AMBASSEDORS LIMITED

Register to unlock more data on OkredoRegister

AMBASSEDORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11417609

Incorporation date

15/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

301 Plumstead High Street, London SE18 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/06/2024
Change of details for Mr Raphael Newton as a person with significant control on 2024-06-27
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-05-25
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-05-25
dot icon24/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon13/04/2023
Notification of Azubuike Amadi as a person with significant control on 2023-04-10
dot icon03/04/2023
Appointment of Mr Azubuike Amadi as a director on 2023-04-03
dot icon31/03/2023
Registered office address changed from 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX England to 301 Plumstead High Street London SE18 1JX on 2023-03-31
dot icon31/03/2023
Cessation of Azubuike Amadi as a person with significant control on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Notification of Raphael Newton as a person with significant control on 2023-03-31
dot icon31/03/2023
Termination of appointment of Azubuike Amadi as a director on 2023-03-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/02/2023
Termination of appointment of Ogba Ogbonnaya as a director on 2023-02-22
dot icon22/02/2023
Cessation of Ogba Ogbonnaya as a person with significant control on 2023-02-22
dot icon22/02/2023
Appointment of Mr Raphael Newton as a director on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon17/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/04/2021
Micro company accounts made up to 2020-05-31
dot icon22/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-05-31
dot icon04/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-05-31
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon25/07/2019
Registered office address changed from , 235 Plumstead High Street 235 Plumstead High Street, London, Plumstead, SE18 1HF, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2019-07-25
dot icon13/02/2019
Registered office address changed from , 235 Plumstead High Street 235 Plumstead High Street, London, Plumstead, SE18 1HF, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2019-02-13
dot icon13/02/2019
Registered office address changed from , 301 Plumstead High Street 301 Plumstead High Street, London, SE18 1JX, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2019-02-13
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon28/11/2018
Director's details changed for Mr Ogba Ogbonnaya on 2018-11-28
dot icon28/11/2018
Change of details for Mr Kennie Ogbonnaya Ogba as a person with significant control on 2018-11-28
dot icon28/11/2018
Director's details changed for Mr Kennie Ogbonnaya Ogba on 2018-11-28
dot icon17/10/2018
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2018-10-17
dot icon11/10/2018
Director's details changed for Mr Azubuike Amadi on 2018-10-11
dot icon25/06/2018
Cessation of Adegboyega Gbadero as a person with significant control on 2018-06-25
dot icon25/06/2018
Termination of appointment of Adegboyega Omolade Gbadero as a director on 2018-06-25
dot icon15/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.36 % *

* during past year

Cash in Bank

£5,484.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.91K
-
0.00
4.31K
-
2022
0
6.15K
-
0.00
5.48K
-
2022
0
6.15K
-
0.00
5.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.15K £Ascended57.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.48K £Ascended27.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Raphael
Director
22/02/2023 - Present
18
Mr Azubuike Amadi
Director
15/06/2018 - 31/03/2023
-
Ogbonnaya, Ogba
Director
14/06/2018 - 21/02/2023
-
Gbadero, Adegboyega Omolade
Director
15/06/2018 - 25/06/2018
8
Amadi, Azubuike
Director
03/04/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBASSEDORS LIMITED

AMBASSEDORS LIMITED is an(a) Active company incorporated on 15/06/2018 with the registered office located at 301 Plumstead High Street, London SE18 1JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSEDORS LIMITED?

toggle

AMBASSEDORS LIMITED is currently Active. It was registered on 15/06/2018 .

Where is AMBASSEDORS LIMITED located?

toggle

AMBASSEDORS LIMITED is registered at 301 Plumstead High Street, London SE18 1JX.

What does AMBASSEDORS LIMITED do?

toggle

AMBASSEDORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for AMBASSEDORS LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.