AMBERDATE LIMITED
Overview
| Company Name | AMBERDATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02574129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMBERDATE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMBERDATE LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMBERDATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMBERDATE LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for AMBERDATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Douglas Shrimpton as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Director's details changed for Richard Douglas Shrimpton on Feb 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Richard Douglas Shrimpton on Feb 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Joyce as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Stuart Dolman as a director on Jul 05, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Jan 16, 2018 with updates | 5 pages | CS01 | ||
Appointment of Alyson Elizabeth Mulholland as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Oct 06, 2017 | 1 pages | TM02 | ||
Who are the officers of AMBERDATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 238777150002 | |||||||||||
| DOLMAN, Mark Stuart | Director | 10 Canons Way BS1 5LF Bristol Harbourside United Kingdom | United Kingdom | British | 169566090001 | |||||||||
| CONNOR, Robert Austin | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | British | 36155900001 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 227514560001 | |||||||||||
| STEPHENS, Henry William Knighton | Secretary | 25 Jenner Drive West End GU24 9HU Woking Surrey | British | 44714740001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BURNS, John Anthony | Director | 60 Lombard Street EC3V 9DN London | British | 6081060002 | ||||||||||
| CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | 1459410001 | |||||||||
| GILLBE, John Peter | Director | 5 Maori Road GU1 2EG Guildford Surrey | British | 48505720001 | ||||||||||
| HOY, Stephen Michael | Director | Layters Cottage Layters Way SL9 7QX Gerrards Cross Buckinghamshire | British | 33196390001 | ||||||||||
| JOYCE, David John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 53081600003 | |||||||||
| KEOGAN, Anthony Gerard Francis | Director | 10 Parkgate Blackheath SE3 9XB London | British | 59348760002 | ||||||||||
| MARCH, Luke Henry Walter | Director | White Cottage Wildhern SP11 0JE Andover Hampshire | British | 63626070001 | ||||||||||
| ROWLAND, Peter William Stuart | Director | Pine Copse Woodland Drive KT24 5AN East Horsley Surrey | British | 407120001 | ||||||||||
| SCOTT PLUMMER, Andrew Gavin | Director | Green Trees Beechway Merrow GU1 2TA Guildford Surrey | British | 38690150001 | ||||||||||
| SECHIARI, Michael John | Director | Fair Meadow Fir Toll Road TN20 6NA Mayfield East Sussex | British | 45496550001 | ||||||||||
| SHRIMPTON, Richard Douglas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 146313450003 | |||||||||
| WARREN, Richard | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 148546630001 |
Who are the persons with significant control of AMBERDATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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