London
EC1R 0DP
Director Name | Mr Jonathon Henry Blanks |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Robert George Mills |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Twelvetrees Business Park Twelvetrees Crescent Bromley By Bow London E3 3JQ |
Director Name | Mr Barry Edward Neil |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Twelvetrees Business Park Twelvetrees Crescent Bromley By Bow London E3 3JQ |
Secretary Name | Mr Robert George Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Twelvetrees Business Park Twelvetrees Crescent Bromley By Bow London E3 3JQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | ambico.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75377080 |
Telephone region | London |
Registered Address | 17 Clerkenwell Green London EC1R 0DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.5k at £1 | Barry Edward Neil 60.00% Ordinary |
---|---|
500 at £1 | Matthew Sreetharan 20.00% Ordinary A |
500 at £1 | Robert George Mills 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £75,019 |
Cash | £60,286 |
Current Liabilities | £94,481 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
20 January 2021 | Director's details changed for Mr Jonathon Henry Blanks on 29 October 2020 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Matthew Sreetharan on 29 October 2020 (2 pages) |
20 January 2021 | Registered 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 2021 | Change of details for Mr Jonathon Henry Blanks as a person with significant control on 29 October 2020 (2 pages) |
20 January 2021 | Change of details for Mr Matthew Sreetharan as a person with significant control on 29 October 2020 (2 pages) |
28 October 2020 | Company name changed ambient computer services LIMITED\certificate issued on 28/10/20
|
28 October 2020 | Change of name notice (2 pages) |
14 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
28 May 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
13 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
29 July 2019 | Cessation of Barry Edward Neil as a person with significant control on 1 June 2019 (1 page) |
29 July 2019 | Notification of Matthew Sreetharan as a person with significant control on 1 June 2019 (2 pages) |
29 July 2019 | Notification of Jonathon Henry Blanks as a person with significant control on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Mr Jonathon Henry Blanks as a director on 29 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Barry Edward Neil as a director on 3 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Robert George Mills as a director on 3 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Robert George Mills as a secretary on 3 June 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 September 2017 | Appointment of Mr Matthew Sreetharan as a director on 21 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Matthew Sreetharan as a director on 21 September 2017 (2 pages) |
27 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
27 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 October 2009 | Secretary's details changed for Mr Robert George Mills on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Barry Edward Neil on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Robert George Mills on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Robert George Mills on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert George Mills on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert George Mills on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Robert George Mills on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Barry Edward Neil on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Barry Edward Neil on 5 October 2009 (2 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: unit 7 payne road studios 19-21 payne road london E3 2SP (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: unit 7 payne road studios 19-21 payne road london E3 2SP (1 page) |
17 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Ad 20/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Nc inc already adjusted 20/11/02 (1 page) |
11 December 2002 | Ad 20/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 December 2002 | Nc inc already adjusted 20/11/02 (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (1 page) |
10 April 2002 | Incorporation (16 pages) |
10 April 2002 | Incorporation (16 pages) |