Company NameAmbico Services Limited
DirectorsMatthew Sreetharan and Jonathon Henry Blanks
Company StatusActive
Company Number04413590
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Previous NameAmbient Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Matthew Sreetharan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Jonathon Henry Blanks
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Robert George Mills
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Twelvetrees Business Park
Twelvetrees Crescent
Bromley By Bow
London
E3 3JQ
Director NameMr Barry Edward Neil
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Twelvetrees Business Park
Twelvetrees Crescent
Bromley By Bow
London
E3 3JQ
Secretary NameMr Robert George Mills
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Twelvetrees Business Park
Twelvetrees Crescent
Bromley By Bow
London
E3 3JQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteambico.co.uk
Email address[email protected]
Telephone020 75377080
Telephone regionLondon

Location

Registered Address17 Clerkenwell Green
London
EC1R 0DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.5k at £1Barry Edward Neil
60.00%
Ordinary
500 at £1Matthew Sreetharan
20.00%
Ordinary A
500 at £1Robert George Mills
20.00%
Ordinary A

Financials

Year2014
Net Worth£75,019
Cash£60,286
Current Liabilities£94,481

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

20 January 2021Director's details changed for Mr Jonathon Henry Blanks on 29 October 2020 (2 pages)
20 January 2021Director's details changed for Mr Matthew Sreetharan on 29 October 2020 (2 pages)
20 January 2021Registered office address changed from Unit 2 Twelvetrees Business Park Twelvetrees Crescent Bromley by Bow London E3 3JQ to 17 Clerkenwell Green London EC1R 0DP on 20 January 2021 (1 page)
20 January 2021Change of details for Mr Jonathon Henry Blanks as a person with significant control on 29 October 2020 (2 pages)
20 January 2021Change of details for Mr Matthew Sreetharan as a person with significant control on 29 October 2020 (2 pages)
28 October 2020Company name changed ambient computer services LIMITED\certificate issued on 28/10/20
  • RES15 ‐ Change company name resolution on 2020-10-08
(2 pages)
28 October 2020Change of name notice (2 pages)
14 October 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
28 May 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
13 December 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
29 July 2019Cessation of Barry Edward Neil as a person with significant control on 1 June 2019 (1 page)
29 July 2019Notification of Matthew Sreetharan as a person with significant control on 1 June 2019 (2 pages)
29 July 2019Notification of Jonathon Henry Blanks as a person with significant control on 1 June 2019 (2 pages)
3 June 2019Appointment of Mr Jonathon Henry Blanks as a director on 29 May 2019 (2 pages)
3 June 2019Termination of appointment of Barry Edward Neil as a director on 3 June 2019 (1 page)
3 June 2019Termination of appointment of Robert George Mills as a director on 3 June 2019 (1 page)
3 June 2019Termination of appointment of Robert George Mills as a secretary on 3 June 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 September 2017Appointment of Mr Matthew Sreetharan as a director on 21 September 2017 (2 pages)
28 September 2017Appointment of Mr Matthew Sreetharan as a director on 21 September 2017 (2 pages)
27 September 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
27 September 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,500
(6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,500
(6 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,500
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,500
(6 pages)
14 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,500
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,500
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,500
(3 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,360
(6 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,360
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,360
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,360
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,360
(3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
5 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 2,200
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 2,200
(3 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 October 2009Secretary's details changed for Mr Robert George Mills on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Barry Edward Neil on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Robert George Mills on 5 October 2009 (1 page)
6 October 2009Director's details changed for Robert George Mills on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Robert George Mills on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Robert George Mills on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Robert George Mills on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Barry Edward Neil on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Barry Edward Neil on 5 October 2009 (2 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 May 2007Return made up to 28/03/07; full list of members (3 pages)
14 May 2007Return made up to 28/03/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 April 2006Return made up to 28/03/06; full list of members (3 pages)
3 April 2006Return made up to 28/03/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
31 March 2005Return made up to 28/03/05; full list of members (3 pages)
31 March 2005Return made up to 28/03/05; full list of members (3 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 September 2004Registered office changed on 07/09/04 from: unit 7 payne road studios 19-21 payne road london E3 2SP (1 page)
7 September 2004Registered office changed on 07/09/04 from: unit 7 payne road studios 19-21 payne road london E3 2SP (1 page)
17 March 2004Return made up to 28/03/04; full list of members (7 pages)
17 March 2004Return made up to 28/03/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Ad 20/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Nc inc already adjusted 20/11/02 (1 page)
11 December 2002Ad 20/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 December 2002Nc inc already adjusted 20/11/02 (1 page)
26 June 2002Registered office changed on 26/06/02 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
26 June 2002Registered office changed on 26/06/02 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
11 April 2002New director appointed (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002New director appointed (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New director appointed (1 page)
10 April 2002Incorporation (16 pages)
10 April 2002Incorporation (16 pages)