Company NameAmmonite Surveying Limited
DirectorKristian Albert Hudson
Company StatusActive
Company Number04578518
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Previous NameAmonite Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameKristian Albert Hudson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 2 Regency House
Station Road, Harold Wood
Romford
Essex
RM3 0BP
Secretary NameMrs Sarah Ann Hudson
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Regency House
Station Road, Harold Wood
Romford
Essex
RM3 0BP
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone01708 251029
Telephone regionRomford

Location

Registered AddressSuite 2 Regency House
Station Road, Harold Wood
Romford
Essex
RM3 0BP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Kristian Hudson
50.00%
Ordinary
50 at £1Sarah Hudson
50.00%
Ordinary

Financials

Year2014
Turnover£136,332
Gross Profit£131,692
Net Worth£71,566
Cash£141,596
Current Liabilities£109,640

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 October 2019Change of details for Mrs Sarah Ann Hudson as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Kristian Albert Hudson on 31 October 2019 (2 pages)
31 October 2019Change of details for Mr Kristian Albert Hudson as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
4 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
4 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 November 2010Secretary's details changed for Mrs. Sarah Ann Hudson on 27 October 2010 (1 page)
8 November 2010Secretary's details changed for Mrs. Sarah Ann Hudson on 27 October 2010 (1 page)
8 November 2010Director's details changed for Kristian Albert Hudson on 27 October 2010 (2 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Kristian Albert Hudson on 27 October 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 November 2009Director's details changed for Kristian Albert Hudson on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Kristian Albert Hudson on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 November 2008Director's change of particulars / kristian hudson / 01/09/2008 (1 page)
3 November 2008Secretary's change of particulars / sarah hudson / 01/09/2008 (2 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / kristian hudson / 01/09/2008 (1 page)
3 November 2008Secretary's change of particulars / sarah hudson / 01/09/2008 (2 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 November 2005Return made up to 31/10/05; full list of members (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
23 December 2003Total exemption full accounts made up to 31 October 2003 (6 pages)
23 December 2003Total exemption full accounts made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 31/10/03; full list of members (6 pages)
7 November 2003Return made up to 31/10/03; full list of members (6 pages)
3 July 2003Company name changed amonite consulting LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed amonite consulting LIMITED\certificate issued on 03/07/03 (2 pages)
12 November 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
31 October 2002Incorporation (14 pages)
31 October 2002Incorporation (14 pages)