ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Armadillo Associates Limited

Armadillo Associates Limited is an active company incorporated on 7 January 1992 with the registered office located in . Armadillo Associates Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02675574
Private limited company
Age
33 years
Incorporated 7 January 1992
Size
Unreported
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
The Distillery
1-2 Avon Street
Bristol
BS2 0GR
England
Address changed on 12 Apr 2023 (2 years 6 months ago)
Previous address was C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Feb 1982
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Apr 1972
Director • Managing Director • British • Lives in England • Born in Aug 1979
Armadillo Associates Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Armadillo Associates Holdings Limited
Mr Christopher Stephen Thurling and Andrew Timothy Brown are mutual people.
Active
Mytrip By Passenger Limited
Andrew Timothy Brown is a mutual person.
Active
Salad Creative Limited
Andrew Timothy Brown is a mutual person.
Active
3D FD Limited
Andrew Timothy Brown is a mutual person.
Active
We Are Base Ltd
Andrew Timothy Brown is a mutual person.
Active
Passenger Technology Group Limited
Andrew Timothy Brown is a mutual person.
Active
Rubicon Employee Ownership Trustee Limited
Andrew Timothy Brown is a mutual person.
Active
Coda Communications Trustee Ltd
Andrew Timothy Brown is a mutual person.
Active
Brands
Armadillo CRM
Armadillo CRM is an independent agency that combines data, insight, and strategy with creativity and talent to address challenges for their clients..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.05M
Increased by £158.61K (+18%)
Turnover
Unreported
Same as previous period
Employees
79
Increased by 12 (+18%)
Total Assets
£2.64M
Increased by £148.55K (+6%)
Total Liabilities
-£1.87M
Increased by £477.08K (+34%)
Net Assets
£768.15K
Decreased by £328.53K (-30%)
Debt Ratio (%)
71%
Increased by 14.94% (+27%)
Latest Activity
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Ann Risenmay Hiatt Resigned
2 Years Ago on 3 Nov 2023
Full Accounts Submitted
2 Years Ago on 16 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 12 Apr 2023
Charge Satisfied
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Armadillo Associates Holdings Limited (PSC) Appointed
8 Years Ago on 22 Sep 2017
James Andrew Ray (PSC) Resigned
8 Years Ago on 22 Sep 2017
Get Credit Report
Discover Armadillo Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 January 2025 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Nov 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 5 Jan 2024
Cessation of James Andrew Ray as a person with significant control on 22 September 2017
Submitted on 6 Dec 2023
Notification of Armadillo Associates Holdings Limited as a person with significant control on 22 September 2017
Submitted on 6 Dec 2023
Termination of appointment of Ann Risenmay Hiatt as a director on 3 November 2023
Submitted on 14 Nov 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Oct 2023
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Distillery 1-2 Avon Street Bristol BS2 0GR on 12 April 2023
Submitted on 12 Apr 2023
Satisfaction of charge 5 in full
Submitted on 24 Mar 2023
Confirmation statement made on 4 January 2023 with no updates
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year