AMBER OVERSEAS LTD

Register to unlock more data on OkredoRegister

AMBER OVERSEAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07935962

Incorporation date

03/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

218a Brick Lane, London E1 6SACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Director's details changed for Mr Showkat Aziz Russell on 2024-12-05
dot icon02/05/2024
Registration of charge 079359620003, created on 2024-05-01
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Registered office address changed from 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ to 218a Brick Lane London E1 6SA on 2023-04-03
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Director's details changed for Mr Showkat Aziz Russell on 2012-02-03
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Director's details changed for Mr Showkat Aziz on 2019-02-06
dot icon20/02/2019
Cessation of Showkat Aziz as a person with significant control on 2019-02-06
dot icon20/02/2019
Notification of Showkat Aziz Russell as a person with significant control on 2019-02-06
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon27/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Certificate of change of name
dot icon04/08/2014
Change of name notice
dot icon29/07/2014
Registered office address changed from 33 Chester Close North London NW1 4JE to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 2014-07-29
dot icon27/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon01/03/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon03/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22.17 % *

* during past year

Cash in Bank

£16,288.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
434.24K
-
0.00
14.86K
-
2022
0
561.13K
-
0.00
13.33K
-
2023
0
650.96K
-
0.00
16.29K
-
2023
0
650.96K
-
0.00
16.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

650.96K £Ascended16.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.29K £Ascended22.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Showkat Aziz Russell
Director
03/02/2012 - Present
2

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+
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 AMBER OVERSEAS LTD

AMBER OVERSEAS LTD is an(a) Active company incorporated on 03/02/2012 with the registered office located at 218a Brick Lane, London E1 6SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER OVERSEAS LTD?

toggle

AMBER OVERSEAS LTD is currently Active. It was registered on 03/02/2012 .

Where is AMBER OVERSEAS LTD located?

toggle

AMBER OVERSEAS LTD is registered at 218a Brick Lane, London E1 6SA.

What does AMBER OVERSEAS LTD do?

toggle

AMBER OVERSEAS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBER OVERSEAS LTD?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.