Company NameAmbersphere Solutions Ltd
Company StatusActive
Company Number06216712
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Previous NameMa Lighting UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Philip Norfolk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 8 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
Director NameMr Lee House
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
Director NameMr Z. Anthony Ekmekjian
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2024(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address3581 Larch Lane
63755
Jackson
Missouri
United States
Director NameMr Ben L. Saltzman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2024(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence Address3581 Larch Lane
63755
Jackson
Missouri
United States
Director NameMr Benjamin G. Schneider
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2024(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address3581 Larch Lane
63755
Jackson
Missouri
United States
Director NameMichael Althaus
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAn Der Talle 26-28
Paderborn
33102
Secretary NameMr Kenneth Sewell
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EG
Director NameRalph Jorg Wezorke
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressWesternstr. 4
Salzkotten
33145
Germany
Director NameMr Glyn David Richard O'Donoghue
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, High Green
Great Shelford
Cambridge
CB22 5EG
Director NameMr Kenneth Sewell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, High Green
Great Shelford
Cambridge
CB22 5EG
Director NameMrs Simone O'Donoghue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2011(4 years, 4 months after company formation)
Appointment Duration6 days (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio, High Green
Great Shelford
Cambridge
CB22 5EG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteambersphere.co.uk
Email address[email protected]
Telephone020 89926369
Telephone regionLondon

Location

Registered AddressUnit 8 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

667 at £1Lightpower Gmbh
66.70%
Ordinary
45 at £1Philip Norfolk
4.50%
Ordinary
273 at £1Glyn O'donoghue
27.30%
Ordinary
15 at £1Kenneth Sewell
1.50%
Ordinary

Financials

Year2014
Net Worth£458,656
Cash£546,479
Current Liabilities£1,796,508

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

30 April 2020Delivered on: 30 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2012Delivered on: 10 November 2012
Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Al its interest in the account and in the deposit balance see image for full details.
Outstanding
30 August 2011Delivered on: 6 September 2011
Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,625.50 any other sums paid into that deposit account and any interest credited to that account.
Outstanding

Filing History

24 February 2021Director's details changed for Mr Philip Norfolk on 10 February 2021 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 April 2020Registration of charge 062167120003, created on 30 April 2020 (41 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 July 2017Satisfaction of charge 2 in full (1 page)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Philip Norfolk as a director (2 pages)
3 January 2013Appointment of Mr Philip Norfolk as a director (2 pages)
14 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 900
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 900
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 900
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 900
(3 pages)
23 November 2012Resolutions
  • RES13 ‐ The company authorised share capital be increased from 100 T0 1000 of ordinary shares 05/11/2012
(2 pages)
23 November 2012Resolutions
  • RES13 ‐ The company authorised share capital be increased from 100 T0 1000 of ordinary shares 05/11/2012
(2 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
3 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Termination of appointment of Simone O'donoghue as a director (1 page)
31 August 2011Termination of appointment of Simone O'donoghue as a director (1 page)
27 August 2011Appointment of Mrs Simone O'donoghue as a director (2 pages)
27 August 2011Appointment of Mrs Simone O'donoghue as a director (2 pages)
17 August 2011Company name changed ma lighting uk LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Company name changed ma lighting uk LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2011Appointment of Mr Glyn David Richard O'donoghue as a director (2 pages)
6 August 2011Appointment of Mr Glyn David Richard O'donoghue as a director (2 pages)
5 August 2011Termination of appointment of Ralph Wezorke as a director (1 page)
5 August 2011Appointment of Mr Kenneth Sewell as a director (2 pages)
5 August 2011Termination of appointment of Michael Althaus as a director (1 page)
5 August 2011Appointment of Mr Kenneth Sewell as a director (2 pages)
5 August 2011Termination of appointment of Michael Althaus as a director (1 page)
5 August 2011Termination of appointment of Ralph Wezorke as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Director's details changed for Michael Althaus on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Ralph Jorg Wezorke on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Ralph Jorg Wezorke on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Michael Althaus on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 18/04/09; full list of members (3 pages)
5 May 2009Return made up to 18/04/09; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
28 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Incorporation (16 pages)