Armstrong Watson Audit Limited CARLISLE


Founded in 2013, Armstrong Watson Audit, classified under reg no. 08800970 is an active company. Currently registered at James Watson House Montgomery Way CA1 2UU, Carlisle the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Matthew O., Simon T. and Joanna G. and others. Of them, Paul D. has been with the company the longest, being appointed on 3 December 2013 and Matthew O. and Simon T. have been with the company for the least time - from 20 October 2022. As of 24 April 2024, there were 11 ex directors - Ross P., Andrew P. and others listed below. There were no ex secretaries.

Armstrong Watson Audit Limited Address / Contact

Office Address James Watson House Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08800970
Date of Incorporation Tue, 3rd Dec 2013
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Matthew O.

Position: Director

Appointed: 20 October 2022

Simon T.

Position: Director

Appointed: 20 October 2022

Joanna G.

Position: Director

Appointed: 11 July 2016

Paul D.

Position: Director

Appointed: 03 December 2013

Ross P.

Position: Director

Appointed: 01 April 2022

Resigned: 20 October 2022

Andrew P.

Position: Director

Appointed: 14 August 2017

Resigned: 20 October 2022

David R.

Position: Director

Appointed: 14 August 2017

Resigned: 01 September 2018

Andrew P.

Position: Director

Appointed: 23 June 2014

Resigned: 21 March 2017

David R.

Position: Director

Appointed: 01 April 2014

Resigned: 08 March 2017

Douglas R.

Position: Director

Appointed: 01 April 2014

Resigned: 08 March 2017

Michael B.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2016

Rohan D.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2022

William B.

Position: Director

Appointed: 01 April 2014

Resigned: 08 March 2017

Jean C.

Position: Director

Appointed: 03 December 2013

Resigned: 08 March 2017

Alan J.

Position: Director

Appointed: 03 December 2013

Resigned: 01 April 2018

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As BizStats found, there is Joanna G. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Matthew O. This PSC and has 25-50% voting rights. Then there is Paul D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Joanna G.

Notified on 22 October 2019
Nature of control: 25-50% voting rights

Matthew O.

Notified on 11 January 2023
Nature of control: 25-50% voting rights

Paul D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Simon T.

Notified on 20 October 2022
Ceased on 17 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Ross P.

Notified on 1 April 2022
Ceased on 20 October 2022
Nature of control: 25-50% voting rights

Rohan D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights

Joanna G.

Notified on 3 December 2018
Ceased on 22 October 2019
Nature of control: 25-50% voting rights

Alan J.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (11 pages)

Company search