Company NameAmbience Control Ltd
DirectorDirk William Nicholson
Company StatusActive
Company Number03110951
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Previous NameEnsigna Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Dirk William Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Secretary NameMrs Margaret Patricia Patterson
NationalityIrish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOverton House East Road
Maidenhead
Berkshire
SL6 1PH
Secretary NamePatricia Annette O'Shea
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address9 Stone Park Avenue
Beckenham
Kent
BR3 3LT
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameNesbit Consultants Limited (Corporation)
StatusResigned
Appointed16 January 2007(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 June 2016)
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Telephone020 74949991
Telephone regionLondon

Location

Registered Address39 High Street
Orpington
Kent
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Executors Of Nicholson Family Trust
75.00%
Ordinary
25 at £1Dirk William Nicholson
25.00%
Ordinary

Financials

Year2014
Net Worth£343,755
Cash£11,681
Current Liabilities£6,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2021Amended total exemption full accounts made up to 31 March 2020 (13 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Notification of Dirk William Nicholson as a person with significant control on 1 June 2017 (2 pages)
24 July 2017Notification of Dirk William Nicholson as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(3 pages)
17 June 2016Termination of appointment of Nesbit Consultants Limited as a secretary on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Nesbit Consultants Limited as a secretary on 17 June 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(3 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Wimpole House Flat 2 29 Wimpole Street London W1G 8GP England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Wimpole House Flat 2 29 Wimpole Street London W1G 8GP England on 14 March 2012 (1 page)
3 January 2012Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 3 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 November 2009Director's details changed for Dirk William Nicholson on 6 October 2009 (2 pages)
3 November 2009Secretary's details changed for Nesbit Consultants Limited on 6 October 2009 (2 pages)
3 November 2009Secretary's details changed for Nesbit Consultants Limited on 6 October 2009 (2 pages)
3 November 2009Secretary's details changed for Nesbit Consultants Limited on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Dirk William Nicholson on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Dirk William Nicholson on 6 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Ad 12/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 December 2008Ad 12/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 October 2007Return made up to 06/10/07; full list of members (2 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
2 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 October 2006Registered office changed on 30/10/06 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Registered office changed on 30/10/06 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 May 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 May 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
11 October 2002Return made up to 06/10/02; full list of members (8 pages)
11 October 2002Return made up to 06/10/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (11 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
16 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Registered office changed on 10/09/99 from: overton east road maidenhead berkshire SL6 1PH (1 page)
10 September 1999Registered office changed on 10/09/99 from: overton east road maidenhead berkshire SL6 1PH (1 page)
5 January 1999Return made up to 06/10/98; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 06/10/98; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 January 1998Return made up to 06/10/97; full list of members (6 pages)
6 January 1998Return made up to 06/10/97; full list of members (6 pages)
12 September 1997Full accounts made up to 31 March 1997 (9 pages)
12 September 1997Full accounts made up to 31 March 1997 (9 pages)
25 June 1997Company name changed ensigna LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed ensigna LIMITED\certificate issued on 26/06/97 (2 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Return made up to 06/10/96; full list of members (6 pages)
1 November 1996Return made up to 06/10/96; full list of members (6 pages)
9 November 1995Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 1995Accounting reference date notified as 31/03 (1 page)
9 November 1995Accounting reference date notified as 31/03 (1 page)
9 November 1995Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
6 October 1995Incorporation (28 pages)
6 October 1995Incorporation (28 pages)