AMBERBLEND LIMITED

Register to unlock more data on OkredoRegister

AMBERBLEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06049264

Incorporation date

11/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff CF5 6NECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon07/10/2025
Change of share class name or designation
dot icon07/10/2025
Change of share class name or designation
dot icon07/10/2025
Change of share class name or designation
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon02/05/2025
Termination of appointment of Thomas Ieuan Elis Higgins as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of William John Rhys Higgins as a director on 2025-05-02
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon19/02/2025
Appointment of Mr Thomas Ieuan Elis Higgins as a director on 2025-02-06
dot icon19/02/2025
Appointment of Mr William John Rhys Higgins as a director on 2025-02-06
dot icon28/10/2024
Appointment of Mr Robert William Higgins as a director on 2024-10-15
dot icon24/10/2024
Notification of Robert William Higgins as a person with significant control on 2024-10-20
dot icon21/10/2024
Registered office address changed from 22 Edwards Terrace Abergarwed Neath SA11 4DG Wales to Tyn Y Cae Cottage Peterston-Super-Ely Cardiff CF5 6NE on 2024-10-21
dot icon21/10/2024
Termination of appointment of Ross Daniel Clarke as a director on 2024-10-10
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon17/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Cessation of Robert William Higgins as a person with significant control on 2023-08-01
dot icon08/08/2023
Termination of appointment of Robert William Higgins as a director on 2023-08-01
dot icon08/08/2023
Appointment of Mrs Alison Jane Higgins as a director on 2023-08-01
dot icon08/08/2023
Registered office address changed from Tyn Y Cae Cottage Peterston-Super-Ely Groes Faen Road Cardiff CF5 6NE Wales to 22 Edwards Terrace Abergarwed Neath SA11 4DG on 2023-08-08
dot icon08/08/2023
Appointment of Mr Ross Daniel Clarke as a director on 2023-08-01
dot icon08/08/2023
Notification of Alison Higgins as a person with significant control on 2023-08-01
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Notification of Robert William Higgins as a person with significant control on 2020-06-10
dot icon12/06/2020
Appointment of Mr Robert William Higgins as a director on 2020-06-10
dot icon12/06/2020
Termination of appointment of Tom Ieaun Rhys Higgins as a director on 2020-06-10
dot icon12/06/2020
Termination of appointment of William Higgins as a director on 2020-06-10
dot icon12/06/2020
Cessation of William Higgins as a person with significant control on 2020-06-10
dot icon12/06/2020
Cessation of Tom Ieaun Rhys Higgins as a person with significant control on 2020-06-10
dot icon12/03/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/01/2019
Registered office address changed from Coach House Hillside the Tumble Cardiff CF5 6SA to Tyn Y Cae Cottage Peterston-Super-Ely Groes Faen Road Cardiff CF5 6NE on 2019-01-14
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Registered office address changed from Hillside the Tumble St. Nicholas Cardiff CF5 6SA on 2014-06-05
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/05/2014
Appointment of Mr Tom Ieaun Rhys Higgins as a director
dot icon20/05/2014
Appointment of Mr William Higgins as a director
dot icon20/05/2014
Termination of appointment of Robert Higgins as a director
dot icon20/05/2014
Registered office address changed from 22 Main Avenue Peterston-Super-Ely Vale of Glamorgan CF5 6LQ on 2014-05-20
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon26/03/2012
Termination of appointment of Philip Davison-Sebry as a secretary
dot icon10/02/2012
Termination of appointment of Philip Davison-Sebry as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Philip Davison-Sebry as a director
dot icon27/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Philip Davison-Sebry on 2010-01-10
dot icon25/01/2010
Secretary's details changed for Mr Philip Davison-Sebry on 2010-01-10
dot icon05/09/2009
Director appointed robert william higgins logged form
dot icon21/08/2009
Director appointed robert william higgins
dot icon07/04/2009
Registered office changed on 07/04/2009 from elfed house oak tree mulberry drive cardiff gate busines park cardiff CF23 8RS
dot icon21/03/2009
Amended accounts made up to 2008-03-31
dot icon16/03/2009
Appointment terminated director duncan taylor
dot icon20/01/2009
Return made up to 11/01/09; full list of members
dot icon25/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/01/2008
Return made up to 11/01/08; full list of members
dot icon24/07/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
Director resigned
dot icon05/03/2007
Registered office changed on 05/03/07 from: 16 churchill way cardiff CF10 2DX
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon11/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+153.94 % *

* during past year

Cash in Bank

£47,581.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.03K
-
0.00
18.74K
-
2022
1
147.28K
-
0.00
47.58K
-
2022
1
147.28K
-
0.00
47.58K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

147.28K £Ascended32.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.58K £Ascended153.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison Sebry, Philip
Director
11/01/2007 - 31/08/2011
34
Mr William Higgins
Director
01/02/2014 - 10/06/2020
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/01/2007 - 16/01/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/01/2007 - 16/01/2007
15962
Higgins, Robert William
Director
15/10/2024 - Present
16

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+
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 AMBERBLEND LIMITED

AMBERBLEND LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff CF5 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERBLEND LIMITED?

toggle

AMBERBLEND LIMITED is currently Active. It was registered on 11/01/2007 .

Where is AMBERBLEND LIMITED located?

toggle

AMBERBLEND LIMITED is registered at Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff CF5 6NE.

What does AMBERBLEND LIMITED do?

toggle

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

How many employees does AMBERBLEND LIMITED have?

toggle

AMBERBLEND LIMITED had 1 employees in 2022.

What is the latest filing for AMBERBLEND LIMITED?

toggle

The latest filing was on 07/10/2025: Change of share class name or designation.