ARMUM LIMITED

Register to unlock more data on OkredoRegister

ARMUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07078926

Incorporation date

17/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O IAN MORRIS, The Oak House Beckley Road, Northiam, Rye TN31 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2009)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon10/09/2025
Change of details for Mr Ian Henry Morris as a person with significant control on 2025-07-18
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon18/07/2025
Termination of appointment of George Edward Lloyd-Roberts as a director on 2025-07-18
dot icon07/02/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Termination of appointment of Anthony Colin Mccallum as a director on 2018-06-30
dot icon06/03/2018
Cessation of Cg Holdings (Gibraltar) Limited as a person with significant control on 2017-11-19
dot icon05/03/2018
Cessation of Ian Henry Morris as a person with significant control on 2017-11-20
dot icon05/03/2018
Cessation of Cg Holdings (Gibraltar) Limited as a person with significant control on 2017-11-20
dot icon22/11/2017
Notification of Cg Holdings (Gibraltar) Limited as a person with significant control on 2017-11-20
dot icon22/11/2017
Notification of Ian Henry Morris as a person with significant control on 2017-11-20
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon22/11/2017
Change of details for Mr Ian Morris as a person with significant control on 2017-11-20
dot icon22/11/2017
Cessation of Stephen Dennett as a person with significant control on 2017-11-20
dot icon22/11/2017
Termination of appointment of Stephen Luke Dennett as a director on 2017-11-20
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Registered office address changed from 9 Devonshire Square London EC2M 4YF to C/O Ian Morris the Oak House Beckley Road Northiam Rye TN31 6JB on 2017-01-05
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon18/12/2015
Register inspection address has been changed from C/O Ian Morris the Oak House Beckley Road Northiam Rye East Sussex TN31 6JB England to C/O Ian Morris the Oak House Beckley Road Northiam Rye East Sussex TN31 6JB
dot icon18/12/2015
Register inspection address has been changed to C/O Ian Morris the Oak House Beckley Road Northiam Rye East Sussex TN31 6JB
dot icon18/12/2015
Director's details changed for Mr Stephen Luke Dennett on 2013-05-20
dot icon08/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon10/11/2015
Micro company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Compulsory strike-off action has been discontinued
dot icon29/03/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Stephen Luke Dennett on 2011-10-31
dot icon10/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/04/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon03/03/2010
Statement of capital following an allotment of shares on 2009-11-28
dot icon03/03/2010
Statement of capital following an allotment of shares on 2009-11-27
dot icon03/03/2010
Director's details changed for Mr Ian Henry Morris on 2010-02-12
dot icon03/03/2010
Director's details changed for Mr Stephen Luke Dennett on 2010-02-12
dot icon03/03/2010
Secretary's details changed for Mr Ian Henry Morris on 2010-02-12
dot icon03/03/2010
Appointment of Anthony Colin Mccallum as a director
dot icon03/03/2010
Appointment of George Edward Lloyd-Roberts as a director
dot icon12/02/2010
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 2010-02-12
dot icon17/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.30K
-
0.00
-
-
2022
0
5.44K
-
0.00
-
-
2022
0
5.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.44K £Descended-13.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallum, Anthony Colin
Director
27/11/2009 - 30/06/2018
19
Lloyd-Roberts, George Edward
Director
27/11/2009 - 18/07/2025
33
Morris, Ian Henry
Director
17/11/2009 - Present
1
Dennett, Stephen Luke
Director
17/11/2009 - 20/11/2017
3
Morris, Ian Henry
Secretary
17/11/2009 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMUM LIMITED

ARMUM LIMITED is an(a) Dissolved company incorporated on 17/11/2009 with the registered office located at C/O IAN MORRIS, The Oak House Beckley Road, Northiam, Rye TN31 6JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMUM LIMITED?

toggle

ARMUM LIMITED is currently Dissolved. It was registered on 17/11/2009 and dissolved on 10/02/2026.

Where is ARMUM LIMITED located?

toggle

ARMUM LIMITED is registered at C/O IAN MORRIS, The Oak House Beckley Road, Northiam, Rye TN31 6JB.

What does ARMUM LIMITED do?

toggle

ARMUM LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARMUM LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.