AMBE LIMITED

Register to unlock more data on OkredoRegister

AMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03809718

Incorporation date

19/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon12/09/2025
Amended total exemption full accounts made up to 2023-09-30
dot icon04/08/2025
Confirmation statement made on 2025-07-07 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon05/08/2024
Confirmation statement made on 2024-07-07 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Appointment of Mr David Marriner as a director on 2024-06-15
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/07/2023
Current accounting period shortened from 2023-10-30 to 2023-09-30
dot icon11/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/10/2022
Current accounting period shortened from 2021-10-31 to 2021-10-30
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon27/06/2022
Confirmation statement made on 2021-07-21 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/10/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/03/2020
Registered office address changed from Ambe House Commerce Way Edenbridge Kent TN8 6ED to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2020-03-18
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2019
Previous accounting period shortened from 2020-04-30 to 2019-10-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Termination of appointment of Navdeep Kainth as a director on 2018-08-23
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon16/03/2017
Termination of appointment of Hardeep Singh Rai as a director on 2017-03-16
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/12/2016
Registration of charge 038097180010, created on 2016-12-28
dot icon25/08/2016
Registration of charge 038097180009, created on 2016-08-24
dot icon17/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/06/2015
Previous accounting period extended from 2014-10-31 to 2015-04-30
dot icon22/04/2015
Satisfaction of charge 038097180008 in full
dot icon27/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon19/03/2015
Purchase of own shares.
dot icon16/03/2015
Appointment of Mr Navdeep Kainth as a director on 2015-03-13
dot icon28/01/2015
Appointment of Mr Hardeep Singh Rai as a director on 2015-01-28
dot icon28/11/2014
Termination of appointment of Kalpesh Saglani as a director on 2014-11-28
dot icon07/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon30/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon30/07/2014
Director's details changed for Kalpesh Saglani on 2014-07-18
dot icon11/07/2014
Registered office address changed from Euro House 1394 High Road London N20 9YZ England on 2014-07-11
dot icon27/01/2014
Termination of appointment of Patrick O'neill - Ortiz as a director
dot icon09/01/2014
Miscellaneous
dot icon11/10/2013
Satisfaction of charge 5 in full
dot icon11/10/2013
Satisfaction of charge 7 in full
dot icon11/10/2013
Satisfaction of charge 6 in full
dot icon25/09/2013
Registration of charge 038097180008
dot icon04/09/2013
Full accounts made up to 2012-10-31
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon31/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon11/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon29/06/2011
Appointment of Mr Patrick O'neill - Ortiz as a director
dot icon21/03/2011
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2011-03-21
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon11/03/2010
Accounts for a small company made up to 2009-10-31
dot icon22/01/2010
Director's details changed for Kalpesh Saglani on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Sandeep Ashokbhai Patel on 2010-01-22
dot icon30/11/2009
Appointment of Mr Sandeep Ashokbhai Patel as a secretary
dot icon30/11/2009
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon27/11/2009
Previous accounting period extended from 2009-08-31 to 2009-10-31
dot icon18/11/2009
Auditor's resignation
dot icon09/11/2009
Termination of appointment of Devyaniben Patel as a director
dot icon09/11/2009
Termination of appointment of Devyaniben Patel as a secretary
dot icon09/11/2009
Appointment of Aston House Nominees Limited as a secretary
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2009
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF on 2009-11-03
dot icon25/08/2009
Return made up to 19/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon15/08/2008
Return made up to 19/07/08; full list of members
dot icon13/06/2008
Director appointed kalpesh saglani
dot icon28/05/2008
Accounts for a small company made up to 2007-08-31
dot icon12/03/2008
Registered office changed on 12/03/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ
dot icon07/09/2007
Return made up to 19/07/07; no change of members
dot icon06/07/2007
Accounts for a small company made up to 2006-08-31
dot icon06/07/2007
Nc inc already adjusted 17/01/06
dot icon06/07/2007
Resolutions
dot icon21/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Registered office changed on 11/06/07 from: 79 lee high road lewisham london SE13 5NS
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Return made up to 19/07/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon17/05/2006
Full accounts made up to 2005-08-31
dot icon30/03/2006
Ad 17/01/06--------- £ si 1000@1
dot icon27/01/2006
Ad 17/01/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Secretary's particulars changed;director's particulars changed
dot icon07/09/2005
Ad 24/08/05--------- £ si 998@1=998 £ ic 2/1000
dot icon24/07/2005
Return made up to 19/07/05; no change of members
dot icon16/06/2005
Full accounts made up to 2004-08-31
dot icon13/07/2004
Return made up to 19/07/04; no change of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon26/07/2003
Return made up to 19/07/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 19/07/02; full list of members
dot icon27/06/2002
Registered office changed on 27/06/02 from: 25 balham high road london SW12 9AL
dot icon26/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/10/2001
Return made up to 19/07/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon10/05/2001
Registered office changed on 10/05/01 from: 7 brickfield road thornton heath surrey CR7 8DS
dot icon08/09/2000
Return made up to 19/07/00; full list of members
dot icon30/07/1999
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon30/07/1999
Registered office changed on 30/07/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
Director resigned
dot icon19/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-54.90 % *

* during past year

Cash in Bank

£18,437.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
63.99K
-
0.00
40.88K
-
2022
5
79.03K
-
0.00
18.44K
-
2022
5
79.03K
-
0.00
18.44K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

79.03K £Ascended23.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.44K £Descended-54.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rai, Hardeep Singh
Director
27/01/2015 - 15/03/2017
45
Mr Sandeep Ashokbhai Patel
Director
19/07/1999 - Present
17
Kainth, Navdeep
Director
12/03/2015 - 22/08/2018
13
Saglani, Kalpesh
Director
09/06/2008 - 27/11/2014
-
Mr David Marriner
Director
15/06/2024 - Present
17

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

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 AMBE LIMITED

AMBE LIMITED is an(a) Active company incorporated on 19/07/1999 with the registered office located at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBE LIMITED?

toggle

AMBE LIMITED is currently Active. It was registered on 19/07/1999 .

Where is AMBE LIMITED located?

toggle

AMBE LIMITED is registered at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL.

What does AMBE LIMITED do?

toggle

AMBE LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

How many employees does AMBE LIMITED have?

toggle

AMBE LIMITED had 5 employees in 2022.

What is the latest filing for AMBE LIMITED?

toggle

The latest filing was on 12/09/2025: Amended total exemption full accounts made up to 2023-09-30.