ARMADA SURVEYS LIMITED

Register to unlock more data on OkredoRegister

ARMADA SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260390

Incorporation date

27/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Diss Business Hub, Hopper Way, Diss, Norfolk IP22 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon22/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Termination of appointment of Matthew Tennant as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Matthew Tennant as a secretary on 2019-09-25
dot icon02/09/2019
Notification of Simon Hepworth as a person with significant control on 2019-08-08
dot icon16/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon16/08/2019
Cessation of Matthew Tennant as a person with significant control on 2018-09-07
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2018
Appointment of Mr Simon Hepworth as a director on 2018-11-01
dot icon31/10/2018
Termination of appointment of Alan John Tennant as a director on 2018-10-31
dot icon23/10/2018
Director's details changed for Mr Matthew Tennant on 2018-10-23
dot icon30/08/2018
Micro company accounts made up to 2017-09-30
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Registered office address changed from St Johns House St Johns Maddermarket Norwich Norfolk NR2 1DN to Diss Business Hub Hopper Way Diss Norfolk IP22 4GT on 2017-06-05
dot icon16/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/06/2016
Appointment of Mr Matthew Tennant as a director on 2016-06-10
dot icon06/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2011
Registered office address changed from 25 Silver Street Norwich Norfolk NR3 4TT United Kingdom on 2011-03-31
dot icon15/02/2011
Appointment of Mr Matthew Tennant as a secretary
dot icon08/12/2010
Termination of appointment of Matthew James Tennant as a director
dot icon19/11/2010
Appointment of Mr Alan John Tennant as a director
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon08/11/2010
Registered office address changed from C/O Armada Surveys Limited Jordon House 11 Westwick Street Norwich NR2 4TT United Kingdom on 2010-11-08
dot icon08/11/2010
Termination of appointment of Lucinda Poole as a director
dot icon08/11/2010
Termination of appointment of John Poole as a director
dot icon08/11/2010
Termination of appointment of Lucinda Poole as a secretary
dot icon08/11/2010
Appointment of Mr Matthew James Tennant as a director
dot icon13/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon13/10/2010
Registered office address changed from 11 Jordon House Westwick Street Norwich Norfolk NR2 4TT on 2010-10-13
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/09/2009
Return made up to 27/07/09; full list of members
dot icon27/09/2009
Registered office changed on 27/09/2009 from jordon house westfield street norwich norfolk NR2 4PE
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/05/2009
Registered office changed on 06/05/2009 from willowmere 25 low road wortwell harleston norfolk IP20 0HJ
dot icon23/09/2008
Return made up to 27/07/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 27/07/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 27/07/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/08/2005
Return made up to 27/07/05; full list of members
dot icon31/03/2005
Memorandum and Articles of Association
dot icon29/03/2005
Certificate of change of name
dot icon22/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/08/2004
Return made up to 27/07/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/08/2003
Return made up to 27/07/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/08/2002
Return made up to 27/07/02; full list of members
dot icon14/08/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon24/08/2001
New secretary appointed;new director appointed
dot icon24/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned
dot icon27/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.54K
-
0.00
-
-
2022
3
20.78K
-
0.00
-
-
2022
3
20.78K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

20.78K £Descended-11.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepworth, Simon
Director
01/11/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARMADA SURVEYS LIMITED

ARMADA SURVEYS LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at Diss Business Hub, Hopper Way, Diss, Norfolk IP22 4GT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA SURVEYS LIMITED?

toggle

ARMADA SURVEYS LIMITED is currently Active. It was registered on 27/07/2001 .

Where is ARMADA SURVEYS LIMITED located?

toggle

ARMADA SURVEYS LIMITED is registered at Diss Business Hub, Hopper Way, Diss, Norfolk IP22 4GT.

What does ARMADA SURVEYS LIMITED do?

toggle

ARMADA SURVEYS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ARMADA SURVEYS LIMITED have?

toggle

ARMADA SURVEYS LIMITED had 3 employees in 2022.

What is the latest filing for ARMADA SURVEYS LIMITED?

toggle

The latest filing was on 05/09/2025: Statement of capital following an allotment of shares on 2025-09-01.