AMBERLIGHT PARTNERS LIMITED

AMBERLIGHT PARTNERS LIMITED

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

    Company NameAMBERLIGHT PARTNERS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03982868
    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 AMBERLIGHT PARTNERS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AMBERLIGHT PARTNERS LIMITED located?

    Registered Office Address
    8 Coldbath Square
    EC1R 5HL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMBERLIGHT PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2020
    Next Accounts Due OnApr 30, 2021
    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What is the status of the latest confirmation statement for AMBERLIGHT PARTNERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 18, 2022
    Next Confirmation Statement DueJun 01, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2021
    OverdueYes

    What are the latest filings for AMBERLIGHT PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Registered office address changed from 75 Kenton Street London WC1N 1NN England to 8 Coldbath Square London EC1R 5HL on Jul 15, 2021

    1 pagesAD01

    Change of details for Amberlight Technology London Limited as a person with significant control on Jul 15, 2021

    2 pagesPSC05

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on May 18, 2020 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    Termination of appointment of Derek Eagles as a secretary on Dec 03, 2018

    1 pagesTM02

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Milton on Feb 14, 2018

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    4 pagesCS01

    Notification of Amberlight Technology London Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Registration of charge 039828680002, created on Apr 03, 2017

    22 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 78
    SH01

    Register(s) moved to registered inspection location 45B the Vineyard Richmond Surrey TW10 6AS

    1 pagesAD03

    Register inspection address has been changed to 45B the Vineyard Richmond Surrey TW10 6AS

    1 pagesAD02

    Who are the officers of AMBERLIGHT PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILTON, Mark
    Coldbath Square
    EC1R 5HL London
    8
    England
    Director
    Coldbath Square
    EC1R 5HL London
    8
    England
    EnglandEnglishConsultant73957720007
    BEECH, Peter Mark
    22 Achilles Road
    NW6 1EA London
    Secretary
    22 Achilles Road
    NW6 1EA London
    British62277300002
    EAGLES, Derek
    Kenton Street
    WC1N 1NN London
    75
    England
    Secretary
    Kenton Street
    WC1N 1NN London
    75
    England
    BritishAccountant49152700001
    VIALLE, Robert Edward Louis
    Flat 4
    145 Malden Avenue
    NW4 4HT London
    Secretary
    Flat 4
    145 Malden Avenue
    NW4 4HT London
    BritishResearch Coordinator69768400002
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    BEECH, Peter Mark
    22 Achilles Road
    NW6 1EA London
    Director
    22 Achilles Road
    NW6 1EA London
    EnglandBritishDirector62277300002
    BLYTH, Gerred Spencer
    11 Priddy Close
    BA2 1BT Bath
    Somerset
    Director
    11 Priddy Close
    BA2 1BT Bath
    Somerset
    United KingdomBritishDirector Of Consulting Service98319770001
    BOTHA, Renier Jacobus
    58 Bloomsbury Street
    London
    WC1B 3QT
    Director
    58 Bloomsbury Street
    London
    WC1B 3QT
    EnglandSouth AfricanChief Executive179854100001
    COLLINGWOOD, Ian Robert
    Woodland Gardens
    TW7 6LX Isleworth
    163
    London
    United Kingdom
    Director
    Woodland Gardens
    TW7 6LX Isleworth
    163
    London
    United Kingdom
    EnglandBritishManaging Director157378010002
    CUMMAFORD, Stephen
    24 Witherington Road
    N5 1PP London
    Director
    24 Witherington Road
    N5 1PP London
    BritishUsability Analyst69859980001
    DAVIDSON-HOUSTON, Richard Vivian
    Kulm
    Thorn Road
    TN12 9EJ Marden
    Kent
    Director
    Kulm
    Thorn Road
    TN12 9EJ Marden
    Kent
    United KingdomBritishMarketing Strategist70281650002
    GAWLEY, Philippa Jane Churchill
    31a Burnbury Road
    SW12 0EG London
    Director
    31a Burnbury Road
    SW12 0EG London
    BritishManaging Director95572500001
    HEALY, Filip Marcin
    58 Bloomsbury Street
    London
    WC1B 3QT
    Director
    58 Bloomsbury Street
    London
    WC1B 3QT
    EnglandBritishProfessional Consultant148637300001
    SWINFEN GREEN, Jeremy Peter
    58 Bloomsbury Street
    London
    WC1B 3QT
    Director
    58 Bloomsbury Street
    London
    WC1B 3QT
    United KingdomBritishManagement Consultant60724850003
    VIALLE, Robert Edward Louis
    Flat 4
    145 Malden Avenue
    NW4 4HT London
    Director
    Flat 4
    145 Malden Avenue
    NW4 4HT London
    BritishResearch Coordinator69768400002
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of AMBERLIGHT PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amberlight Technology London Limited
    EC1R 5HL London
    8 Coldbath Square
    United Kingdom
    Apr 06, 2016
    EC1R 5HL London
    8 Coldbath Square
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07282856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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