ARMADILLO ANALYTICS LTD

Register to unlock more data on OkredoRegister

ARMADILLO ANALYTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14208790

Incorporation date

01/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2022)
dot icon15/04/2026
Registration of charge 142087900001, created on 2026-04-15
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon09/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/12/2025
Resolutions
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon10/11/2025
Director's details changed for Mr Nicholas Desmond Doyne Vigors on 2025-11-10
dot icon06/11/2025
Termination of appointment of Toby Mounsey-Heysham as a director on 2025-11-06
dot icon30/10/2025
Director's details changed for Mr Christopher Mark Hodson on 2025-10-29
dot icon29/10/2025
Director's details changed for Miles Bowker on 2024-10-23
dot icon29/10/2025
Director's details changed for Mr Edward Michael Doyne Vigors on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr Peregrine Murray Addison Lloyd on 2025-10-29
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon04/08/2025
Notification of 5Th Avenue Developments Pty as a person with significant control on 2025-05-23
dot icon04/08/2025
Notification of Pinnacle Group Limited as a person with significant control on 2025-01-31
dot icon04/08/2025
Cessation of Data Intelligence Services Ltd as a person with significant control on 2025-05-23
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Resolutions
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/01/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon28/01/2024
Director's details changed for Miles Bowker on 2022-08-01
dot icon20/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon11/05/2023
Director's details changed for Toby Mounsey-Heysham on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr David Henry Jardine-Paterson on 2023-05-11
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Change of details for Miles Bowker as a person with significant control on 2022-10-21
dot icon04/11/2022
Appointment of Toby Mounsey-Heysham as a director on 2022-10-21
dot icon04/11/2022
Director's details changed for Miles Bowker on 2022-10-21
dot icon04/11/2022
Director's details changed for Toby Mounsey-Heysham on 2022-10-26
dot icon04/11/2022
Appointment of David Jardine-Paterson as a director on 2022-10-26
dot icon04/11/2022
Appointment of Mr Christopher Mark Hodson as a director on 2022-10-26
dot icon04/11/2022
Appointment of Mr Nicholas Desmond Doyne Vigors as a director on 2022-10-26
dot icon04/11/2022
Appointment of Mr Edward Michael Doyne Vigors as a director on 2022-10-26
dot icon04/11/2022
Appointment of Mr Peregrine Murray Addison Lloyd as a director on 2022-10-26
dot icon04/11/2022
Cessation of Miles Bowker as a person with significant control on 2022-10-26
dot icon04/11/2022
Notification of Data Intelligence Services Ltd as a person with significant control on 2022-10-26
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon16/08/2022
Director's details changed for Miles Bowker on 2022-08-16
dot icon16/08/2022
Change of details for Miles Bowker as a person with significant control on 2022-08-16
dot icon25/07/2022
Sub-division of shares on 2022-07-19
dot icon22/07/2022
Resolutions
dot icon01/07/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£29,103.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
6
623.33K
-
0.00
29.10K
-
2023
6
623.33K
-
0.00
29.10K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

623.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.10K £Ascended- *

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
Mounsey-Heysham, Toby
Director
21/10/2022 - 06/11/2025
8
Miles Bowker
Director
01/07/2022 - Present
-
Lloyd, Peregrine Murray Addison
Director
26/10/2022 - Present
67
Jardine-Paterson, David Henry
Director
26/10/2022 - Present
20
Vigors, Nicholas Desmond Doyne
Director
26/10/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARMADILLO ANALYTICS LTD

ARMADILLO ANALYTICS LTD is an(a) Active company incorporated on 01/07/2022 with the registered office located at 3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADILLO ANALYTICS LTD?

toggle

ARMADILLO ANALYTICS LTD is currently Active. It was registered on 01/07/2022 .

Where is ARMADILLO ANALYTICS LTD located?

toggle

ARMADILLO ANALYTICS LTD is registered at 3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NE.

What does ARMADILLO ANALYTICS LTD do?

toggle

ARMADILLO ANALYTICS LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ARMADILLO ANALYTICS LTD have?

toggle

ARMADILLO ANALYTICS LTD had 6 employees in 2023.

What is the latest filing for ARMADILLO ANALYTICS LTD?

toggle

The latest filing was on 15/04/2026: Registration of charge 142087900001, created on 2026-04-15.