ARMATUS CANINE LIMITED

Register to unlock more data on OkredoRegister

ARMATUS CANINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09072415

Incorporation date

05/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Severn Acres Eastwell Road, Waltham On The Wolds, Melton Mowbray, Leicestershire LE14 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon13/10/2025
Micro company accounts made up to 2025-04-30
dot icon29/08/2025
Confirmation statement made on 2025-07-02 with updates
dot icon23/05/2025
Change of details for Mr Christopher Michael Talbot as a person with significant control on 2025-05-23
dot icon11/02/2025
Termination of appointment of Jasmin Barron-Harris as a director on 2025-01-31
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon28/06/2024
Micro company accounts made up to 2024-04-30
dot icon04/06/2024
Appointment of Mr Christopher Michael Talbot as a director on 2024-06-03
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-04-30
dot icon09/06/2023
Termination of appointment of Christopher Michael Talbot as a director on 2023-06-09
dot icon17/11/2022
Micro company accounts made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon01/11/2021
Micro company accounts made up to 2021-04-30
dot icon09/09/2021
Micro company accounts made up to 2020-04-30
dot icon12/02/2021
Resolutions
dot icon03/02/2021
Registered office address changed from Seven Acres Eastwell Road Goadby Marwood Melton Mowbray Leicestershire LE14 4ES England to Severn Acres Eastwell Road Waltham on the Wolds Melton Mowbray Leicestershire LE14 4BP on 2021-02-03
dot icon03/02/2021
Appointment of Mrs Jasmin Barron-Harris as a director on 2021-01-06
dot icon01/02/2021
Change of details for Mr Christopher Michael Talbot as a person with significant control on 2021-02-01
dot icon01/02/2021
Registered office address changed from 1 Corby Business Centre Eismann Way Corby NN17 5ZB England to Seven Acres Eastwell Road Goadby Marwood Melton Mowbray Leicestershire LE14 4ES on 2021-02-01
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Cessation of Armatus Risks Security Services Limited as a person with significant control on 2020-09-08
dot icon02/01/2020
Termination of appointment of Jonathan James Cowell as a director on 2019-12-30
dot icon14/12/2019
Appointment of Mr Jonathan James Cowell as a director on 2019-12-10
dot icon11/12/2019
Registration of charge 090724150003, created on 2019-12-10
dot icon10/12/2019
Registration of charge 090724150002, created on 2019-12-10
dot icon05/11/2019
Termination of appointment of Jonathan Cowell as a director on 2019-11-05
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon05/11/2019
Appointment of Mr Jonathan Cowell as a director on 2019-11-04
dot icon26/09/2019
Registered office address changed from 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB England to 1 Corby Business Centre Eismann Way Corby NN17 5ZB on 2019-09-26
dot icon23/09/2019
Termination of appointment of Jonathan James Cowell as a director on 2019-09-14
dot icon12/07/2019
Micro company accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon18/05/2019
Termination of appointment of Brian Peter Talbot as a secretary on 2019-03-19
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/12/2018
Registration of charge 090724150001, created on 2018-12-12
dot icon11/10/2018
Second filing for the notification of Armatus Risks Security Services Limited as a person with significant control
dot icon04/09/2018
Compulsory strike-off action has been discontinued
dot icon02/09/2018
Confirmation statement made on 2018-06-05 with updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon10/08/2017
Micro company accounts made up to 2017-04-30
dot icon03/08/2017
Change of details for Mr Christopher Michael Talbot as a person with significant control on 2017-07-27
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon27/07/2017
Notification of Armatus Risks Holdings Ltd as a person with significant control on 2017-07-27
dot icon27/07/2017
Appointment of Mr Jonathan James Cowell as a director on 2017-07-27
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon18/05/2017
Resolutions
dot icon17/05/2017
Director's details changed for Christopher Talbot on 2017-05-17
dot icon17/05/2017
Registered office address changed from 69 Moray Walk Derby Derbyshire DE21 6BR to 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB on 2017-05-17
dot icon11/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon27/06/2016
Resolutions
dot icon23/06/2016
Change of share class name or designation
dot icon17/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/06/2016
Previous accounting period shortened from 2016-11-30 to 2016-04-30
dot icon16/06/2016
Appointment of Mr Brian Peter Talbot as a secretary on 2016-05-01
dot icon21/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon21/12/2015
Previous accounting period extended from 2015-06-30 to 2015-11-30
dot icon08/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon06/06/2014
Certificate of change of name
dot icon05/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.26K
-
0.00
-
-
2022
2
55.00K
-
0.00
-
-
2023
3
36.39K
-
0.00
-
-
2023
3
36.39K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

36.39K £Descended-33.84 % *

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
Cowell, Jonathan James
Director
10/12/2019 - 30/12/2019
36
Cowell, Jonathan James
Director
04/11/2019 - 05/11/2019
36
Talbot, Brian Peter
Secretary
01/05/2016 - 19/03/2019
-
Barron-Harris, Jasmin
Director
06/01/2021 - 31/01/2025
-
Cowell, Jonathan James
Director
27/07/2017 - 14/09/2019
36

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 ARMATUS CANINE LIMITED

ARMATUS CANINE LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at Severn Acres Eastwell Road, Waltham On The Wolds, Melton Mowbray, Leicestershire LE14 4BP. 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 ARMATUS CANINE LIMITED?

toggle

ARMATUS CANINE LIMITED is currently Active. It was registered on 05/06/2014 .

Where is ARMATUS CANINE LIMITED located?

toggle

ARMATUS CANINE LIMITED is registered at Severn Acres Eastwell Road, Waltham On The Wolds, Melton Mowbray, Leicestershire LE14 4BP.

What does ARMATUS CANINE LIMITED do?

toggle

ARMATUS CANINE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ARMATUS CANINE LIMITED have?

toggle

ARMATUS CANINE LIMITED had 3 employees in 2023.

What is the latest filing for ARMATUS CANINE LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-04-30.