AMBX LIMITED
Overview
| Company Name | AMBX LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 06587700 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMBX LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBX UK LIMITED | Jun 13, 2008 | Jun 13, 2008 |
| STEVTON (NO. 417) LIMITED | May 08, 2008 | May 08, 2008 |
What are the latest accounts for AMBX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AMBX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2025 |
| Next Confirmation Statement Due | Jul 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2024 |
| Overdue | Yes |
What are the latest filings for AMBX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 33 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 12 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 41 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Registration of charge 065877000004, created on Jan 16, 2025 | 39 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Fal Smart Systems Limited as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 2 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jonathan Mark Couch as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Cross as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Notification of Fal Smart Systems Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 27, 2023 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Jonathan Mark Couch as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 065877000003, created on Jul 28, 2022 | 43 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 9 pages | CS01 | ||||||||||
Satisfaction of charge 065877000001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 065877000002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of AMBX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVES, David Anthony | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 Bulman House | England | British | 159824240001 | |||||
| FELL, Robert Hugh | Director | West Fleetham NE67 5JT Chathill West Fleetham Farmhouse Northumberland England | England | British | 210937540001 | |||||
| NICOLSON, Sean | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 Bulman House | England | British | 286010190001 | |||||
| WINSKELL, Ian Michael | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 Bulman House | England | British | 240436360002 | |||||
| ARMSTRONG, Martin Robert | Secretary | 46 Ingram Road CR7 8EB Thornton Heath Surrey | British | 81604920002 | ||||||
| BAXTER, Richard Alistair | Secretary | Churt Road Churt GU10 2QT Farnham Coombe Farm Surrey | British | 130258110001 | ||||||
| MACDONALD, Neil Stirling | Secretary | 36 Elstree Road Bushey Heath WD23 4GL Bushey Hertfordshire | British | 76876650001 | ||||||
| SPOONER, Richard Michael | Secretary | Mulberry Shrubbs Hill Lane SL5 0LD Sunningdale Berkshire | British | 80246450001 | ||||||
| ARMSTRONG, Martin Robert | Director | 46 Ingram Road CR7 8EB Thornton Heath Surrey | England | British | 81604920002 | |||||
| BAXTER, Richard Alistair | Director | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | United Kingdom | British | 50327050008 | |||||
| COOKE, Johanna Mair | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 United Kingdom | United Kingdom | British | 156821550001 | |||||
| COPSEY, Peter David | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 | England | British | 68060030002 | |||||
| COUCH, Jonathan Mark | Director | 29 Linkfield Lane RH1 1SS Redhill Raven House England | England | British | 304932200001 | |||||
| CROSS, Philip | Director | 29 Linkfield Lane RH1 1SS Redhill Raven House England | England | British | 276434150001 | |||||
| EVANS, David Garfield | Director | 29 Linkfield Lane RH1 1SS Redhill Raven House England | United Kingdom | British | 105063080006 | |||||
| HEAP, Shaun | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 United Kingdom | England | British | 175188270001 | |||||
| MACDONALD, Neil Stirling | Director | 36 Elstree Road Bushey Heath WD23 4GL Bushey Hertfordshire | United Kingdom | British | 76876650001 | |||||
| MASKELL, Peter John | Director | 43 Foley Road Claygate KT10 0LU Esher Surrey | England | British | 36222380001 | |||||
| MOORE, Stephen | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 United Kingdom | United Kingdom | British | 100940720001 | |||||
| NICOLSON, Sean Torquil | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 | England | British | 260417260001 | |||||
| NIEBEL, John Howard | Director | Montague Road HP4 3DT Berkhamsted 2 Fern Court, Montague Road, Berkhamsted Hertfordshire England | England | British | 166044170001 | |||||
| SAYERS, Steven | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 United Kingdom | United Kingdom | British | 91113050001 | |||||
| SHAHAB, Arif | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 United Kingdom | United Kingdom | British | 177619110001 | |||||
| STEEL, Lynne Margaret | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 | England | British | 274188920001 | |||||
| SURI, Monish | Director | 41 Weavers Field CB3 0XB Girton Cambridgeshire | United Kingdom | British | 86881500001 | |||||
| SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | 114801880001 | |||||
| TAYLOR, Keith Wilhall | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 | England | British | 119095470001 | |||||
| TAYLOR, Keith Wilhall | Director | Boho One Bridge Street West TS2 1AE Middlesbrough S13 United Kingdom | England | British | 119095470001 | |||||
| THEOBALD, James Courtney | Director | Cowleaze Road KT2 6DZ Kingston Upon Thames Parc House, 25-37 England | England | British | 260401730001 | |||||
| TRANTER, Graham | Director | HA4 | United Kingdom | British | 110536940001 |
Who are the persons with significant control of AMBX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fal Smart Systems Limited | Mar 01, 2022 | Wickhams Cay Ii Road Town Tortola Vistra Corporate Services Centre Vg1110 Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northstar Ventures Limited | Apr 06, 2016 | Grainger Street NE1 5JE Newcastle Upon Tyne 27-35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| North East Acelerator General Partner Limited | Apr 06, 2016 | Grainger Street NE1 5JE Newcastle Upon Tyne 27-35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AMBX LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2023 | The 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, 2021 | Mar 01, 2022 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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