Company NameAmathamsanqa Limited
DirectorLauren Ann Martin
Company StatusActive
Company Number08568808
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 9 months ago)
Previous NameBlue Ocean Bathrooms Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Lauren Ann Martin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressFlat 1, 21 Brighton Road Flat 1, 21 Brighton Road
South Croydon
Surrey
CR2 6EA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressFlat 1, 21 Brighton Road Flat 1, 21 Brighton Road
South Croydon
Surrey
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Lauren Ann Martin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
11 February 2015Registered office address changed from Rose Cottage Farm Oast Knoxbridge Kent TN17 2BT to Flat 1, 21 Brighton Road Flat 1, 21 Brighton Road South Croydon Surrey CR2 6EA on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Rose Cottage Farm Oast Knoxbridge Kent TN17 2BT to Flat 1, 21 Brighton Road Flat 1, 21 Brighton Road South Croydon Surrey CR2 6EA on 11 February 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Company name changed blue ocean bathrooms LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
14 July 2014Appointment of Ms Lauren Ann Martin as a director on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 July 2014 (1 page)
14 July 2014Company name changed blue ocean bathrooms LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
14 July 2014Appointment of Ms Lauren Ann Martin as a director on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 July 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
16 June 2014Termination of appointment of Peter Anthony Valaitis as a director on 16 June 2014 (1 page)
16 June 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 June 2014 (1 page)
16 June 2014Termination of appointment of Peter Anthony Valaitis as a director on 16 June 2014 (1 page)
16 June 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 June 2014 (1 page)
13 June 2013Incorporation (20 pages)
13 June 2013Incorporation (20 pages)