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
Armalytix Ltd
Armalytix Ltd is an active company incorporated on 15 February 2019 with the registered office located in London, Greater London. Armalytix Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11828727
Private limited company
Age
6 years
Incorporated
15 February 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
27 August 2024
(1 year ago)
Next confirmation dated
27 August 2025
Due by
10 September 2025
(1 day remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Armalytix Ltd
Contact
Address
The Record Hall
16-16a Baldwins Gardens
London
EC1N 7RJ
England
Address changed on
23 Feb 2024
(1 year 6 months ago)
Previous address was
Companies in EC1N 7RJ
Telephone
020 39166157
Email
Unreported
Website
Armadillo.io
See All Contacts
People
Officers
5
Shareholders
51
Controllers (PSC)
1
Mr Jason Lee Ambrose
Director • Fund Manager • British • Lives in England • Born in Mar 1971
Mr Richard James McCall
Director • British • Lives in UK • Born in Jan 1975
Mr. Jason Paul Oates
Director • Chief Technology Officer • British • Lives in UK • Born in Sep 1971
Michael John Deighton Ward
Director • Banker • Lives in UK • Born in Mar 1971
Mr Anthony Walker
Director • British • Lives in England • Born in Dec 1966
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
CHT Properties LLP
Michael John Deighton Ward is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£589.65K
Increased by £153.17K (+35%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 4 (+36%)
Total Assets
£859.3K
Increased by £134.81K (+19%)
Total Liabilities
-£92.22K
Increased by £72K (+356%)
Net Assets
£767.08K
Increased by £62.82K (+9%)
Debt Ratio (%)
11%
Increased by 7.94% (+284%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Registers Moved To Registered Address
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Mar 2023
Mr Michael Deighton Ward Details Changed
2 Years 6 Months Ago on 14 Feb 2023
Michael John Deighton Ward (PSC) Details Changed
2 Years 6 Months Ago on 14 Feb 2023
Michael John Deighton Ward (PSC) Details Changed
2 Years 6 Months Ago on 14 Feb 2023
Get Alerts
Get Credit Report
Discover Armalytix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 15 Apr 2025
Second filing of a statement of capital following an allotment of shares on 26 June 2024
Submitted on 17 Jan 2025
Confirmation statement made on 27 August 2024 with updates
Submitted on 27 Aug 2024
Statement of capital following an allotment of shares on 26 June 2024
Submitted on 26 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Jul 2024
Confirmation statement made on 4 March 2024 with updates
Submitted on 4 Mar 2024
Confirmation statement made on 14 February 2024 with updates
Submitted on 23 Feb 2024
Register(s) moved to registered office address The Record Hall 16-16a Baldwins Gardens London EC1N 7RJ
Submitted on 23 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 26 Jun 2023
Statement of capital following an allotment of shares on 2 May 2023
Submitted on 15 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs