AMAGEN LIMITED

Register to unlock more data on OkredoRegister

AMAGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716881

Incorporation date

21/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bakery, Gunville Road, Winterslow, Wiltshire SP5 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1992)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon13/07/2010
Director's details changed for Michas Orchel on 2010-05-10
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 21/05/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 21/05/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 21/05/07; no change of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 21/05/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 21/05/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from:\30 osborne road, potters bar, herts., EN6 1SF
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 21/05/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/09/2003
Return made up to 21/05/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 21/05/02; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 21/05/01; full list of members
dot icon16/01/2001
Accounts made up to 2000-03-31
dot icon14/06/2000
Return made up to 21/05/00; full list of members
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon30/07/1999
Secretary's particulars changed
dot icon30/07/1999
Director's particulars changed
dot icon30/07/1999
Return made up to 21/05/99; full list of members
dot icon25/01/1999
Accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 21/05/98; no change of members
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 21/05/97; no change of members
dot icon27/11/1996
Accounts made up to 1996-03-31
dot icon17/06/1996
Return made up to 21/05/96; full list of members
dot icon17/01/1996
Accounts made up to 1995-03-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 21/05/95; no change of members
dot icon15/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary's particulars changed
dot icon20/09/1994
Return made up to 21/05/94; no change of members
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Return made up to 21/05/93; full list of members
dot icon13/02/1994
Accounts made up to 1993-03-31
dot icon10/08/1992
Accounting reference date notified as 31/03
dot icon22/06/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Director resigned;new director appointed
dot icon21/05/1992
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 icon-18.85 % *

* during past year

Cash in Bank

£34,467.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
54.08K
-
0.00
95.81K
-
2022
1
35.37K
-
0.00
42.47K
-
2023
1
24.61K
-
0.00
34.47K
-
2023
1
24.61K
-
0.00
34.47K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

24.61K £Descended-30.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.47K £Descended-18.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orchel, Michas
Director
21/05/1992 - Present
-
CCS SECRETARIES LIMITED
Nominee Secretary
21/05/1992 - 21/05/1992
1295
CCS DIRECTORS LIMITED
Nominee Director
21/05/1992 - 21/05/1992
1208
Orchel, Tin Wun
Secretary
18/01/1994 - Present
-
Orchel, Helen
Secretary
21/05/1992 - 18/01/1994
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMAGEN LIMITED

AMAGEN LIMITED is an(a) Active company incorporated on 21/05/1992 with the registered office located at The Old Bakery, Gunville Road, Winterslow, Wiltshire SP5 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAGEN LIMITED?

toggle

AMAGEN LIMITED is currently Active. It was registered on 21/05/1992 .

Where is AMAGEN LIMITED located?

toggle

AMAGEN LIMITED is registered at The Old Bakery, Gunville Road, Winterslow, Wiltshire SP5 1PP.

What does AMAGEN LIMITED do?

toggle

AMAGEN LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does AMAGEN LIMITED have?

toggle

AMAGEN LIMITED had 1 employees in 2023.

What is the latest filing for AMAGEN LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.