AMBERELL LIMITED

Register to unlock more data on OkredoRegister

AMBERELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07239189

Incorporation date

29/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2010)
dot icon18/08/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon12/08/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon30/06/2023
Declaration of solvency
dot icon30/06/2023
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 6th 2 London Wall Place London EC2Y 5AU on 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon04/05/2022
Appointment of Mrs Helen Throsby as a secretary on 2022-05-04
dot icon04/05/2022
Termination of appointment of Baker Tilly Hong Kong Corporate Services Limited as a secretary on 2022-05-04
dot icon21/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon06/05/2021
Appointment of Mr Andrew David Ross as a director on 2021-02-26
dot icon05/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon10/06/2020
Termination of appointment of Jeffrey Walter Heselwood as a director on 2019-11-23
dot icon10/06/2020
Appointment of Mrs Helen Mary Throsby as a director on 2019-11-23
dot icon07/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon17/07/2018
Notification of Timothy James Osborne Throsby as a person with significant control on 2016-04-06
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Compulsory strike-off action has been discontinued
dot icon24/07/2017
Confirmation statement made on 2017-04-29 with no updates
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon04/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/09/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/06/2016
Secretary's details changed for Baker Tilly Hong Kong Corporate Services Limited on 2016-01-28
dot icon13/06/2016
Termination of appointment of Tripletree Private Limited as a secretary on 2016-01-28
dot icon13/06/2016
Appointment of Baker Tilly Hong Kong Corporate Services Limited as a secretary on 2016-01-28
dot icon29/04/2016
Termination of appointment of Michael Henry Hoddinott as a director on 2016-01-27
dot icon29/04/2016
Appointment of Mr Jeffrey Walter Heselwood as a director on 2016-01-27
dot icon29/04/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-04-29
dot icon15/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Appointment of Tripletree Private Limited as a secretary on 2014-07-18
dot icon05/08/2014
Termination of appointment of Doubletree Services Limited as a secretary on 2014-07-18
dot icon30/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon24/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon26/07/2011
Termination of appointment of Alexander Jones as a director
dot icon26/07/2011
Appointment of Doubletree Services Limited as a secretary
dot icon26/07/2011
Appointment of Michael Henry Hoddinott as a director
dot icon26/07/2011
Registered office address changed from 78a Royal Hospital Road London SW3 4HN United Kingdom on 2011-07-26
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Unit 2 17 Upper Grosvenor Street London W1K 7PN on 2011-05-04
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2010
Appointment of Mr Alexander Roderick Jones as a director
dot icon05/05/2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2010-05-05
dot icon05/05/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon05/05/2010
Termination of appointment of Dunstana Davies as a director
dot icon29/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+3,527.12 % *

* during past year

Cash in Bank

£5,998,025.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
29/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
632.94K
-
0.00
165.37K
-
2022
2
595.73K
-
0.00
6.00M
-
2022
2
595.73K
-
0.00
6.00M
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

595.73K £Descended-5.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00M £Ascended3.53K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Throsby, Helen Mary
Director
23/11/2019 - Present
-
Throsby, Helen
Secretary
04/05/2022 - Present
-
Ross, Andrew David
Director
26/02/2021 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMBERELL LIMITED

AMBERELL LIMITED is an(a) Liquidation company incorporated on 29/04/2010 with the registered office located at 6th 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERELL LIMITED?

toggle

AMBERELL LIMITED is currently Liquidation. It was registered on 29/04/2010 .

Where is AMBERELL LIMITED located?

toggle

AMBERELL LIMITED is registered at 6th 2 London Wall Place, London EC2Y 5AU.

What does AMBERELL LIMITED do?

toggle

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

How many employees does AMBERELL LIMITED have?

toggle

AMBERELL LIMITED had 2 employees in 2022.

What is the latest filing for AMBERELL LIMITED?

toggle

The latest filing was on 18/08/2025: Liquidators' statement of receipts and payments to 2025-06-06.