ARMOR DEFENSE LIMITED

Register to unlock more data on OkredoRegister

ARMOR DEFENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827728

Incorporation date

28/10/2011

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon31/03/2026
Accounts for a small company made up to 2025-12-31
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Director's details changed for Mr Kyle Lee on 2025-05-13
dot icon24/11/2025
Director's details changed for Mr Kyle Lee on 2025-05-13
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/11/2024
Appointment of Anubhav Kela as a director on 2023-08-23
dot icon05/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/10/2024
Director's details changed for Christopher Lee Drake on 2022-09-30
dot icon30/10/2024
Director's details changed for Christopher Lee Drake on 2022-09-30
dot icon25/01/2024
Accounts for a small company made up to 2022-12-31
dot icon09/11/2023
Registration of charge 078277280003, created on 2023-11-08
dot icon06/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon10/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon07/09/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon21/04/2022
Accounts for a small company made up to 2021-01-31
dot icon03/02/2022
Appointment of Mr Kyle Lee as a director on 2022-01-27
dot icon31/01/2022
Termination of appointment of Dave Hawkins as a director on 2022-01-27
dot icon31/01/2022
Termination of appointment of Dave Hawkins as a secretary on 2022-01-27
dot icon31/01/2022
Termination of appointment of Christian Schulz as a director on 2022-01-27
dot icon08/12/2021
Accounts for a small company made up to 2020-01-31
dot icon19/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon19/11/2021
Termination of appointment of Robert W. Mosteller, Jr. as a director on 2021-08-31
dot icon19/11/2021
Appointment of Mr Dave Hawkins as a secretary on 2021-11-01
dot icon19/11/2021
Appointment of Mr Dave Hawkins as a director on 2021-11-01
dot icon19/11/2021
Appointment of Mr Christian Schulz as a director on 2021-11-01
dot icon19/11/2021
Termination of appointment of Mark Woodward as a director on 2021-08-31
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-01-31
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon03/06/2019
Previous accounting period extended from 2018-12-31 to 2019-01-31
dot icon10/01/2019
Appointment of Mr. Robert W. Mosteller, Jr. as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr. Mark Woodward as a director on 2018-07-16
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Termination of appointment of Jeffrey R Schilling as a director on 2018-02-14
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Termination of appointment of Joseph Jared Day as a director on 2017-06-16
dot icon04/07/2017
Termination of appointment of Joseph Jared Day as a secretary on 2017-06-16
dot icon22/12/2016
Satisfaction of charge 1 in full
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of Bruce Vischer Macfadyen as a director on 2016-07-31
dot icon12/02/2016
Registration of charge 078277280002, created on 2016-02-04
dot icon19/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon15/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2015
Appointment of Jeffrey R Schilling as a director on 2015-08-24
dot icon10/09/2015
Certificate of change of name
dot icon10/09/2015
Termination of appointment of James Lewandowski as a director on 2015-03-20
dot icon02/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/07/2014
Appointment of James Lewandowski as a director on 2014-03-17
dot icon15/07/2014
Appointment of Joseph Jared Day as a secretary on 2014-06-10
dot icon15/07/2014
Termination of appointment of Katrena Poe Drake as a secretary on 2014-06-10
dot icon26/06/2014
Director's details changed for Christopher Lee Drake on 2014-03-17
dot icon08/11/2013
Appointment of Joseph Jared Day as a director
dot icon08/11/2013
Director's details changed
dot icon08/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon07/11/2013
Director's details changed for Bruce Vischer Macfadyen on 2013-10-27
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon26/07/2013
Director's details changed for Bruce Vischer Macfayden on 2013-02-01
dot icon11/02/2013
Appointment of Bruce Vischer Macfayden as a director
dot icon14/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon22/10/2012
Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 2012-10-22
dot icon22/10/2012
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon28/10/2011
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
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.18M
-
0.00
981.34K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
16/10/2012 - Present
781
Drake, Christopher Lee
Director
28/10/2011 - Present
-
Kela, Anubhav
Director
23/08/2023 - Present
-
Lee, Kyle
Director
27/01/2022 - Present
-
Drake, Katrena Poe
Secretary
28/10/2011 - 10/06/2014
-

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

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 ARMOR DEFENSE LIMITED

ARMOR DEFENSE LIMITED is an(a) Active company incorporated on 28/10/2011 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 ARMOR DEFENSE LIMITED?

toggle

ARMOR DEFENSE LIMITED is currently Active. It was registered on 28/10/2011 .

Where is ARMOR DEFENSE LIMITED located?

toggle

ARMOR DEFENSE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does ARMOR DEFENSE LIMITED do?

toggle

ARMOR DEFENSE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ARMOR DEFENSE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-12-31.