AMBERDATE LIMITED

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

    Company NameAMBERDATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02574129
    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 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 AddressNo

    What are the latest accounts for AMBERDATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMBERDATE LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for AMBERDATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Douglas Shrimpton as a director on Oct 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Director's details changed for Richard Douglas Shrimpton on Feb 26, 2025

    2 pagesCH01

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Director's details changed for Mr Richard Douglas Shrimpton on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John Joyce as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Mr Mark Stuart Dolman as a director on Jul 05, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 22, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 22, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jan 22, 2020 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019

    1 pagesCH03

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

    Appointment of Alyson Elizabeth Mulholland as a secretary on Oct 06, 2017

    2 pagesAP03

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Oct 06, 2017

    1 pagesTM02

    Who are the officers of AMBERDATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    238777150002
    DOLMAN, Mark Stuart
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    United Kingdom
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    United Kingdom
    United KingdomBritish169566090001
    CONNOR, Robert Austin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    British36155900001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    227514560001
    STEPHENS, Henry William Knighton
    25 Jenner Drive
    West End
    GU24 9HU Woking
    Surrey
    Secretary
    25 Jenner Drive
    West End
    GU24 9HU Woking
    Surrey
    British44714740001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BURNS, John Anthony
    60 Lombard Street
    EC3V 9DN London
    Director
    60 Lombard Street
    EC3V 9DN London
    British6081060002
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish1459410001
    GILLBE, John Peter
    5 Maori Road
    GU1 2EG Guildford
    Surrey
    Director
    5 Maori Road
    GU1 2EG Guildford
    Surrey
    British48505720001
    HOY, Stephen Michael
    Layters Cottage
    Layters Way
    SL9 7QX Gerrards Cross
    Buckinghamshire
    Director
    Layters Cottage
    Layters Way
    SL9 7QX Gerrards Cross
    Buckinghamshire
    British33196390001
    JOYCE, David John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish53081600003
    KEOGAN, Anthony Gerard Francis
    10 Parkgate
    Blackheath
    SE3 9XB London
    Director
    10 Parkgate
    Blackheath
    SE3 9XB London
    British59348760002
    MARCH, Luke Henry Walter
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    British63626070001
    ROWLAND, Peter William Stuart
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British407120001
    SCOTT PLUMMER, Andrew Gavin
    Green Trees
    Beechway Merrow
    GU1 2TA Guildford
    Surrey
    Director
    Green Trees
    Beechway Merrow
    GU1 2TA Guildford
    Surrey
    British38690150001
    SECHIARI, Michael John
    Fair Meadow Fir Toll Road
    TN20 6NA Mayfield
    East Sussex
    Director
    Fair Meadow Fir Toll Road
    TN20 6NA Mayfield
    East Sussex
    British45496550001
    SHRIMPTON, Richard Douglas
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish146313450003
    WARREN, Richard
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish148546630001

    Who are the persons with significant control of AMBERDATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    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