AMADEUS DESIGN AND BUILDING LIMITED

Register to unlock more data on OkredoRegister

AMADEUS DESIGN AND BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963528

Incorporation date

13/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Foxholes, Weybridge KT13 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/01/2026
Registered office address changed from Unit 2 C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ England to 2 Foxholes Weybridge KT13 0BN on 2026-01-05
dot icon15/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon21/01/2025
Notice of completion of voluntary arrangement
dot icon09/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon10/04/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-08
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon18/02/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon19/10/2022
Satisfaction of charge 049635280003 in full
dot icon26/05/2022
Registered office address changed from Hazelhurst Farm Tithebarns Lane Send Woking Surrey GU23 7LE England to Unit 2 C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2022-05-26
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/02/2018
Registration of charge 049635280003, created on 2018-02-20
dot icon19/02/2018
Satisfaction of charge 1 in full
dot icon27/11/2017
Director's details changed for Dominic Charles Ellis on 2017-11-15
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon05/09/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/08/2017
Termination of appointment of Keith Henry Price Ellis as a secretary on 2017-04-30
dot icon13/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Registered office address changed from 9 Fenwick Close Goldsworth Park Woking Surrey GU21 3BY to Hazelhurst Farm Tithebarns Lane Send Woking Surrey GU23 7LE on 2016-02-01
dot icon08/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon24/01/2012
Director's details changed for Dominic Charles Ellis on 2011-11-08
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 08/11/08; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from peony cottage the street wonersh surrey GU5 0PF
dot icon26/11/2008
Location of debenture register
dot icon26/11/2008
Location of register of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2007
Return made up to 08/11/07; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/12/2006
Return made up to 08/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/11/2005
Return made up to 08/11/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/12/2004
Return made up to 13/11/04; full list of members
dot icon15/03/2004
Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/2003
Secretary resigned
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon13/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
261.79K
-
0.00
6.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Dominic Charles Ellis
Director
13/11/2003 - Present
2
ACI DIRECTORS LIMITED
Nominee Secretary
13/11/2003 - 13/11/2003
595
ACI SECRETARIES LIMITED
Nominee Secretary
13/11/2003 - 13/11/2003
377
Ellis, Keith Henry Price
Secretary
13/11/2003 - 30/04/2017
3

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+
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 AMADEUS DESIGN AND BUILDING LIMITED

AMADEUS DESIGN AND BUILDING LIMITED is an(a) Active company incorporated on 13/11/2003 with the registered office located at 2 Foxholes, Weybridge KT13 0BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS DESIGN AND BUILDING LIMITED?

toggle

AMADEUS DESIGN AND BUILDING LIMITED is currently Active. It was registered on 13/11/2003 .

Where is AMADEUS DESIGN AND BUILDING LIMITED located?

toggle

AMADEUS DESIGN AND BUILDING LIMITED is registered at 2 Foxholes, Weybridge KT13 0BN.

What does AMADEUS DESIGN AND BUILDING LIMITED do?

toggle

AMADEUS DESIGN AND BUILDING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AMADEUS DESIGN AND BUILDING LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.