AMBEROAK LIMITED

Register to unlock more data on OkredoRegister

AMBEROAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07302918

Incorporation date

02/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 - 48 Station Road, Llanishen, Cardiff CF14 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon26/04/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon12/01/2022
Resolutions
dot icon12/01/2022
Memorandum and Articles of Association
dot icon24/12/2021
Registration of charge 073029180003, created on 2021-12-21
dot icon24/12/2021
Registration of charge 073029180004, created on 2021-12-21
dot icon23/12/2021
Notification of Sarah Merrett as a person with significant control on 2021-12-21
dot icon23/12/2021
Appointment of Dr Sarah Jane Merrett as a director on 2021-12-21
dot icon23/12/2021
Notification of Masonworth Limited as a person with significant control on 2021-12-21
dot icon23/12/2021
Cessation of Mark Gordon Robotham as a person with significant control on 2021-12-21
dot icon23/12/2021
Cessation of David Joseph Merrett as a person with significant control on 2021-12-21
dot icon23/12/2021
Appointment of Dr Angharad Brown as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Mark Gordon Robotham as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of David Joseph Merrett as a director on 2021-12-21
dot icon10/12/2021
Satisfaction of charge 1 in full
dot icon10/12/2021
Satisfaction of charge 073029180002 in full
dot icon09/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/01/2017
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on 2017-01-03
dot icon08/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon06/05/2016
Registration of charge 073029180002, created on 2016-05-06
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/03/2014
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4HE on 2014-03-24
dot icon31/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2010
Appointment of Dr David Joseph Merrett as a director
dot icon16/11/2010
Appointment of Dr Mark Gordon Robotham as a director
dot icon11/11/2010
Termination of appointment of Ceri John as a director
dot icon11/11/2010
Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2010-11-11
dot icon02/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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
10
759.85K
-
0.00
15.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrett, Sarah Jane, Dr
Director
21/12/2021 - Present
4
Brown, Angharad, Dr
Director
21/12/2021 - Present
3

Persons with Significant Control

3
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 AMBEROAK LIMITED

AMBEROAK LIMITED is an(a) Active company incorporated on 02/07/2010 with the registered office located at 46 - 48 Station Road, Llanishen, Cardiff CF14 5LU. 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 AMBEROAK LIMITED?

toggle

AMBEROAK LIMITED is currently Active. It was registered on 02/07/2010 .

Where is AMBEROAK LIMITED located?

toggle

AMBEROAK LIMITED is registered at 46 - 48 Station Road, Llanishen, Cardiff CF14 5LU.

What does AMBEROAK LIMITED do?

toggle

AMBEROAK LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for AMBEROAK LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.