Company NameAmanda Thompson Couture Limited
DirectorAmanda Suzanna Thompson
Company StatusActive
Company Number08158796
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMs Amanda Suzanna Thompson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27 All Saints Road
London
W11 1HE

Contact

Websiteamandathompsoncouture.com
Email address[email protected]
Telephone020 74073024
Telephone regionLondon

Location

Registered Address27 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

88 at £1Amanda Thompson
88.00%
Ordinary
12 at £1Julie Calvert
12.00%
Ordinary

Financials

Year2014
Net Worth-£39,027
Cash£432
Current Liabilities£59,716

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

23 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 April 2018Registered office address changed from 20 Prioress Street London SE1 4UZ England to 27 All Saints Road London W11 1HE on 26 April 2018 (1 page)
31 August 2017Registered office address changed from 90 Bermondsey Street London SE1 3UB to 20 Prioress Street London SE1 4UZ on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 August 2017Registered office address changed from 90 Bermondsey Street London SE1 3UB to 20 Prioress Street London SE1 4UZ on 31 August 2017 (1 page)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Director's details changed for Amanda Thompson on 1 June 2013 (2 pages)
7 December 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Director's details changed for Amanda Thompson on 1 June 2013 (2 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 112
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 112
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 112
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 112
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 112
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 112
(4 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
27 July 2012Incorporation (49 pages)
27 July 2012Incorporation (49 pages)