The Armadillo Group Limited HITCHIN


The Armadillo Group started in year 1979 as Private Limited Company with registration number 01436129. The The Armadillo Group company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Hitchin at Invision House. Postal code: SG4 0TW. Since Wed, 4th Oct 2017 The Armadillo Group Limited is no longer carrying the name Raymond Morris Group.

The firm has 2 directors, namely Emmanuel C., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 14 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Armadillo Group Limited Address / Contact

Office Address Invision House
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01436129
Date of Incorporation Tue, 10th Jul 1979
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Emmanuel C.

Position: Director

Resigned:

Michael P.

Position: Director

Appointed: 14 March 2022

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 10 June 2016

David W.

Position: Director

Appointed: 07 September 2020

Resigned: 03 March 2022

Jonathan S.

Position: Director

Appointed: 03 August 2020

Resigned: 06 March 2022

Peter H.

Position: Director

Appointed: 03 July 2017

Resigned: 31 December 2019

John S.

Position: Director

Appointed: 02 April 2013

Resigned: 01 October 2015

Paul C.

Position: Director

Appointed: 02 April 2013

Resigned: 05 December 2014

Rm Company Services Limited

Position: Corporate Secretary

Appointed: 20 December 2005

Resigned: 10 June 2016

Jeanette W.

Position: Secretary

Appointed: 31 October 2004

Resigned: 20 December 2005

Julia C.

Position: Secretary

Appointed: 31 October 2004

Resigned: 20 December 2005

Maurice C.

Position: Director

Appointed: 23 January 1992

Resigned: 30 June 1995

Violet C.

Position: Director

Appointed: 23 January 1992

Resigned: 31 October 2004

Emmanuel C.

Position: Secretary

Appointed: 23 January 1992

Resigned: 31 October 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Emmanuel C. The abovementioned PSC has significiant influence or control over this company,.

Emmanuel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Raymond Morris Group October 4, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download

Company search

Advertisements