AMADEUS ONLINE LIMITED

Register to unlock more data on OkredoRegister

AMADEUS ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05123934

Incorporation date

10/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon13/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon13/06/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Registered office address changed from PO Box 4385 05123934 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-10-15
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon18/09/2024
Register(s) moved to registered inspection location 7 Bell Yard London WC2A 2JR
dot icon17/09/2024
Register inspection address has been changed to 7 Bell Yard London WC2A 2JR
dot icon17/09/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Registered office address changed to PO Box 4385, 05123934 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-07
dot icon07/06/2024
Address of person with significant control Mr Josh Cardy changed to 05123934 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-07
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/07/2023
Registered office address changed from 7 Bell Yard, London Bell Yard London WC2A 2JR England to 7 Bell Yard, London 7 Bell Yard London WC2A 2JR on 2023-07-09
dot icon09/07/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2022
Registered office address changed from 24 International House Holborn Viaduct London EC1A 2BN England to 7 Bell Yard, London Bell Yard London WC2A 2JR on 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-05-07 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon23/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon23/05/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Director's details changed for Josh Cardy on 2020-05-08
dot icon08/05/2020
Director's details changed for Ian Cardy on 2020-05-08
dot icon08/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon02/10/2019
Director's details changed for Ian Cardy on 2019-10-02
dot icon02/10/2019
Registered office address changed from 40 Park View 33 Abbey Road Malvern Worcestershire WR14 3HG England to 24 International House Holborn Viaduct London EC1A 2BN on 2019-10-02
dot icon10/05/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon20/10/2018
Change of details for Mr Ian Cardy as a person with significant control on 2018-10-10
dot icon13/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon16/07/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon22/11/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon05/02/2016
Annual return made up to 2015-05-07 with full list of shareholders
dot icon05/02/2016
Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ to 40 Park View 33 Abbey Road Malvern Worcestershire WR14 3HG on 2016-02-05
dot icon04/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Compulsory strike-off action has been suspended
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon02/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2013
Registered office address changed from 40 Park View, 33 Abbey Road Malvern Worcs WR14 3HG on 2013-01-16
dot icon26/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon26/06/2012
Director's details changed for Ian Charles Josh Cardy on 2012-06-26
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/05/2009
Return made up to 10/05/09; full list of members
dot icon20/05/2009
Accounting reference date shortened from 31/10/2009 to 31/03/2009
dot icon05/09/2008
Return made up to 10/05/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2007
Return made up to 10/05/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2005-10-31
dot icon23/10/2007
First Gazette notice for compulsory strike-off
dot icon17/11/2006
Return made up to 10/05/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon05/12/2005
Registered office changed on 05/12/05 from: 6-8 underwood street london N1 7JQ
dot icon05/12/2005
Secretary resigned
dot icon01/06/2005
Return made up to 10/05/05; full list of members
dot icon14/04/2005
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon19/08/2004
Registered office changed on 19/08/04 from: waterloo registrars LTD 6-8 underwood street london N1 7JQ
dot icon28/06/2004
Director's particulars changed
dot icon09/06/2004
Director's particulars changed
dot icon03/06/2004
Registered office changed on 03/06/04 from: 6-8 underwood street london N1 7JQ
dot icon10/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.53K
-
0.00
-
-
2023
1
23.72K
-
0.00
-
-
2023
1
23.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

23.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardy, Josh
Director
10/05/2004 - Present
2
WATERLOW REGISTRARS LIMITED
Corporate Secretary
10/05/2004 - 10/11/2005
412

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 ONLINE LIMITED

AMADEUS ONLINE LIMITED is an(a) Active company incorporated on 10/05/2004 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS ONLINE LIMITED?

toggle

AMADEUS ONLINE LIMITED is currently Active. It was registered on 10/05/2004 .

Where is AMADEUS ONLINE LIMITED located?

toggle

AMADEUS ONLINE LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does AMADEUS ONLINE LIMITED do?

toggle

AMADEUS ONLINE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AMADEUS ONLINE LIMITED have?

toggle

AMADEUS ONLINE LIMITED had 1 employees in 2023.

What is the latest filing for AMADEUS ONLINE LIMITED?

toggle

The latest filing was on 13/06/2025: Confirmation statement made on 2025-05-07 with no updates.