AMBX LIMITED

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

    Company NameAMBX LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 06587700
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AMBX LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is AMBX LIMITED located?

    Registered Office Address
    Suite 5 Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBX LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBX UK LIMITEDJun 13, 2008Jun 13, 2008
    STEVTON (NO. 417) LIMITEDMay 08, 2008May 08, 2008

    What are the latest accounts for AMBX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueYes

    What are the latest filings for AMBX LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    33 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    41 pagesAM03

    Registered office address changed from Raven House 29 Linkfield Lane Redhill RH1 1SS England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on May 22, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 065877000004, created on Jan 16, 2025

    39 pagesMR01

    Confirmation statement made on Jun 30, 2024 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Fal Smart Systems Limited as a person with significant control on Nov 15, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 30, 2023 with no updates

    2 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Jonathan Mark Couch as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Philip Cross as a director on Feb 28, 2023

    1 pagesTM01

    Notification of Fal Smart Systems Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 27, 2023

    2 pagesPSC09

    Appointment of Mr Jonathan Mark Couch as a director on Jan 24, 2023

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 065877000003, created on Jul 28, 2022

    43 pagesMR01

    Confirmation statement made on Jun 30, 2022 with updates

    9 pagesCS01

    Satisfaction of charge 065877000001 in full

    1 pagesMR04

    Satisfaction of charge 065877000002 in full

    1 pagesMR04

    Who are the officers of AMBX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVES, David Anthony
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 Bulman House
    EnglandBritish159824240001
    FELL, Robert Hugh
    West Fleetham
    NE67 5JT Chathill
    West Fleetham Farmhouse
    Northumberland
    England
    Director
    West Fleetham
    NE67 5JT Chathill
    West Fleetham Farmhouse
    Northumberland
    England
    EnglandBritish210937540001
    NICOLSON, Sean
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 Bulman House
    EnglandBritish286010190001
    WINSKELL, Ian Michael
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 Bulman House
    EnglandBritish240436360002
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Secretary
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    British81604920002
    BAXTER, Richard Alistair
    Churt Road
    Churt
    GU10 2QT Farnham
    Coombe Farm
    Surrey
    Secretary
    Churt Road
    Churt
    GU10 2QT Farnham
    Coombe Farm
    Surrey
    British130258110001
    MACDONALD, Neil Stirling
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    Secretary
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    British76876650001
    SPOONER, Richard Michael
    Mulberry
    Shrubbs Hill Lane
    SL5 0LD Sunningdale
    Berkshire
    Secretary
    Mulberry
    Shrubbs Hill Lane
    SL5 0LD Sunningdale
    Berkshire
    British80246450001
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Director
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    EnglandBritish81604920002
    BAXTER, Richard Alistair
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    Director
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    United KingdomBritish50327050008
    COOKE, Johanna Mair
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    United KingdomBritish156821550001
    COPSEY, Peter David
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    EnglandBritish68060030002
    COUCH, Jonathan Mark
    29 Linkfield Lane
    RH1 1SS Redhill
    Raven House
    England
    Director
    29 Linkfield Lane
    RH1 1SS Redhill
    Raven House
    England
    EnglandBritish304932200001
    CROSS, Philip
    29 Linkfield Lane
    RH1 1SS Redhill
    Raven House
    England
    Director
    29 Linkfield Lane
    RH1 1SS Redhill
    Raven House
    England
    EnglandBritish276434150001
    EVANS, David Garfield
    29 Linkfield Lane
    RH1 1SS Redhill
    Raven House
    England
    Director
    29 Linkfield Lane
    RH1 1SS Redhill
    Raven House
    England
    United KingdomBritish105063080006
    HEAP, Shaun
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    EnglandBritish175188270001
    MACDONALD, Neil Stirling
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    Director
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    United KingdomBritish76876650001
    MASKELL, Peter John
    43 Foley Road
    Claygate
    KT10 0LU Esher
    Surrey
    Director
    43 Foley Road
    Claygate
    KT10 0LU Esher
    Surrey
    EnglandBritish36222380001
    MOORE, Stephen
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    United KingdomBritish100940720001
    NICOLSON, Sean Torquil
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    EnglandBritish260417260001
    NIEBEL, John Howard
    Montague Road
    HP4 3DT Berkhamsted
    2 Fern Court, Montague Road, Berkhamsted
    Hertfordshire
    England
    Director
    Montague Road
    HP4 3DT Berkhamsted
    2 Fern Court, Montague Road, Berkhamsted
    Hertfordshire
    England
    EnglandBritish166044170001
    SAYERS, Steven
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    United KingdomBritish91113050001
    SHAHAB, Arif
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    United KingdomBritish177619110001
    STEEL, Lynne Margaret
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    EnglandBritish274188920001
    SURI, Monish
    41 Weavers Field
    CB3 0XB Girton
    Cambridgeshire
    Director
    41 Weavers Field
    CB3 0XB Girton
    Cambridgeshire
    United KingdomBritish86881500001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritish114801880001
    TAYLOR, Keith Wilhall
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    EnglandBritish119095470001
    TAYLOR, Keith Wilhall
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    Director
    Boho One
    Bridge Street West
    TS2 1AE Middlesbrough
    S13
    United Kingdom
    EnglandBritish119095470001
    THEOBALD, James Courtney
    Cowleaze Road
    KT2 6DZ Kingston Upon Thames
    Parc House, 25-37
    England
    Director
    Cowleaze Road
    KT2 6DZ Kingston Upon Thames
    Parc House, 25-37
    England
    EnglandBritish260401730001
    TRANTER, Graham
    HA4
    Director
    HA4
    United KingdomBritish110536940001

    Who are the persons with significant control of AMBX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fal Smart Systems Limited
    Wickhams Cay Ii
    Road Town
    Tortola
    Vistra Corporate Services Centre
    Vg1110
    Virgin Islands, British
    Mar 01, 2022
    Wickhams Cay Ii
    Road Town
    Tortola
    Vistra Corporate Services Centre
    Vg1110
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredVirgin Islands, British
    Legal AuthorityBvi Business Companies Act 2004
    Place RegisteredRegistrar Of Corporate Affair, British Virgin Islands
    Registration Number2074549
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    27-35
    United Kingdom
    Apr 06, 2016
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    27-35
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5104995
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    27-35
    United Kingdom
    Apr 06, 2016
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    27-35
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07067080
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for AMBX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 14, 2021Mar 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AMBX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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