AMADEUS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMADEUS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820147

Incorporation date

21/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1993)
dot icon14/11/2025
Secretary's details changed for Mr Alexander (Sandy) Grossett Mcdowell on 2025-11-01
dot icon14/11/2025
Change of details for Mr Alexander (Sandy) Grossett Mcdowell as a person with significant control on 2025-11-01
dot icon14/11/2025
Director's details changed for Mr Alexander Grossett Mcdowell on 2025-11-01
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon02/12/2024
Change of details for Mr Alexander (Sandy) Grossett Mcdowell as a person with significant control on 2024-12-02
dot icon02/12/2024
Change of details for Ms Elizabeth Ann Charlton-Mcdowell as a person with significant control on 2024-12-02
dot icon02/12/2024
Director's details changed for Ms Elizabeth Ann Charlton-Mcdowell on 2024-12-02
dot icon02/12/2024
Registered office address changed from 2 Chawley Park, Cumnor Hill Oxford Oxfordshire OX2 9GG to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon22/03/2019
Appointment of Ms Elizabeth Ann Charlton-Mcdowell as a director on 2019-03-21
dot icon22/03/2019
Director's details changed for Sandy Mcdowell on 2019-03-21
dot icon22/03/2019
Secretary's details changed for Sandy Mcdowell on 2019-03-21
dot icon22/03/2019
Change of details for Sandy Mcdowell as a person with significant control on 2016-04-16
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Termination of appointment of Elizabeth Charlton-Mcdowell as a director
dot icon23/07/2012
Registered office address changed from C/O James Cowper Llp Willow Court, 7 West Way Botley Oxford Oxon OX2 0JB United Kingdom on 2012-07-23
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon30/06/2010
Director's details changed for Sandy Mcdowell on 2009-10-01
dot icon30/06/2010
Director's details changed for Elizabeth Ann Charlton-Mcdowell on 2009-10-01
dot icon10/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2009
Registered office changed on 14/08/2009 from willow court 7 west way botley oxford OX2 0JB
dot icon06/07/2009
Return made up to 21/05/09; full list of members
dot icon25/06/2009
Director and secretary's change of particulars / sandy mcdowell / 21/05/2009
dot icon25/06/2009
Director's change of particulars / elizabeth charlton-mcdowell / 21/05/2009
dot icon25/06/2009
Director and secretary's change of particulars / sandy mcdowell / 18/06/2009
dot icon12/02/2009
Return made up to 21/05/08; full list of members
dot icon11/02/2009
Director's change of particulars / elizabeth charlton-mcdowell / 30/08/2008
dot icon11/02/2009
Director and secretary's change of particulars / sandy mcdowell / 30/08/2008
dot icon03/06/2008
Return made up to 21/05/07; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from james cowper, buxton court 3 west way botley oxford OX2 0JB
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Location of register of members
dot icon14/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Registered office changed on 03/05/07 from: arkenis house, brook way leatherhead surrey KT22 7NA
dot icon03/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 21/05/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 208 barnett wood lane ashtead surrey KT21 2DB
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 21/05/05; full list of members
dot icon12/08/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/06/2004
Return made up to 21/05/04; full list of members
dot icon20/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon12/06/2003
Return made up to 21/05/03; full list of members
dot icon11/06/2002
Return made up to 21/05/02; full list of members
dot icon11/06/2002
Registered office changed on 11/06/02 from: applegarth hse barnsfield road farnham common buck SL2 3HU
dot icon24/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon07/06/2001
Return made up to 21/05/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-08-31
dot icon09/06/2000
Return made up to 21/05/00; full list of members
dot icon04/06/1999
Return made up to 21/05/99; no change of members
dot icon24/04/1999
Full accounts made up to 1998-08-31
dot icon21/04/1999
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 21/05/98; no change of members
dot icon22/04/1998
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon24/02/1998
Full accounts made up to 1997-05-31
dot icon10/06/1997
Return made up to 21/05/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-05-31
dot icon21/03/1997
Ad 31/05/96--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/1996
Return made up to 21/05/96; no change of members
dot icon22/11/1995
Full accounts made up to 1995-05-31
dot icon24/05/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-05-31
dot icon03/06/1994
Return made up to 21/05/94; full list of members
dot icon30/07/1993
Resolutions
dot icon29/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1993
Certificate of change of name
dot icon26/07/1993
Certificate of change of name
dot icon10/06/1993
Registered office changed on 10/06/93 from: classic house 174-180 old street london EC1V 9BP
dot icon21/05/1993
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
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
886.22K
-
0.00
611.00
-
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
Ms Elizabeth Ann Charlton-Mcdowell
Director
21/03/2019 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
21/05/1993 - 03/06/1993
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/05/1993 - 03/06/1993
38039
Ms Elizabeth Ann Charlton-Mcdowell
Director
03/06/1993 - 26/09/2012
-

Persons with Significant Control

2
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 INTERNATIONAL LIMITED

AMADEUS INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/05/1993 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. 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 INTERNATIONAL LIMITED?

toggle

AMADEUS INTERNATIONAL LIMITED is currently Active. It was registered on 21/05/1993 .

Where is AMADEUS INTERNATIONAL LIMITED located?

toggle

AMADEUS INTERNATIONAL LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does AMADEUS INTERNATIONAL LIMITED do?

toggle

AMADEUS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMADEUS INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2025: Secretary's details changed for Mr Alexander (Sandy) Grossett Mcdowell on 2025-11-01.