up to 18/10/93; change of members
dot icon01/11/1992
Return made up to 18/10/92; no change of members
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
Particulars of mortgage/charge
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Return made up to 18/10/91; full list of members
dot icon24/10/1991
Particulars of mortgage/charge
dot icon24/10/1991
Particulars of mortgage/charge
dot icon24/10/1991
Particulars of mortgage/charge
dot icon25/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon23/11/1990
Return made up to 24/10/90; full list of members
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon10/01/1990
Particulars of mortgage/charge
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 18/10/89; no change of members
dot icon03/11/1989
Director's particulars changed
dot icon08/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Particulars of mortgage/charge
dot icon13/07/1989
Particulars of mortgage/charge
dot icon13/12/1988
Return made up to 09/11/88; full list of members
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon01/12/1987
Return made up to 04/11/87; full list of members
dot icon28/04/1987
Director resigned;new director appointed
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Return made up to 10/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1982
Accounts made up to 1982-03-31
dot icon08/06/1982
Accounts made up to 1981-03-31
dot icon22/10/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
18.14M
-
0.00
3.62M
-
2022
21
19.96M
-
0.00
1.42M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Paul Kennedy
Director
02/02/1996 - 16/06/2006
8
Mr David John Drewett
Director
03/11/2005 - Present
2
Smith, Heather Anne
Director
02/02/1996 - Present
-
Hodges, Anthony Gerard
Director
02/02/1996 - 28/09/2012
1
Nash, Oliver Raymond Frederick
Director
06/06/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMADA INVESTMENTS LIMITED

ARMADA INVESTMENTS LIMITED is an(a) Active company incorporated on 22/10/1973 with the registered office located at Armada House, Odhams Wharf, Topsham, Exeter, Devon EX3 0PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA INVESTMENTS LIMITED?

toggle

ARMADA INVESTMENTS LIMITED is currently Active. It was registered on 22/10/1973 .

Where is ARMADA INVESTMENTS LIMITED located?

toggle

ARMADA INVESTMENTS LIMITED is registered at Armada House, Odhams Wharf, Topsham, Exeter, Devon EX3 0PB.

What does ARMADA INVESTMENTS LIMITED do?

toggle

ARMADA INVESTMENTS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ARMADA INVESTMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Full accounts made up to 2025-03-31.