AMA RESEARCH LIMITED

Register to unlock more data on OkredoRegister

AMA RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501364

Incorporation date

01/08/2002

Size

Small

Contacts

Registered address

Registered address

Fifth Floor, 133 Houndsditch, London EC3A 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon03/10/2024
Application to strike the company off the register
dot icon07/03/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Solvency Statement dated 22/12/23
dot icon08/01/2024
Statement by Directors
dot icon08/01/2024
Statement of capital on 2024-01-08
dot icon06/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon02/11/2021
Appointment of Mr Christophe Czajka as a director on 2021-10-31
dot icon02/11/2021
Appointment of Claire Hammond as a director on 2021-10-31
dot icon02/11/2021
Termination of appointment of Crosswall Nominees Limited as a director on 2021-10-31
dot icon02/11/2021
Notification of Infopro Digital (Holdco) Ltd as a person with significant control on 2021-10-31
dot icon02/11/2021
Cessation of Informa Markets (Uk) Limited as a person with significant control on 2021-10-31
dot icon02/11/2021
Termination of appointment of Crosswall Nominees Limited as a secretary on 2021-10-31
dot icon02/11/2021
Termination of appointment of Unm Investments Limited as a director on 2021-10-31
dot icon02/11/2021
Termination of appointment of Carl Sheldon Adrian as a director on 2021-10-31
dot icon02/11/2021
Registered office address changed from 5 Howick Place London SW1P 1WG England to Fifth Floor 133 Houndsditch London EC3A 7BX on 2021-11-02
dot icon28/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon24/11/2020
Director's details changed for Mr Alex James Simm on 2018-06-01
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon25/02/2020
Change of details for Ubm (Uk) Limited as a person with significant control on 2020-01-15
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/08/2019
Termination of appointment of Alex James Simm as a director on 2019-08-07
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon07/12/2018
Director's details changed for Mr Alex James Simm on 2018-12-07
dot icon07/12/2018
Director's details changed for Carl Sheldon Adrian on 2018-12-06
dot icon06/12/2018
Registered office address changed from 240 Blackfriars Road London SE1 8BF United Kingdom to 5 Howick Place London SW1P 1WG on 2018-12-06
dot icon06/12/2018
Director's details changed for Unm Investments Limited on 2018-12-06
dot icon06/12/2018
Director's details changed for Crosswall Nominees Limited on 2018-12-06
dot icon06/12/2018
Secretary's details changed for Crosswall Nominees Limited on 2018-12-06
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Termination of appointment of Benjamin Brian Grover as a director on 2017-10-20
dot icon11/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon11/09/2017
Cessation of Keith Taylor as a person with significant control on 2017-04-13
dot icon11/09/2017
Cessation of Andrew Stephen Hartley as a person with significant control on 2017-04-13
dot icon11/09/2017
Notification of Ubm (Uk) Limited as a person with significant control on 2017-04-03
dot icon18/04/2017
Appointment of Crosswall Nominees Limited as a secretary on 2017-04-03
dot icon18/04/2017
Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY to 240 Blackfriars Road London SE1 8BF on 2017-04-18
dot icon18/04/2017
Termination of appointment of Keith Taylor as a director on 2017-04-03
dot icon18/04/2017
Termination of appointment of Andrew Stephen Hartley as a director on 2017-04-03
dot icon18/04/2017
Appointment of Mr Benjamin Brian Grover as a director on 2017-04-03
dot icon18/04/2017
Appointment of Mr Alex James Simm as a director on 2017-04-03
dot icon18/04/2017
Appointment of Carl Sheldon Adrian as a director on 2017-04-03
dot icon18/04/2017
Appointment of Crosswall Nominees Limited as a director on 2017-04-03
dot icon18/04/2017
Appointment of Unm Investments Limited as a director on 2017-04-03
dot icon13/04/2017
Resolutions
dot icon31/10/2016
Satisfaction of charge 1 in full
dot icon31/10/2016
Satisfaction of charge 2 in full
dot icon05/10/2016
Director's details changed for Mr Andrew Stephen Hartley on 2016-10-05
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/08/2012
Director's details changed for Andrew Stephen Hartley on 2012-08-01
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Keith Taylor as a secretary
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/08/2010
Director's details changed for Andrew Stephen Hartley on 2010-08-01
dot icon25/08/2010
Director's details changed for Mr Keith Taylor on 2010-08-01
dot icon25/08/2010
Secretary's details changed for Keith Taylor on 2010-08-01
dot icon19/01/2010
Annual return made up to 2009-08-01 with full list of shareholders
dot icon13/11/2009
Director's details changed for Andrew Stephen Hartley on 2009-11-03
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2008
Return made up to 01/08/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Return made up to 01/08/07; no change of members
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: 13 imperial square cheltenham gloucestershire GL50 1QB
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 01/08/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon24/09/2003
Return made up to 01/08/03; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2002
Ad 16/10/02--------- £ si 2@1=2 £ ic 200/202
dot icon22/10/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon22/10/2002
Ad 01/08/02--------- £ si 199@1=199 £ ic 1/200
dot icon12/08/2002
Memorandum and Articles of Association
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon08/08/2002
Memorandum and Articles of Association
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Keith
Director
01/08/2002 - 03/04/2017
7
Czajka, Christophe
Director
31/10/2021 - Present
48
CROSSWALL NOMINEES LIMITED
Corporate Director
03/04/2017 - 31/10/2021
34
CROSSWALL NOMINEES LIMITED
Corporate Secretary
03/04/2017 - 31/10/2021
34
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
99600

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMA RESEARCH LIMITED

AMA RESEARCH LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at Fifth Floor, 133 Houndsditch, London EC3A 7BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMA RESEARCH LIMITED?

toggle

AMA RESEARCH LIMITED is currently Active. It was registered on 01/08/2002 .

Where is AMA RESEARCH LIMITED located?

toggle

AMA RESEARCH LIMITED is registered at Fifth Floor, 133 Houndsditch, London EC3A 7BX.

What does AMA RESEARCH LIMITED do?

toggle

AMA RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for AMA RESEARCH LIMITED?

toggle

The latest filing was on 10/12/2024: Voluntary strike-off action has been suspended.