Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMSTRONGADAMS LIMITED
Company Information for

ARMSTRONGADAMS LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
04270584
Private Limited Company
Active

Company Overview

About Armstrongadams Ltd
ARMSTRONGADAMS LIMITED was founded on 2001-08-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Armstrongadams Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARMSTRONGADAMS LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in RG21
 
Filing Information
Company Number 04270584
Company ID Number 04270584
Date formed 2001-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/06/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONGADAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMSTRONGADAMS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE NISBET
Company Secretary 2015-06-25
ROGER GARY RAWLINSON
Director 2016-08-15
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS CHARLES COTTON
Director 2015-06-25 2017-03-06
TIMOTHY JAMES KIPPS
Director 2001-08-15 2017-03-06
ATUL PATEL
Director 2015-06-25 2016-08-15
GAVIN ANTHONY PETER LYONS
Director 2014-06-20 2015-08-04
IAN DAVID WINN
Director 2014-06-20 2015-08-04
MARTIN YALDEN
Company Secretary 2014-06-20 2015-06-25
TESSA HANCOCK
Company Secretary 2008-10-20 2014-06-20
JEN CALDERON
Company Secretary 2005-09-01 2008-10-20
TESSA KATHERINE KIPPS
Company Secretary 2001-08-15 2005-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-08-15 2001-08-15
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-08-15 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-02-07Current accounting period extended from 31/05/24 TO 30/09/24
2023-08-18CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-07-06DIRECTOR APPOINTED MR GUY DAVID ELLIS
2023-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-27Director's details changed for Michael Maddison on 2023-01-12
2023-01-17Director's details changed for Michael Maddison on 2023-01-01
2022-08-25CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-12AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-03-07CH01Director's details changed for Mr Timothy John Kowalski on 2022-02-01
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-05-28PSC02Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 2021-05-20
2021-05-28PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10TM02Termination of appointment of Alexandra Dilys Williamson on 2020-01-09
2019-09-13AP03Appointment of Alexandra Dilys Williamson as company secretary on 2019-08-30
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-30PSC07CESSATION OF ACCUMULI (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042705840001
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-10-15PSC02Notification of Ncc Group (Solutions) Limited as a person with significant control on 2018-05-31
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-07-31AP01DIRECTOR APPOINTED MR ADAM HOWARD PALSER
2018-07-31AP03Appointment of Mr Edward Jonathan Williams as company secretary on 2018-07-26
2018-07-31TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Accumuli (Holdings) Limited as a person with significant control on 2017-08-01
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIPPS
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON
2017-03-09AP01DIRECTOR APPOINTED MR BRIAN TENNER
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-01-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-15RES01ADOPT ARTICLES 29/09/2015
2015-10-01AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0115/08/15 FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN
2015-07-16AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-16AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-01-26AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-08RES13FACILITY AGREEMENT 18/12/2014
2015-01-08RES01ALTER ARTICLES 18/12/2014
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0115/08/14 FULL LIST
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042705840001
2014-07-03AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-07-02AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM LANDMARK HOUSE 17 HANOVER SQUARE LONDON W1S 1HU
2014-07-02AP03SECRETARY APPOINTED MR MARTIN YALDEN
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY TESSA HANCOCK
2014-07-02AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2013-09-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-23AR0115/08/13 FULL LIST
2013-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS TESSA HANCOCK / 04/02/2013
2013-05-16AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-29AR0115/08/12 FULL LIST
2011-09-07AR0115/08/11 FULL LIST
2011-09-07AA31/08/11 TOTAL EXEMPTION SMALL
2010-10-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-10AR0115/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KIPPS / 15/08/2010
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM DEVLIN HOUSE 36 ST GEORGE STREET LONDON W1S 2FW
2009-09-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / TESSA HANCOCK / 28/02/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KIPPS / 06/04/2009
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY JEN CALDERON
2008-10-20288aSECRETARY APPOINTED MS TESSA HANCOCK
2008-09-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-28363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-15288bSECRETARY RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-15363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-10363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-25363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 2 WOODRIDGE HOUSE WOODRIDGE CLOSE BRACKNELL BERKSHIRE RG12 9QY
2001-09-1788(2)RAD 11/09/01--------- £ SI 999@1=999 £ IC 1/1000
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288bSECRETARY RESIGNED
2001-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONGADAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONGADAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 1,434,693
Creditors Due Within One Year 2011-09-01 £ 1,517,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMSTRONGADAMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1,000
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2012-09-01 £ 790,172
Cash Bank In Hand 2011-09-01 £ 752,028
Current Assets 2012-09-01 £ 1,935,596
Current Assets 2011-09-01 £ 1,695,652
Debtors 2012-09-01 £ 1,145,424
Debtors 2011-09-01 £ 943,624
Fixed Assets 2012-09-01 £ 656,207
Fixed Assets 2011-09-01 £ 658,619
Shareholder Funds 2012-09-01 £ 1,157,110
Shareholder Funds 2011-09-01 £ 836,649
Tangible Fixed Assets 2012-09-01 £ 656,207
Tangible Fixed Assets 2011-09-01 £ 658,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMSTRONGADAMS LIMITED registering or being granted any patents
Domain Names

ARMSTRONGADAMS LIMITED owns 2 domain names.

armstrongadams.co.uk   proventia.co.uk  

Trademarks
We have not found any records of ARMSTRONGADAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONGADAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ARMSTRONGADAMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONGADAMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARMSTRONGADAMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONGADAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMSTRONGADAMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.