AMBA COMMERCIAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMBA COMMERCIAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01274955
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMBA COMMERCIAL LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AMBA COMMERCIAL LTD. located?

    Registered Office Address
    8th Floor 3 Dorset Rise
    EC4Y 8EN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBA COMMERCIAL LTD.?

    Previous Company Names
    Company NameFromUntil
    B.G.A. BUSINESS SERVICES LIMITEDDec 31, 1977Dec 31, 1977
    LEANDERCHOICE LIMITEDAug 26, 1976Aug 26, 1976

    What are the latest accounts for AMBA COMMERCIAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AMBA COMMERCIAL LTD.?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for AMBA COMMERCIAL LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Change of details for Association of Mbas and Business Graduates Association as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Bodo Bernd Schlegelmilch as a director on Sep 07, 2023

    1 pagesTM01

    Appointment of Dr Wendy Anne Loretto as a director on Sep 07, 2023

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Change of details for Association of Mbas and Business Graduates Association as a person with significant control on Sep 28, 2022

    2 pagesPSC05

    Registered office address changed from 8th Floor 3 Dorset Rise London EC4 8EN United Kingdom to 8th Floor 3 Dorset Rise London EC4Y 8EN on Sep 28, 2022

    1 pagesAD01

    Registered office address changed from 25 Hosier Lane London EC1A 9LQ to 8th Floor 3 Dorset Rise London EC4 8EN on Sep 28, 2022

    1 pagesAD01

    Change of details for Association of Mbas and Business Graduates Association as a person with significant control on Sep 28, 2022

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2021

    13 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Oct 26, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    12 pagesAA

    Change of details for The Association of Masters in Business Administration as a person with significant control on Dec 20, 2018

    2 pagesPSC05

    Confirmation statement made on Oct 26, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Bodo Schlegelmilch on Oct 11, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2018

    RES15

    Change of details for Association of Mbas Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of AMBA COMMERCIAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Louise
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    Secretary
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    245811320001
    LORETTO, Wendy Anne, Dr
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    Director
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    ScotlandBritishCompany Director236092170001
    MAIN WILSON, Andrew
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    Director
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    EnglandBritishDirector180852910001
    BALKWILL, Christopher Russell
    Maybrook Gardens
    HP13 6PJ High Wycombe
    34
    Buckinghamshire
    United Kingdom
    Secretary
    Maybrook Gardens
    HP13 6PJ High Wycombe
    34
    Buckinghamshire
    United Kingdom
    153379990001
    MCCORMICK, Roger James
    The Tedders 62 Hay Street
    Steeple Morden
    SG8 0PE Royston
    Hertfordshire
    Secretary
    The Tedders 62 Hay Street
    Steeple Morden
    SG8 0PE Royston
    Hertfordshire
    British5486990001
    NORTH, Pauline Trudy
    125 Roseberry Garden
    Cranham
    RM14 1NJ Upminster
    Essex
    Secretary
    125 Roseberry Garden
    Cranham
    RM14 1NJ Upminster
    Essex
    BritishCompany Secretary50713440001
    PURCELL, Jeanette
    125 Priory Road
    N8 8NA London
    Secretary
    125 Priory Road
    N8 8NA London
    British70581040001
    STOKES, Reeta
    25 Hosier Lane
    London
    EC1A 9LQ
    Secretary
    25 Hosier Lane
    London
    EC1A 9LQ
    179302630001
    WEHRLY, Mark Anthony
    25 Hosier Lane
    London
    EC1A 9LQ
    Secretary
    25 Hosier Lane
    London
    EC1A 9LQ
    216885440001
    SK SECRETARY LIMITED
    13 Queen Square
    BA1 2HJ Bath
    Stone King
    United Kingdom
    Secretary
    13 Queen Square
    BA1 2HJ Bath
    Stone King
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03421337
    296787650001
    BALKWILL, Christopher Russell
    Maybrook Gardens
    HP13 6PJ High Wycombe
    34
    Buckinghamshire
    United Kingdom
    Director
    Maybrook Gardens
    HP13 6PJ High Wycombe
    34
    Buckinghamshire
    United Kingdom
    EnglandBritishBusiness Consultant61328840001
    CRAWSHAW, Hugh Sebastian
    22 Brettingham Gate
    SN3 1NH Swindon
    Wiltshire
    Director
    22 Brettingham Gate
    SN3 1NH Swindon
    Wiltshire
    United KingdomBritishDirector36257510001
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritishC B C Group Limited105471380001
    HARWOOD-WHITCHER, Vanessa Frances
    25 Hosier Lane
    London
    EC1A 9LQ
    Director
    25 Hosier Lane
    London
    EC1A 9LQ
    United KingdomBritishChief Operating Officer149926040001
    INMAN, Kathleen Marie
    The Grange Church Lane
    Elvington
    YO4 5AD York
    Director
    The Grange Church Lane
    Elvington
    YO4 5AD York
    Us CitizenCompany Director46807940001
    JONES, Leonard Edward
    25 Hosier Lane
    London
    EC1A 9LQ
    Director
    25 Hosier Lane
    London
    EC1A 9LQ
    EnglandBritishChartered Accountant76599820002
    JONES, Michael Anthony
    Westwards 42 Mount Road
    Higher Bebington
    CH63 5PL Wirral
    Director
    Westwards 42 Mount Road
    Higher Bebington
    CH63 5PL Wirral
    EnglandBritishCompany Director88685530001
    MCCORMICK, Roger James
    The Tedders 62 Hay Street
    Steeple Morden
    SG8 0PE Royston
    Hertfordshire
    Director
    The Tedders 62 Hay Street
    Steeple Morden
    SG8 0PE Royston
    Hertfordshire
    British5486990001
    PETERS, John Gyart
    Southnett House
    Mamble
    DY14 9JT Kidderminster
    Worcestershire
    Director
    Southnett House
    Mamble
    DY14 9JT Kidderminster
    Worcestershire
    EnglandBritishConsultant71730680001
    PURCELL, Jeanette
    125 Priory Road
    N8 8NA London
    Director
    125 Priory Road
    N8 8NA London
    GbBritishChief Executive70581040001
    SCHLEGELMILCH, Bodo Bernd
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    Director
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    AustriaAustrianProfessor245741730002
    SEARS, Hilary Barbara
    6 Montana Road
    SW20 8TW London
    Director
    6 Montana Road
    SW20 8TW London
    EnglandBritishConsultant121382770001
    STEVENS, Helen Carolyn
    25 Hosier Lane
    London
    EC1A 9LQ
    Director
    25 Hosier Lane
    London
    EC1A 9LQ
    EnglandBritishChartered Accountant7966440001
    WALKER, Elizabeth Ann
    62 Thornway
    Bramhall
    SK7 2AH Stockport
    Cheshire
    Director
    62 Thornway
    Bramhall
    SK7 2AH Stockport
    Cheshire
    EnglandBritishAccountant62133710002
    YPMA, Iebe Willem
    Lodge Road
    BR1 3ND Bromley
    38
    Kent
    Director
    Lodge Road
    BR1 3ND Bromley
    38
    Kent
    United KingdomDutchManagement Consultant36876150003

    Who are the persons with significant control of AMBA COMMERCIAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bodo Schlegelmilch
    25 Hosier Lane
    London
    EC1A 9LQ
    Apr 23, 2018
    25 Hosier Lane
    London
    EC1A 9LQ
    Yes
    Nationality: Austrian
    Country of Residence: Austria
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Leonard Edward Jones
    25 Hosier Lane
    London
    EC1A 9LQ
    Apr 06, 2016
    25 Hosier Lane
    London
    EC1A 9LQ
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Main Wilson
    25 Hosier Lane
    London
    EC1A 9LQ
    Apr 06, 2016
    25 Hosier Lane
    London
    EC1A 9LQ
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    Apr 06, 2016
    3 Dorset Rise
    EC4Y 8EN London
    8th Floor
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee And Not Having A Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00921702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0