Company NameDisarmco Holdings Limited
DirectorsArpana Gandhi and Richard Bryant
Company StatusActive
Company Number08580065
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Arpana Gandhi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Director NameMr Richard Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Contact

Websitewww.disarmco.com
Email address[email protected]
Telephone020 37139637
Telephone regionLondon

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
9.06%
-
31.8k at £0.001Denis Dubois
5.21%
Ordinary
200k at £0.001Arpana Gandhi
32.71%
Ordinary
21k at £0.001Lex Van Dam
3.43%
Ordinary
12.7k at £0.001Craig Turnbull
2.08%
Ordinary
12.7k at £0.001George Jamieson
2.08%
Ordinary
12.7k at £0.001Phillippe Lintern
2.08%
Ordinary
100k at £0.001Rupert Reid
16.35%
Ordinary
100k at £0.001Victoria Timpson
16.35%
Ordinary
6.4k at £0.001David Wyatt
1.04%
Ordinary
6.4k at £0.001Edward Jacobson
1.04%
Ordinary
6.4k at £0.001Juli Salvi
1.04%
Ordinary
6.4k at £0.001Kiril Dunn
1.04%
Ordinary
6.4k at £0.001Paul Nokes
1.04%
Ordinary
6.4k at £0.001Robert Torrence
1.04%
Ordinary
6.4k at £0.001Robin Saxby
1.04%
Ordinary
6.4k at £0.001Ronny Rehn
1.04%
Ordinary
5.1k at £0.001Andrew Lawton Smith
0.83%
Ordinary
3.8k at £0.001Daniel Shimmin
0.63%
Ordinary
2.5k at £0.001Henry Atkinson
0.42%
Ordinary
2.5k at £0.001Simon Jones
0.42%
Ordinary

Financials

Year2014
Net Worth£73,814
Cash£77,822
Current Liabilities£13,459

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

19 August 2019Delivered on: 28 August 2019
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Outstanding
19 August 2019Delivered on: 28 August 2019
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Particulars: Chattels listed in the schedule.
Outstanding

Filing History

19 October 2023Satisfaction of charge 085800650001 in full (1 page)
19 October 2023Satisfaction of charge 085800650002 in full (1 page)
28 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
6 July 2023Confirmation statement made on 21 June 2023 with updates (33 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 August 2022Memorandum and Articles of Association (35 pages)
3 August 2022Resolutions
  • RES13 ‐ Ratification of sole directors decisions 25/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,952.66
(3 pages)
5 July 2022Confirmation statement made on 21 June 2022 with updates (34 pages)
25 May 2022Appointment of Mr Richard Bryant as a director on 20 May 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 March 2022Resolutions
  • RES13 ‐ Authority to allot 21/02/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,553.269
(3 pages)
5 July 2021Confirmation statement made on 21 June 2021 with updates (27 pages)
30 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
5 August 2020Confirmation statement made on 21 June 2020 with updates (27 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 August 2019Registration of charge 085800650002, created on 19 August 2019 (17 pages)
28 August 2019Registration of charge 085800650001, created on 19 August 2019 (8 pages)
10 July 2019Notification of a person with significant control statement (2 pages)
4 July 2019Cessation of Arpana Gandhi as a person with significant control on 26 February 2019 (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with updates (27 pages)
26 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 1,231.767
(3 pages)
28 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,001.7
(3 pages)
2 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 July 2017Notification of Arpana Gandhi as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 July 2017Notification of Arpana Gandhi as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 611.451
(14 pages)
8 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 611.451
(14 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 611.451
(12 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 611.451
(12 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Miss Arpana Gandhi on 1 September 2014 (2 pages)
10 August 2014Director's details changed for Arpana Gandi on 1 July 2014 (2 pages)
10 August 2014Director's details changed for Arpana Gandi on 1 July 2014 (2 pages)
10 August 2014Director's details changed for Arpana Gandi on 1 July 2014 (2 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 611.451
(12 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 611.451
(12 pages)
15 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 611.45
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 611.45
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 611.45
(3 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 20/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 20/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 April 2014Sub-division of shares on 31 March 2014 (5 pages)
10 April 2014Sub-division of shares on 31 March 2014 (5 pages)
26 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 421
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 421
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
(3 pages)
9 July 2013Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013 (1 page)
9 July 2013Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013 (1 page)
9 July 2013Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)