AMALGAMATED NAMES LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED NAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275572

Incorporation date

02/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boundary House, Cricket Field Road, Uxbridge, Greater London UB8 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2026
Change of details for Mr Gregory Channis Verhoef as a person with significant control on 2026-03-20
dot icon23/03/2026
Director's details changed for Mr Gregory Channis Verhoef on 2026-03-20
dot icon20/03/2026
Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom to Boundary House Cricket Field Road Uxbridge Greater London UB8 1QG on 2026-03-20
dot icon12/03/2026
Director's details changed for Mr Gregory Channis Verhoef on 2026-03-11
dot icon11/03/2026
Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 2026-03-11
dot icon11/03/2026
Change of details for Mr Gregory Channis Verhoef as a person with significant control on 2026-03-11
dot icon01/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon22/08/2025
Change of details for Mr Gregory Verhoef as a person with significant control on 2025-08-22
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/12/2024
Director's details changed for Mr Gregory Channis Verhoef on 2024-08-31
dot icon10/12/2024
Change of details for Mr Gregory Verhoef as a person with significant control on 2024-08-31
dot icon19/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon07/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon09/09/2022
Notification of Gregory Verhoef as a person with significant control on 2022-09-09
dot icon09/09/2022
Cessation of Ll Trustee Services Limited as Trustee of the Haak Trust as a person with significant control on 2022-09-09
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon22/08/2019
Cessation of Durotar Holdings Ltd as a person with significant control on 2019-03-25
dot icon22/08/2019
Notification of Ll Trustee Services Limited as Trustee of the Haak Trust as a person with significant control on 2019-03-25
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Termination of appointment of Gordon Verhoef as a director
dot icon29/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Gordon Carel Verhoef on 2011-11-03
dot icon29/11/2012
Director's details changed for Mr Gregory Channis Verhoef on 2011-11-03
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr Gregory Channis Verhoef on 2011-11-03
dot icon28/10/2011
Termination of appointment of Springfield Secretaries Limited as a secretary
dot icon13/07/2011
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2011-07-13
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Gordon Carel Verhoef on 2009-10-01
dot icon10/11/2009
Director's details changed for Gregory Channis Verhoef on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Springfield Secretaries Limited on 2009-10-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/01/2008
Particulars of mortgage/charge
dot icon28/01/2008
New director appointed
dot icon08/11/2007
Return made up to 02/11/07; full list of members
dot icon24/09/2007
Return made up to 02/11/06; full list of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: sprginfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR
dot icon19/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/05/2006
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon10/01/2006
Return made up to 02/11/05; full list of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: 32 grosvenor gardens london SW1W 0DH
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon02/11/2004
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
30/06/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
205.29K
-
0.00
-
-
2022
1
205.33K
-
0.00
-
-
2023
1
205.09K
-
0.00
-
-
2023
1
205.09K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

205.09K £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPRINGFILED SECRETARIES LIMITED
Corporate Secretary
29/09/2005 - 27/10/2011
61
Verhoef, Gordon Carel
Director
09/01/2008 - 12/03/2013
40
Stl Secretaries Ltd
Secretary
01/11/2004 - 01/11/2004
593
Stl Directors Ltd
Director
01/11/2004 - 01/11/2004
592
Verhoef, Gregory Channis
Director
02/11/2004 - Present
3

Persons with Significant Control

3
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 AMALGAMATED NAMES LIMITED

AMALGAMATED NAMES LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at Boundary House, Cricket Field Road, Uxbridge, Greater London UB8 1QG. 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 AMALGAMATED NAMES LIMITED?

toggle

AMALGAMATED NAMES LIMITED is currently Active. It was registered on 02/11/2004 .

Where is AMALGAMATED NAMES LIMITED located?

toggle

AMALGAMATED NAMES LIMITED is registered at Boundary House, Cricket Field Road, Uxbridge, Greater London UB8 1QG.

What does AMALGAMATED NAMES LIMITED do?

toggle

AMALGAMATED NAMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AMALGAMATED NAMES LIMITED have?

toggle

AMALGAMATED NAMES LIMITED had 1 employees in 2023.

What is the latest filing for AMALGAMATED NAMES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.