ARMATUS OCEANIC LTD
Other professional, scientific and technical activities n.e.c.
ARMATUS OCEANIC LTD
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Northern Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF England
Full company profile for ARMATUS OCEANIC LTD (11775479), an active environment, agriculture and waste company based in Gateshead, England. Incorporated 18 Jan 2019. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
N/A
Net Assets
£29.06k
Total Liabilities
£2.90k
Turnover
N/A
Employees
4
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dunn, David | Director | British | United Kingdom | 31 Jul 2019 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Alan Jamieson
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Newcastle University Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Alan Jamieson
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Muckle Director Limited
Ceased 5 Jun 2019
Peter Johnson
Ceased 31 Jul 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-16 with updates | |
| 12 Feb 2026 | Persons With Significant Control | Change to Mr Alan Jamieson as a person with significant control on 2025-11-14 | |
| 12 Feb 2026 | Officers | Termination of Peter Johnson as director on 2025-11-14 | |
| 27 Oct 2025 | Accounts | Annual accounts made up to 2025-01-31 | |
| 4 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 2026-02-16 with updates
Change to Mr Alan Jamieson as a person with significant control on 2025-11-14
Termination of Peter Johnson as director on 2025-11-14
Annual accounts made up to 2025-01-31
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-16 with updates
2 months ago on 16 Feb 2026
Change to Mr Alan Jamieson as a person with significant control on 2025-11-14
2 months ago on 12 Feb 2026
Termination of Peter Johnson as director on 2025-11-14
2 months ago on 12 Feb 2026
Annual accounts made up to 2025-01-31
5 months ago on 27 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 4 Aug 2025
