AMBIAN (UK) LIMITED

Register to unlock more data on OkredoRegister

AMBIAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975596

Incorporation date

25/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Eldon Square, Newcastle Upon Tyne NE1 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon31/03/2026
Micro company accounts made up to 2025-11-30
dot icon19/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon03/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-11-30
dot icon19/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-11-30
dot icon22/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon11/08/2017
Micro company accounts made up to 2016-11-30
dot icon02/06/2017
Registered office address changed from C/O Jingseng Clinic 10 Eldon Gardens Shopping Centre Newcastle upon Tyne Tyne and Wear NE1 7RA to 7 Eldon Square Newcastle upon Tyne NE1 7JG on 2017-06-02
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Qingchen Chang as a secretary on 2014-01-01
dot icon11/12/2014
Appointment of Mr Anthony May as a secretary on 2014-01-01
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon05/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/05/2012
Appointment of Qingchen Chang as a secretary
dot icon22/04/2012
Termination of appointment of Xiaolan Yin as a director
dot icon22/04/2012
Termination of appointment of Xiaolan Yin as a secretary
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/11/2011
Director's details changed for Xiaolan Yin on 2011-05-01
dot icon28/11/2011
Secretary's details changed for Xiaolan Yin on 2011-05-01
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon29/09/2010
Director's details changed for Jingfeng Lin on 2010-09-29
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-02-26
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Registered office address changed from 207 Baltic Quay Mill Road Gateshead Newcastle upon Tyne Tyne and Wear NE8 3QZ on 2009-12-22
dot icon22/12/2009
Director's details changed for Jing Feng Lin on 2009-12-22
dot icon22/12/2009
Ad 25/02/09\gbp si 2@1=2\gbp ic 2/4\
dot icon22/12/2009
Director's details changed for Xiaolan Yin on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Xialan Yin on 2009-11-22
dot icon18/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon12/03/2009
Secretary's change of particulars / xialon yin / 04/03/2009
dot icon06/03/2009
Appointment terminated director mei wang
dot icon06/03/2009
Appointment terminated secretary margaret tonge
dot icon06/03/2009
Ad 25/11/08-03/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon06/03/2009
Registered office changed on 06/03/2009 from 21 hamilton place newcastle upon tyne tyne & wear NE4 5EP
dot icon06/03/2009
Director appointed xiaolan yin
dot icon06/03/2009
Secretary appointed xialon yin
dot icon23/12/2008
Return made up to 25/11/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon24/04/2008
Appointment terminated director anthony may
dot icon24/04/2008
Director appointed jing feng lin
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/12/2006
Registered office changed on 20/12/06 from: 207 baltic quay mill road gateshead tyne & wear NE8 3QZ
dot icon04/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/11/2006
Return made up to 25/11/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: 300C chesters avenue longbenton newcastle upon tyne tyne & wear NE12 8QL
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon14/11/2006
Compulsory strike-off action has been discontinued
dot icon10/11/2006
Withdrawal of application for striking off
dot icon09/11/2006
New director appointed
dot icon07/11/2006
First Gazette notice for voluntary strike-off
dot icon22/09/2006
Application for striking-off
dot icon23/12/2005
Return made up to 25/11/05; full list of members
dot icon14/01/2005
Return made up to 25/11/04; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon08/03/2004
Certificate of change of name
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon06/12/2003
Director resigned
dot icon06/12/2003
Secretary resigned
dot icon25/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.40K
-
0.00
-
-
2022
2
15.06K
-
0.00
-
-
2022
2
15.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

15.06K £Ascended12.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yin, Xiaolan
Director
25/02/2009 - 12/04/2012
6
JL NOMINEES TWO LIMITED
Nominee Secretary
25/11/2003 - 25/11/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
25/11/2003 - 25/11/2003
3010
Mrs Jing Feng Lin
Director
18/10/2006 - 14/11/2006
-
May, Anthony
Secretary
01/01/2014 - 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

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 AMBIAN (UK) LIMITED

AMBIAN (UK) LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 7 Eldon Square, Newcastle Upon Tyne NE1 7JG. There are currently 2 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 AMBIAN (UK) LIMITED?

toggle

AMBIAN (UK) LIMITED is currently Active. It was registered on 25/11/2003 .

Where is AMBIAN (UK) LIMITED located?

toggle

AMBIAN (UK) LIMITED is registered at 7 Eldon Square, Newcastle Upon Tyne NE1 7JG.

What does AMBIAN (UK) LIMITED do?

toggle

AMBIAN (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AMBIAN (UK) LIMITED have?

toggle

AMBIAN (UK) LIMITED had 2 employees in 2022.

What is the latest filing for AMBIAN (UK) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-11-30.