Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Campaign Against ARMS Trade
Campaign Against ARMS Trade is an active company incorporated on 17 December 2013 with the registered office located in London, Greater London. Campaign Against ARMS Trade was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08818199
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated
17 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(8 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Campaign Against ARMS Trade
Contact
Address
Unit 1.9, The Green House
244-254 Cambridge Heath Road
London
E2 9DA
England
Address changed on
27 May 2022
(3 years ago)
Previous address was
Unit 4 5-7 Wells Terrace London London N4 3JU
Companies in E2 9DA
Telephone
02072810297
Email
Available in Endole App
Website
Caat.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Valentina Azarova
Director • Legal Practitioner And Scholar • Russian • Lives in Greece • Born in Aug 1986
Siobhan Flack
Director • Teacher • British • Lives in UK • Born in Jan 1969
Mr Charles Ferguson Melville Wright
Director • Supporter Development Manager • British • Lives in England • Born in Jan 1960
Rebecca Helen Shaw
Director • Research Associate • British,australian • Lives in England • Born in Jul 1989
Emma Marie Cockburn
Director • Scotland Co-Ordinator • British • Lives in Scotland • Born in Apr 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Reading Liberal Club Company Limited
Kirsten Ruth Bayes is a mutual person.
Active
Housmans Bookshop Limited
Jon Robert Nott is a mutual person.
Active
Industrial Common Ownership Finance Limited
Jon Robert Nott is a mutual person.
Active
Industrial Common Ownership Fund Plc
Jon Robert Nott is a mutual person.
Active
Nuclear Information Service
Kirsten Ruth Bayes is a mutual person.
Active
Reading Pride
Kirsten Ruth Bayes is a mutual person.
Active
Ridgeway Access Limited
Mrs Jackie Ruth Simpkins is a mutual person.
Active
Zylum Ltd
Jon Robert Nott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£216.23K
Decreased by £104.42K (-33%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£331.35K
Decreased by £56.42K (-15%)
Total Liabilities
-£58.22K
Decreased by £20.07K (-26%)
Net Assets
£273.12K
Decreased by £36.35K (-12%)
Debt Ratio (%)
18%
Decreased by 2.62% (-13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 20 Aug 2025
Kirsten Ruth Bayes Resigned
5 Months Ago on 1 Apr 2025
Jon Robert Nott Resigned
5 Months Ago on 1 Apr 2025
Samuel Mordecai Henry Wills Perlo-Freeman Resigned
5 Months Ago on 1 Apr 2025
Siobhan Flack Resigned
5 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
11 Months Ago on 13 Sep 2024
Amber Rose-Dewey Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Valentina Azarova Appointed
1 Year 11 Months Ago on 30 Sep 2023
Get Alerts
Get Credit Report
Discover Campaign Against ARMS Trade's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Memorandum and Articles of Association
Submitted on 23 Apr 2025
Termination of appointment of Kirsten Ruth Bayes as a director on 1 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Samuel Mordecai Henry Wills Perlo-Freeman as a director on 1 April 2025
Submitted on 14 Apr 2025
Statement of company's objects
Submitted on 14 Apr 2025
Termination of appointment of Siobhan Flack as a director on 1 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Jon Robert Nott as a director on 1 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Termination of appointment of Amber Rose-Dewey as a director on 31 May 2024
Submitted on 6 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs