AMBER INITIATIVES

Register to unlock more data on OkredoRegister

AMBER INITIATIVES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05568790

Incorporation date

20/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

116 Efford Lane, Plymouth PL3 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon25/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-09-30
dot icon20/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon16/04/2023
Micro company accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/06/2019
Director's details changed for Ms Svetlana Timoshenkov on 2019-06-30
dot icon24/06/2019
Appointment of Ms Svetlana Timoshenkov as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Audrius Tamosiunas as a director on 2019-06-24
dot icon24/10/2018
Termination of appointment of Rupert Alexander Blomfield as a director on 2018-10-24
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon09/10/2017
Registered office address changed from 9a the Crescent Plymouth Devon PL1 3AB to 116 Efford Lane Plymouth PL3 6LT on 2017-10-09
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/08/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-10-18 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-18 no member list
dot icon09/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/02/2013
Termination of appointment of Gregory Burley as a secretary
dot icon12/11/2012
Annual return made up to 2012-10-18 no member list
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/02/2012
Appointment of Mr Gregory Burley as a secretary
dot icon07/02/2012
Termination of appointment of Marcus Landseer as a secretary
dot icon09/11/2011
Annual return made up to 2011-10-18 no member list
dot icon11/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-18 no member list
dot icon20/09/2010
Registered office address changed from 76 Castle Street the Barbican Plymouth Devon PL1 2NJ on 2010-09-20
dot icon09/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/10/2009
Annual return made up to 2009-10-18 no member list
dot icon24/10/2009
Director's details changed for Mr Audrius Tamosiunas on 2009-10-24
dot icon24/10/2009
Director's details changed for Rupert Alexander Blomfield on 2009-10-24
dot icon24/10/2009
Secretary's details changed for Marcus Landseer on 2009-10-24
dot icon29/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/08/2009
Director's change of particulars / audrius tamosiunas / 02/08/2009
dot icon17/10/2008
Annual return made up to 18/10/08
dot icon12/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/01/2008
Registered office changed on 25/01/08 from: 28 ladysmith road lipson plymouth devon PL4 7NL
dot icon25/01/2008
Director's particulars changed
dot icon17/10/2007
Annual return made up to 20/09/07
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Annual return made up to 20/09/06
dot icon13/09/2006
Director's particulars changed
dot icon02/08/2006
Registered office changed on 02/08/06 from: po box 285 28 central park avenue flat 33 plymouth devon PL4 6NW
dot icon20/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
55.93K
-
0.00
-
-
2022
0
22.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ms Svetlana Stoupnikov
Director
24/06/2019 - Present
-
Burley, Gregory
Secretary
07/02/2012 - 14/01/2013
-
Landseer, Marcus
Secretary
20/09/2005 - 06/02/2012
-
Tamosiunas, Audrius
Director
20/09/2005 - 24/06/2019
-
Blomfield, Rupert Alexander
Director
20/09/2005 - 24/10/2018
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER INITIATIVES

AMBER INITIATIVES is an(a) Active company incorporated on 20/09/2005 with the registered office located at 116 Efford Lane, Plymouth PL3 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER INITIATIVES?

toggle

AMBER INITIATIVES is currently Active. It was registered on 20/09/2005 .

Where is AMBER INITIATIVES located?

toggle

AMBER INITIATIVES is registered at 116 Efford Lane, Plymouth PL3 6LT.

What does AMBER INITIATIVES do?

toggle

AMBER INITIATIVES operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AMBER INITIATIVES?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-17 with no updates.