Company NameAmberfile Ltd
DirectorAdarsh Kumar Sharma
Company StatusActive
Company Number03509646
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Adarsh Kumar Sharma
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensbury Road
London
NW9 8LS
Director NameMr Adarsh Kumar Sharma
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Third Floor, Suite Asco-303
Belmont Road
Uxbridge
London
UB8 1HE
Director NameSabra Sharma
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBeckly
1 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameMiss Salena Sharma
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Point Second Floor, Sharma Suite
One Harrow Road
Wembley
Middlesex
HA9 6DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBelmont House Third Floor, Suite Asco-303
Belmont Road
Uxbridge
London
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Adarsh Kumar Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£8,831
Cash£9,736
Current Liabilities£1,022

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 October 2016Registered office address changed from Wembley Point 2nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Wembley Point 2nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE on 11 March 2015 (1 page)
11 March 2015Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE (1 page)
11 March 2015Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE on 11 March 2015 (1 page)
11 March 2015Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom to Wembley Point 2Nd Floor Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE (1 page)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
10 March 2015Secretary's details changed for Mr Adarsh Kumar Sharma on 10 March 2015 (1 page)
10 March 2015Secretary's details changed for Mr Adarsh Kumar Sharma on 10 March 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Register(s) moved to registered office address (1 page)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Register(s) moved to registered office address (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Termination of appointment of Salena Sharma as a director (1 page)
28 June 2012Termination of appointment of Salena Sharma as a director (1 page)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Appointment of Miss Salena Sharma as a director (2 pages)
13 May 2011Appointment of Mr Adarsh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Sabra Sharma as a director (1 page)
13 May 2011Appointment of Miss Salena Sharma as a director (2 pages)
13 May 2011Appointment of Mr Adarsh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Sabra Sharma as a director (1 page)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Sabra Sharma on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Sabra Sharma on 13 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o andrew sharma and company wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page)
15 April 2009Return made up to 13/02/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o andrew sharma and company wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page)
15 April 2009Return made up to 13/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Return made up to 13/02/08; full list of members (3 pages)
8 July 2008Return made up to 13/02/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 13/02/07; full list of members (2 pages)
15 March 2007Return made up to 13/02/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 13/02/06; full list of members (2 pages)
5 April 2006Return made up to 13/02/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Return made up to 13/02/05; full list of members (6 pages)
6 May 2005Return made up to 13/02/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 13/02/04; full list of members (6 pages)
11 February 2004Return made up to 13/02/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 13/02/03; full list of members (6 pages)
18 February 2003Return made up to 13/02/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 February 2002Return made up to 13/02/02; full list of members (6 pages)
13 February 2002Return made up to 13/02/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 13/02/01; full list of members (6 pages)
8 February 2001Return made up to 13/02/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 13/02/00; full list of members (6 pages)
3 March 2000Return made up to 13/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
23 March 1999Return made up to 13/02/99; full list of members (6 pages)
23 March 1999Return made up to 13/02/99; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: c/o andrew sharma & co suite 6 first floor building 56 glc complex east lane greater london HA9 7PX (1 page)
24 June 1998Registered office changed on 24/06/98 from: c/o andrew sharma & co suite 6 first floor building 56 glc complex east lane greater london HA9 7PX (1 page)
4 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page)
4 March 1998Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1998Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 March 1998Registered office changed on 04/03/98 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page)
4 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
2 March 1998Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
13 February 1998Incorporation (12 pages)
13 February 1998Incorporation (12 pages)