AMBA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMBA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443266

Incorporation date

03/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

61-65 Swinton Street, London WC1X 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Registration of charge 064432660003, created on 2024-11-15
dot icon20/11/2024
Registration of charge 064432660004, created on 2024-11-15
dot icon20/11/2024
Satisfaction of charge 064432660001 in full
dot icon20/11/2024
Satisfaction of charge 064432660002 in full
dot icon08/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Director's details changed for Mr Bhrijesh Patel on 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon13/07/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon03/11/2021
Director's details changed for Mr Sanchit Balendra Patel on 2021-11-01
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon15/03/2020
Confirmation statement made on 2019-06-08 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/08/2017
Registration of charge 064432660001, created on 2017-08-03
dot icon07/08/2017
Registration of charge 064432660002, created on 2017-08-03
dot icon07/04/2017
Appointment of Mr Bhrijesh Patel as a director on 2017-04-01
dot icon11/03/2017
Termination of appointment of Prital Patel as a director on 2017-03-10
dot icon11/03/2017
Appointment of Mr Sanchit Balendra Patel as a director on 2017-03-10
dot icon07/03/2017
Director's details changed for Mr Vijay Rajizal Patel on 2010-03-28
dot icon26/02/2017
Registered office address changed from 61-65 61-65 Swinton Street London WC1X 9NT England to 61-65 Swinton Street London WC1X 9NT on 2017-02-26
dot icon26/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/02/2017
Registered office address changed from 30-32 st Georges Drive London SW1V 4BN to 61-65 61-65 Swinton Street London WC1X 9NT on 2017-02-26
dot icon10/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mrs Prital Patel on 2015-12-20
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Mrs Prital Patel on 2009-12-01
dot icon21/01/2010
Director's details changed for Vijay Rajizal Patel on 2009-12-01
dot icon21/01/2010
Secretary's details changed for Sanchit Balendra Patel on 2009-12-01
dot icon02/12/2009
Ad 01/09/09\gbp si 98@1=98\gbp ic 2/100\
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/09/2009
Director appointed vijay patel
dot icon16/09/2009
Appointment terminated director nalinkumar patel
dot icon16/09/2009
Appointment terminated secretary prital patel
dot icon26/08/2009
Secretary appointed sanchit patel
dot icon14/08/2009
Registered office changed on 14/08/2009 from 75 maygrove road westhampstead london NW5 2EG
dot icon16/07/2009
Secretary appointed mrs prital patel
dot icon16/07/2009
Director appointed mrs prital patel
dot icon16/07/2009
Appointment terminated secretary shobhna patel
dot icon18/02/2009
Return made up to 03/12/08; full list of members
dot icon07/05/2008
Director appointed nalin patel
dot icon07/05/2008
Secretary appointed shobhna patel
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Director resigned
dot icon03/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-48.76 % *

* during past year

Cash in Bank

£99,509.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
979.61K
-
0.00
251.52K
-
2022
8
5.90M
-
0.00
194.20K
-
2023
8
10.03M
-
0.00
99.51K
-
2023
8
10.03M
-
0.00
99.51K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

10.03M £Ascended69.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.51K £Descended-48.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bhrijesh
Director
01/04/2017 - Present
16
Patel, Sanchit
Director
10/03/2017 - Present
31
Patel, Prital
Director
24/06/2009 - 10/03/2017
24
Patel, Vijay Ratilal
Director
17/08/2009 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMBA HOLDINGS LIMITED

AMBA HOLDINGS LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at 61-65 Swinton Street, London WC1X 9NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBA HOLDINGS LIMITED?

toggle

AMBA HOLDINGS LIMITED is currently Active. It was registered on 03/12/2007 .

Where is AMBA HOLDINGS LIMITED located?

toggle

AMBA HOLDINGS LIMITED is registered at 61-65 Swinton Street, London WC1X 9NT.

What does AMBA HOLDINGS LIMITED do?

toggle

AMBA HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does AMBA HOLDINGS LIMITED have?

toggle

AMBA HOLDINGS LIMITED had 8 employees in 2023.

What is the latest filing for AMBA HOLDINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.