AMALYST LIMITED

Register to unlock more data on OkredoRegister

AMALYST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08268981

Incorporation date

25/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon03/07/2025
Liquidators' statement of receipts and payments to 2025-05-11
dot icon15/07/2024
Liquidators' statement of receipts and payments to 2024-05-11
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Appointment of a voluntary liquidator
dot icon30/05/2023
Declaration of solvency
dot icon30/05/2023
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-05-30
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/07/2022
Director's details changed for Mr Andrew Victor Graham Muir on 2022-07-05
dot icon05/07/2022
Director's details changed for Dr David Ronald Hodgson on 2022-07-05
dot icon05/07/2022
Registered office address changed from 12-14 Percy Street Rotherham S65 1ED England to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2022-07-05
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon05/11/2020
Appointment of Mr Andrew Victor Graham Muir as a director on 2020-10-07
dot icon06/12/2019
Micro company accounts made up to 2019-04-30
dot icon13/11/2019
Termination of appointment of Andrew Victor Graham Muir as a director on 2019-11-07
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon13/09/2019
Termination of appointment of William Barton as a director on 2019-09-10
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/11/2018
Director's details changed for Mr Andrew Victor Graham Muir on 2018-11-19
dot icon20/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/11/2018
Director's details changed for Mr David Ronald Hodgson on 2018-11-19
dot icon14/06/2018
Appointment of Mr Christopher Wayne Gibbs as a director on 2018-06-14
dot icon29/01/2018
Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham B7 4BB to 12-14 Percy Street Rotherham S65 1ED on 2018-01-29
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon12/10/2017
Change of details for Ucl Busieness Plc as a person with significant control on 2017-10-12
dot icon25/05/2017
Appointment of Mr Andrew Victor Graham Muir as a director on 2017-05-25
dot icon24/05/2017
Termination of appointment of Steven Paul Schooling as a director on 2017-05-19
dot icon24/05/2017
Termination of appointment of Daniel John Leslie Brett as a director on 2017-05-15
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/06/2016
Appointment of Professor Daniel John Leslie Brett as a director on 2016-05-10
dot icon24/02/2016
Termination of appointment of Christopher Wayne Gibbs as a director on 2016-02-15
dot icon23/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Hilary Curtis Rothera as a secretary on 2015-10-15
dot icon13/10/2015
Previous accounting period shortened from 2015-05-22 to 2015-04-30
dot icon16/04/2015
Group of companies' accounts made up to 2014-05-22
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon03/03/2015
Group of companies' accounts made up to 2013-05-22
dot icon27/01/2015
Current accounting period shortened from 2014-04-30 to 2013-05-22
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-11-26
dot icon19/01/2015
Resolutions
dot icon11/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Christopher Wayne Gibbs on 2014-10-25
dot icon11/11/2014
Director's details changed for Dr David Ronald Hodgson on 2014-10-25
dot icon06/10/2014
Appointment of Dr Steven Paul Schooling as a director on 2014-10-01
dot icon06/10/2014
Termination of appointment of Timothy William Fishlock as a director on 2014-10-01
dot icon27/05/2014
Statement of capital following an allotment of shares on 2013-05-22
dot icon22/05/2014
Appointment of Dr William Barton as a director
dot icon14/03/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/03/2014
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon27/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon05/11/2013
Registered office address changed from C/O Ucl Business Plc the Network Building 97 Tottenham Court Road London W1T 4TP on 2013-11-05
dot icon13/06/2013
Termination of appointment of Steven Schooling as a director
dot icon13/06/2013
Appointment of David Hodgson as a director
dot icon13/06/2013
Appointment of Christopher Wayne Gibbs as a director
dot icon13/06/2013
Resolutions
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon23/05/2013
Sub-division of shares on 2013-05-14
dot icon25/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-56.51 % *

* during past year

Cash in Bank

£70,361.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
13/10/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.66K
-
0.00
161.80K
-
2022
1
73.45K
-
0.00
70.36K
-
2022
1
73.45K
-
0.00
70.36K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

73.45K £Ascended85.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.36K £Descended-56.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Steven Paul Schooling
Director
25/10/2012 - 22/05/2013
16
Dr Steven Paul Schooling
Director
01/10/2014 - 19/05/2017
16
Barton, William
Director
20/05/2014 - 10/09/2019
15
Gibbs, Christopher Wayne
Director
14/06/2018 - Present
7
Gibbs, Christopher Wayne
Director
22/05/2013 - 15/02/2016
7

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMALYST LIMITED

AMALYST LIMITED is an(a) Liquidation company incorporated on 25/10/2012 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 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 AMALYST LIMITED?

toggle

AMALYST LIMITED is currently Liquidation. It was registered on 25/10/2012 .

Where is AMALYST LIMITED located?

toggle

AMALYST LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does AMALYST LIMITED do?

toggle

AMALYST LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AMALYST LIMITED have?

toggle

AMALYST LIMITED had 1 employees in 2022.

What is the latest filing for AMALYST LIMITED?

toggle

The latest filing was on 03/07/2025: Liquidators' statement of receipts and payments to 2025-05-11.