AMAIZ WEALTH LTD

Register to unlock more data on OkredoRegister

AMAIZ WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11031977

Incorporation date

25/10/2017

Size

Dormant

Contacts

Registered address

Registered address

20 Little Britain, London EC1A 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2017)
dot icon02/02/2026
Registered office address changed from 150 Minories London EC3N 1LS England to 20 Little Britain London EC1A 7DH on 2026-02-02
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to 150 Minories London EC3N 1LS on 2024-09-16
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon20/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to St Clare House 30-33 Minories London EC3N 1DD on 2021-12-01
dot icon04/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Director's details changed for Mr Steve Dominic Taklalsingh on 2020-11-01
dot icon19/11/2020
Change of details for Mr Sergei Dobrovolskii as a person with significant control on 2020-11-01
dot icon19/11/2020
Secretary's details changed for Mr. Steve Dominic Taklalsingh on 2020-11-01
dot icon02/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon02/11/2020
Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to Dawson House 5 Jewry Street London EC3N 2EX on 2020-11-02
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Appointment of Mr. Steve Dominic Taklalsingh as a secretary on 2019-05-30
dot icon10/06/2019
Termination of appointment of Thomas Edmund Melliar-Smith as a director on 2019-05-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon06/04/2018
Registered office address changed from 4027 2 Leman Street Wework Aldgate Tower London E1 8FA England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 2018-04-06
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/01/2018
Notification of Sergei Dobrovolskii as a person with significant control on 2018-01-24
dot icon24/01/2018
Cessation of Amaiz Group as a person with significant control on 2018-01-24
dot icon19/01/2018
Registered office address changed from Office 4027 2 Leman Street Wework Aldgate Tower London E1 8FA England to 4027 2 Leman Street Wework Aldgate Tower London E1 8FA on 2018-01-19
dot icon09/01/2018
Director's details changed for Mr Thomas Edmund Melliar-Smith on 2018-01-09
dot icon09/01/2018
Director's details changed for Mr Steve Taklalsingh on 2018-01-09
dot icon09/01/2018
Appointment of Mr Steve Taklalsingh as a director on 2018-01-09
dot icon04/12/2017
Termination of appointment of Denis Gulagin as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Sergei Dobrovolskii as a director on 2017-12-04
dot icon01/12/2017
Appointment of Mr Thomas Edmund Melliar-Smith as a director on 2017-12-01
dot icon28/11/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 4027 2 Leman Street Wework Aldgate Tower London E1 8FA on 2017-11-28
dot icon25/10/2017
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
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sergei Dobrovolskii
Director
25/10/2017 - 04/12/2017
1
Taklalsingh, Steve Dominic
Director
09/01/2018 - Present
8
Melliar-Smith, Thomas Edmund
Director
01/12/2017 - 30/05/2019
3
Taklalsingh, Steve Dominic
Secretary
30/05/2019 - Present
-
Gulagin, Denis
Director
25/10/2017 - 04/12/2017
1

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 AMAIZ WEALTH LTD

AMAIZ WEALTH LTD is an(a) Active company incorporated on 25/10/2017 with the registered office located at 20 Little Britain, London EC1A 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAIZ WEALTH LTD?

toggle

AMAIZ WEALTH LTD is currently Active. It was registered on 25/10/2017 .

Where is AMAIZ WEALTH LTD located?

toggle

AMAIZ WEALTH LTD is registered at 20 Little Britain, London EC1A 7DH.

What does AMAIZ WEALTH LTD do?

toggle

AMAIZ WEALTH LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMAIZ WEALTH LTD?

toggle

The latest filing was on 02/02/2026: Registered office address changed from 150 Minories London EC3N 1LS England to 20 Little Britain London EC1A 7DH on 2026-02-02.