AMALGAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMALGAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452453

Incorporation date

13/12/2007

Size

Group

Contacts

Registered address

Registered address

1 Skyline Park, Bristol BS4 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon13/01/2026
Registered office address changed from The Power House Romney Avenue Lockleaze Bristol BS7 9st to 1 Skyline Park Bristol BS4 5EN on 2026-01-13
dot icon29/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Benjamin James Street as a director on 2025-08-22
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon20/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon31/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/06/2022
Notification of Maria Bukhtoyarova as a person with significant control on 2022-06-10
dot icon24/06/2022
Cessation of Danegeld Holdings Ltd as a person with significant control on 2022-06-10
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/08/2020
Accounts for a small company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon13/11/2019
Termination of appointment of Sandy Alexander Copeman as a director on 2019-11-01
dot icon13/11/2019
Termination of appointment of Leo Copeman as a director on 2019-11-01
dot icon13/11/2019
Appointment of Mrs Nadia Ann Price as a director on 2019-11-01
dot icon13/11/2019
Appointment of Mr Benjamin James Street as a director on 2019-11-01
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon11/10/2018
Amended accounts for a small company made up to 2017-12-31
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon28/06/2018
Cessation of Amalgam.Com Llc as a person with significant control on 2018-01-19
dot icon28/06/2018
Notification of Danegeld Holdings Ltd as a person with significant control on 2018-01-19
dot icon19/02/2018
Termination of appointment of Timothy Hardy Scott as a director on 2017-02-05
dot icon21/07/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Change of details for Amalgam.Com Llc as a person with significant control on 2017-06-15
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon25/04/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon07/02/2017
Certificate of change of name
dot icon07/02/2017
Change of name notice
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon22/06/2016
Certificate of change of name
dot icon21/06/2016
Statement of capital following an allotment of shares on 2013-08-07
dot icon06/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon03/08/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Change of share class name or designation
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-07
dot icon13/08/2013
Resolutions
dot icon05/07/2013
Appointment of Mr Leo Copeman as a director
dot icon13/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon13/06/2013
Director's details changed for Timothy Hardy Scott on 2013-01-01
dot icon13/06/2013
Appointment of Mrs Sharon Clare Gartshore as a secretary
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/02/2013
Registered office address changed from Blenheim House, Old Steine Brighton East Sussex BN1 1NH on 2013-02-15
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Src Taxation Consultancy Ltd as a secretary
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/06/2010
Amended accounts made up to 2008-07-31
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/08/2009
Director's change of particulars / timothy scott / 05/08/2009
dot icon23/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon26/03/2009
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon13/01/2009
Return made up to 13/12/08; full list of members
dot icon27/06/2008
Certificate of change of name
dot icon13/12/2007
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
483.18K
-
0.00
-
-
2022
0
55.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SRC TAXATION CONSULTANCY LTD
Corporate Secretary
12/12/2007 - 18/04/2012
66
Scott, Timothy Hardy
Director
12/12/2007 - 04/02/2017
15
Mr Sandy Alexander Copeman
Director
12/12/2007 - 31/10/2019
4
Mackenzie, Paul George
Director
01/03/2025 - Present
3
Price, Nadia Ann
Director
01/11/2019 - Present
8

Persons with Significant Control

4
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 AMALGAM HOLDINGS LIMITED

AMALGAM HOLDINGS LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at 1 Skyline Park, Bristol BS4 5EN. There are currently 3 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 AMALGAM HOLDINGS LIMITED?

toggle

AMALGAM HOLDINGS LIMITED is currently Active. It was registered on 13/12/2007 .

Where is AMALGAM HOLDINGS LIMITED located?

toggle

AMALGAM HOLDINGS LIMITED is registered at 1 Skyline Park, Bristol BS4 5EN.

What does AMALGAM HOLDINGS LIMITED do?

toggle

AMALGAM HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMALGAM HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from The Power House Romney Avenue Lockleaze Bristol BS7 9st to 1 Skyline Park Bristol BS4 5EN on 2026-01-13.