A.M.D.R. LIMITED

Register to unlock more data on OkredoRegister

A.M.D.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288090

Incorporation date

05/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton SM1 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon20/12/2024
Termination of appointment of Martin David Richards as a director on 2024-12-19
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon30/11/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Change of details for I N a C I T I Limited as a person with significant control on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon13/11/2023
Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-13
dot icon13/11/2023
Change of details for I N a C I T I Limited as a person with significant control on 2023-11-13
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Change of details for I N a C I T I Limited as a person with significant control on 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon21/12/2021
Change of details for I N A C I T I Limited as a person with significant control on 2021-09-29
dot icon20/12/2021
Change of details for I N A C I T I Limited as a person with significant control on 2021-09-29
dot icon16/12/2021
Change of details for I N A C I T I Limited as a person with significant control on 2021-09-29
dot icon16/12/2021
Cessation of Martin David Richards as a person with significant control on 2021-09-29
dot icon16/12/2021
Notification of I N A C I T I Limited as a person with significant control on 2021-09-29
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Registered office address changed from C/O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE England to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 2019-02-18
dot icon11/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Director's details changed for Mr Martin David Richards on 2017-12-08
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon12/12/2017
Director's details changed for Mr Andrew Martin David Richards on 2017-12-08
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/03/2016
Registered office address changed from C/O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to C/O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE on 2016-03-09
dot icon08/03/2016
Director's details changed for Martin Richards on 2015-12-05
dot icon08/03/2016
Director's details changed for Mr Andrew Martin David Richards on 2015-12-05
dot icon08/03/2016
Secretary's details changed for Mrs Patricia Elaine Richards on 2015-12-05
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/01/2013
Director's details changed for Martin Richards on 2013-01-02
dot icon24/01/2013
Secretary's details changed for Mrs Patricia Elaine Richards on 2013-01-02
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Mrs Patricia Elaine Richards on 2012-01-05
dot icon31/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon30/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2010
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/03/2010
Director's details changed for Martin Richards on 2009-12-05
dot icon31/03/2009
Return made up to 05/12/08; full list of members
dot icon10/10/2008
Return made up to 05/12/07; full list of members
dot icon10/10/2008
Return made up to 05/12/06; full list of members
dot icon10/10/2008
Director appointed martin david richards
dot icon09/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/03/2008
Director's change of particulars / andrew richards / 28/09/2007
dot icon31/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Registered office changed on 06/09/06 from: c/o haggards crowther matrix studios 91 peterborough road london SW6 3BU
dot icon19/01/2006
Return made up to 05/12/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 1-5 lillie road london SW6 1TX
dot icon30/03/2005
Return made up to 05/12/04; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 05/12/03; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/04/2003
Registered office changed on 28/04/03 from: 1-5 lillie road london SW6 1TX
dot icon24/01/2003
Return made up to 05/12/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 05/12/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 05/12/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 05/12/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 05/12/98; no change of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 05/12/97; full list of members
dot icon08/01/1997
Ad 16/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/1996
Secretary resigned
dot icon05/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-4.03 % *

* during past year

Cash in Bank

£173,116.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
261.10K
-
0.00
180.39K
-
2022
1
245.05K
-
0.00
173.12K
-
2022
1
245.05K
-
0.00
173.12K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

245.05K £Descended-6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.12K £Descended-4.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Andrew Martin David
Director
05/12/1996 - Present
3
Richards, Martin David
Director
06/04/2006 - 19/12/2024
1
Richards, Patricia Elaine
Secretary
05/12/1996 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.M.D.R. LIMITED

A.M.D.R. LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton SM1 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.D.R. LIMITED?

toggle

A.M.D.R. LIMITED is currently Active. It was registered on 05/12/1996 .

Where is A.M.D.R. LIMITED located?

toggle

A.M.D.R. LIMITED is registered at C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton SM1 4AF.

What does A.M.D.R. LIMITED do?

toggle

A.M.D.R. LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does A.M.D.R. LIMITED have?

toggle

A.M.D.R. LIMITED had 1 employees in 2022.

What is the latest filing for A.M.D.R. LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2024-12-31.