AMATHUS LIMITED

Register to unlock more data on OkredoRegister

AMATHUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03733988

Incorporation date

17/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Foxhills Farm, Longcross Road, Chertsey, Surrey KT16 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon28/06/2024
Director's details changed for Mr Xinhua Qu on 2024-06-28
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/01/2019
Registration of charge 037339880001, created on 2019-01-07
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/09/2018
Director's details changed for Mr Xinhua Qu on 2018-09-06
dot icon08/09/2018
Director's details changed for Ms Yi Zhu on 2018-09-07
dot icon03/09/2018
Appointment of Mr Xinhua Qu as a director on 2018-09-03
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Termination of appointment of Charles Richard Laws as a director on 2017-06-30
dot icon05/07/2017
Appointment of Ms Yi Zhu as a director on 2017-06-30
dot icon05/07/2017
Notification of Yi Zhu as a person with significant control on 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2017
Cessation of Charles Richard Laws as a person with significant control on 2017-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Termination of appointment of Lee Jonathan Laws as a director on 2016-11-25
dot icon11/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/05/2014
Appointment of Mr Wing-Nin Chan as a secretary
dot icon28/05/2014
Termination of appointment of Hillary Moor as a director
dot icon28/05/2014
Termination of appointment of Beverley Porter as a secretary
dot icon04/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon20/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/03/2010
Director's details changed for Lee Jonathan Laws on 2010-03-21
dot icon22/03/2010
Director's details changed for Hillary Elizabeth Moor on 2010-03-21
dot icon22/03/2010
Director's details changed for Charles Richard Laws on 2010-03-21
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 17/03/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 17/03/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 17/03/06; full list of members
dot icon30/03/2006
New secretary appointed
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 17/03/05; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 17/03/04; full list of members
dot icon31/07/2003
New director appointed
dot icon13/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 17/03/03; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 17/03/02; full list of members
dot icon10/04/2002
New director appointed
dot icon01/11/2001
Registered office changed on 01/11/01 from: kenilworth hambledon road, denmead waterlooville hampshire PO7 6NU
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Registered office changed on 29/08/01 from: 82A high street cosham portsmouth hampshire PO6 3AJ
dot icon18/05/2001
Return made up to 17/03/01; full list of members
dot icon18/05/2001
Registered office changed on 18/05/01 from: 153 london road portsmouth PO2 9AA
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon22/03/2000
Return made up to 17/03/00; full list of members
dot icon16/08/1999
Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon17/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
476.93K
-
0.00
-
-
2022
2
499.51K
-
0.00
-
-
2023
2
343.04K
-
0.00
-
-
2023
2
343.04K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

343.04K £Descended-31.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhu, Yi
Director
30/06/2017 - Present
14
Laws, Charles Richard
Director
17/03/1999 - 30/06/2017
-
Laws, Lee Jonathan
Director
06/04/2002 - 25/11/2016
2
Qu, Xin Hua
Director
03/09/2018 - Present
2
Chan, Wing Nin
Secretary
17/03/1999 - 01/04/2006
47

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+
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 AMATHUS LIMITED

AMATHUS LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at Foxhills Farm, Longcross Road, Chertsey, Surrey KT16 0DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMATHUS LIMITED?

toggle

AMATHUS LIMITED is currently Active. It was registered on 17/03/1999 .

Where is AMATHUS LIMITED located?

toggle

AMATHUS LIMITED is registered at Foxhills Farm, Longcross Road, Chertsey, Surrey KT16 0DN.

What does AMATHUS LIMITED do?

toggle

AMATHUS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AMATHUS LIMITED have?

toggle

AMATHUS LIMITED had 2 employees in 2023.

What is the latest filing for AMATHUS LIMITED?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2025-03-31.