AMABEN LIMITED

Register to unlock more data on OkredoRegister

AMABEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07097504

Incorporation date

08/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Higher Week, Iddesleigh, Winkleigh EX19 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon20/10/2025
Application to strike the company off the register
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/12/2021
Registered office address changed from The Old Stables Coombe Farm Jacobstowe Okehampton Devon EX20 3RH England to Higher Week Iddesleigh Winkleigh EX19 8SJ on 2021-12-29
dot icon21/02/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Termination of appointment of Philip Richard Thompson as a director on 2021-02-10
dot icon06/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Registered office address changed from Hunters Lodge Hunters Lodge Jacobstowe Okehampton Devon EX20 3RH England to The Old Stables Coombe Farm Jacobstowe Okehampton Devon EX20 3RH on 2019-12-13
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon11/10/2019
Registered office address changed from Clermont House High Street Cranbrook Kent TN17 3DN to Hunters Lodge Hunters Lodge Jacobstowe Okehampton Devon EX20 3RH on 2019-10-11
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2013
Director's details changed for Ms Mary Olivia Crocker Bennell on 2013-01-01
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/12/2012
Appointment of Mr Philip Richard Thompson as a director
dot icon26/12/2012
Register inspection address has been changed from Maryville Causton Road Cranbrook Kent TN17 3ER United Kingdom
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon03/01/2011
Termination of appointment of Mark White as a director
dot icon03/01/2011
Register(s) moved to registered inspection location
dot icon03/01/2011
Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
dot icon01/12/2010
Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 2010-12-01
dot icon01/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon26/11/2010
Termination of appointment of Charles Fowler as a secretary
dot icon11/01/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon11/01/2010
Register inspection address has been changed
dot icon08/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.72K
-
0.00
-
-
2022
0
45.82K
-
0.00
-
-
2022
0
45.82K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

45.82K £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Philip Richard
Director
01/12/2012 - 10/02/2021
6
Fowler, Charles Roderick Spencer
Secretary
08/12/2009 - 25/11/2010
913
Bennell, Mary Olivia Crocker
Director
08/12/2009 - Present
-
White, Mark Joseph
Director
08/12/2009 - 01/12/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMABEN LIMITED

AMABEN LIMITED is an(a) Dissolved company incorporated on 08/12/2009 with the registered office located at Higher Week, Iddesleigh, Winkleigh EX19 8SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMABEN LIMITED?

toggle

AMABEN LIMITED is currently Dissolved. It was registered on 08/12/2009 and dissolved on 13/01/2026.

Where is AMABEN LIMITED located?

toggle

AMABEN LIMITED is registered at Higher Week, Iddesleigh, Winkleigh EX19 8SJ.

What does AMABEN LIMITED do?

toggle

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

What is the latest filing for AMABEN LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.