AMBERBERRY LIMITED

Register to unlock more data on OkredoRegister

AMBERBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08727370

Incorporation date

10/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3 Brooks Parade, Green Lane, Ilford, Essex IG3 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2013)
dot icon10/03/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon08/03/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon27/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/08/2020
Appointment of Mr Sana Naz Malik as a director on 2020-08-05
dot icon07/01/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon21/10/2017
Registration of charge 087273700005, created on 2017-10-13
dot icon21/10/2017
Registration of charge 087273700006, created on 2017-10-13
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/12/2016
Resolutions
dot icon09/11/2016
Satisfaction of charge 087273700001 in full
dot icon09/11/2016
Satisfaction of charge 087273700002 in full
dot icon04/11/2016
Registration of charge 087273700003, created on 2016-11-02
dot icon04/11/2016
Registration of charge 087273700004, created on 2016-11-02
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Registration of charge 087273700002, created on 2016-04-14
dot icon18/04/2016
Registration of charge 087273700001, created on 2016-04-14
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon24/08/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon29/07/2015
Termination of appointment of Asim Ansar Ahmed Siddiqui as a director on 2014-10-11
dot icon29/07/2015
Director's details changed for Mr Asim Ansar Ahmed Siddiqui on 2015-07-29
dot icon29/07/2015
Director's details changed for Mr Asim Ansar Ahmed Siddiqui on 2015-07-29
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Asim Ansar Ahmed Siddiqui as a director on 2014-10-11
dot icon11/10/2014
Termination of appointment of Asim Ansar Ahmed Siddiqui as a director on 2014-10-11
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Asim Ansar Ahmed Siddiqui as a director on 2014-10-01
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon08/10/2014
Appointment of Mr Khalid Jamil Malik as a director on 2014-10-01
dot icon08/10/2014
Registered office address changed from 128 Park Avenue Enfield Middlesex EN1 2BH England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 2014-10-08
dot icon08/10/2014
Termination of appointment of Khalid Chaudhry as a director on 2014-10-08
dot icon16/10/2013
Termination of appointment of Ceri John as a director
dot icon16/10/2013
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 2013-10-16
dot icon16/10/2013
Appointment of Mr Khalid Chaudhry as a director
dot icon10/10/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.67K
-
0.00
-
-
2022
-
19.67K
-
0.00
-
-
2022
-
19.67K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

19.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
10/10/2013 - 15/10/2013
5330
Chaudhry, Khalid
Director
15/10/2013 - 08/10/2014
11
Malik, Khalid Jamil
Director
01/10/2014 - Present
16
Malik, Sana Naz
Director
05/08/2020 - Present
1
Siddiqui, Asim Ansar Ahmed
Director
11/10/2014 - 11/10/2014
-

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 AMBERBERRY LIMITED

AMBERBERRY LIMITED is an(a) Active company incorporated on 10/10/2013 with the registered office located at 3 Brooks Parade, Green Lane, Ilford, Essex IG3 9RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERBERRY LIMITED?

toggle

AMBERBERRY LIMITED is currently Active. It was registered on 10/10/2013 .

Where is AMBERBERRY LIMITED located?

toggle

AMBERBERRY LIMITED is registered at 3 Brooks Parade, Green Lane, Ilford, Essex IG3 9RT.

What does AMBERBERRY LIMITED do?

toggle

AMBERBERRY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMBERBERRY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-12 with no updates.