Company NameAmaze (Europe) Limited
DirectorsMichael Francis Gallagher and Daniel Fattal
Company StatusLiquidation
Company Number06418202
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed01 November 2015(7 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMiss Natalie Sarah Gross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(1 day after company formation)
Appointment Duration9 years (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMichael Donald Johnstone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressBrow Cottage
Cowlishaw Brow, Romiley
Stockport
Cheshire
SK6 4NU
Secretary NameAndrew Barlow
NationalityBritish
StatusResigned
Appointed08 November 2007(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address7 Breckland Close
Stalybridge
Cheshire
SK15 2QQ
Director NameDr Jonathan Copnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel 380 Deansgate
Manchester
M3 4LY
Director NameMr Stephen Philip Collins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(11 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 23 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed20 September 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Anthony Patrick Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2017(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMs Fiona Margaret Proudler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteamaze.com
Email address[email protected]
Telephone020 74400540
Telephone regionLondon

Location

Registered Address30 Finsbury Square Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Amaze (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,277,311
Gross Profit£2,104,296
Net Worth£1,171,749
Current Liabilities£1,723,560

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

26 September 2011Delivered on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Part Satisfied
24 March 2011Delivered on: 5 April 2011
Satisfied on: 3 November 2011
Persons entitled: Kbc Bank N.V. London Branch

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2010Delivered on: 7 May 2010
Satisfied on: 3 November 2011
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Change of details for Amaze (Holdings) Limited as a person with significant control on 6 November 2020 (2 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
17 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
17 March 2020Audit exemption subsidiary accounts made up to 31 July 2019 (25 pages)
17 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages)
20 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
20 January 2020Change of details for Amaze (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
3 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (18 pages)
3 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
3 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
3 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
20 February 2019Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page)
26 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
13 September 2018Resolutions
  • RES13 ‐ Facilites agreement 29/08/2018
(2 pages)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
19 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (19 pages)
27 March 2018Appointment of Ms Fiona Margaret Proudler as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017 (1 page)
18 October 2017Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017 (1 page)
6 July 2017Termination of appointment of Stephen Philip Collins as a director on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Stephen Philip Collins as a director on 23 June 2017 (1 page)
27 March 2017Full accounts made up to 29 July 2016 (19 pages)
27 March 2017Full accounts made up to 29 July 2016 (19 pages)
6 January 2017Appointment of Anthony Patrick Murphy as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Anthony Patrick Murphy as a director on 5 January 2017 (2 pages)
1 December 2016Termination of appointment of Natalie Sarah Gross as a director on 18 November 2016 (1 page)
1 December 2016Termination of appointment of Natalie Sarah Gross as a director on 18 November 2016 (1 page)
28 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 March 2016Full accounts made up to 31 July 2015 (17 pages)
23 March 2016Full accounts made up to 31 July 2015 (17 pages)
9 February 2016Resolutions
  • RES13 ‐ Facility agreement/ amended facility agreement 25/01/2016
(2 pages)
9 February 2016Resolutions
  • RES13 ‐ Facility agreement/ amended facility agreement 25/01/2016
  • RES13 ‐ Facility agreement/ amended facility agreement 25/01/2016
(2 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(7 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(7 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
23 April 2015Full accounts made up to 1 August 2014 (18 pages)
23 April 2015Full accounts made up to 1 August 2014 (18 pages)
23 April 2015Full accounts made up to 1 August 2014 (18 pages)
16 April 2015Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
(2 pages)
2 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(8 pages)
2 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(8 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
23 April 2014Full accounts made up to 2 August 2013 (17 pages)
23 April 2014Full accounts made up to 2 August 2013 (17 pages)
23 April 2014Full accounts made up to 2 August 2013 (17 pages)
18 February 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
18 February 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
6 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(7 pages)
6 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(7 pages)
12 November 2013Appointment of Philip Charles Harris as a secretary (3 pages)
12 November 2013Appointment of Philip Charles Harris as a secretary (3 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Appointment of Matthew Robert Armitage as a director (4 pages)
18 April 2013Appointment of Patrick Neil Martell as a director (4 pages)
18 April 2013Registered office address changed from 6Th Floor Number One First Street Manchester M15 4FN on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 6Th Floor Number One First Street Manchester M15 4FN on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Andrew Barlow as a secretary (2 pages)
18 April 2013Appointment of Matthew Robert Armitage as a director (4 pages)
18 April 2013Termination of appointment of Andrew Barlow as a secretary (2 pages)
18 April 2013Appointment of Patrick Neil Martell as a director (4 pages)
13 April 2013Satisfaction of charge 3 in part (3 pages)
13 April 2013Satisfaction of charge 3 in part (3 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 July 2012Full accounts made up to 31 December 2011 (16 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 April 2011Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
(3 pages)
4 April 2011Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
(3 pages)
4 April 2011Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
(2 pages)
4 April 2011Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
(2 pages)
29 November 2010Registered office address changed from the Chapel 380 Deansgate Manchester M3 4LY on 29 November 2010 (1 page)
29 November 2010Registered office address changed from the Chapel 380 Deansgate Manchester M3 4LY on 29 November 2010 (1 page)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
27 July 2010Termination of appointment of Jonathan Copnell as a director (1 page)
27 July 2010Termination of appointment of Jonathan Copnell as a director (1 page)
15 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 June 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
3 March 2010Registered office address changed from 4 Kings Court Manor Farm Road Runcorn WA7 1HR on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 4 Kings Court Manor Farm Road Runcorn WA7 1HR on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 4 Kings Court Manor Farm Road Runcorn WA7 1HR on 3 March 2010 (1 page)
4 November 2009Director's details changed for Dr Jonathan Copnell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Collins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Natalie Sarah Gross on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Stephen Collins on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Stephen Collins on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Natalie Sarah Gross on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Jonathan Copnell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Natalie Sarah Gross on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Jonathan Copnell on 4 November 2009 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (18 pages)
11 July 2009Full accounts made up to 31 December 2008 (18 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 January 2009Appointment terminated director peter cookson (1 page)
28 January 2009Appointment terminated director peter cookson (1 page)
13 November 2008Return made up to 05/11/08; full list of members (4 pages)
13 November 2008Return made up to 05/11/08; full list of members (4 pages)
20 October 2008Director appointed stephen collins (1 page)
20 October 2008Director appointed stephen collins (1 page)
4 September 2008Appointment terminated director michael johnstone (1 page)
4 September 2008Appointment terminated director michael johnstone (1 page)
11 July 2008Director appointed jonathan copnell (1 page)
11 July 2008Director appointed jonathan copnell (1 page)
8 April 2008Appointment terminated secretary eversecretary LIMITED (1 page)
8 April 2008Appointment terminated secretary eversecretary LIMITED (1 page)
13 December 2007Registered office changed on 13/12/07 from: st johns court 19B quay street manchester M3 3HN (1 page)
13 December 2007Registered office changed on 13/12/07 from: st johns court 19B quay street manchester M3 3HN (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007New director appointed (1 page)
12 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18 whalley road hale cheshire WA15 9DF (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18 whalley road hale cheshire WA15 9DF (1 page)
12 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
5 November 2007Incorporation (25 pages)
5 November 2007Incorporation (25 pages)