AMBICO SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBICO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413590

Incorporation date

10/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Clerkenwell Green, London EC1R 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon07/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon08/05/2025
Change of details for Mr Matthew Sreetharan as a person with significant control on 2024-04-05
dot icon08/05/2025
Cessation of Jonathon Henry Blanks as a person with significant control on 2024-04-05
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon20/01/2021
Change of details for Mr Matthew Sreetharan as a person with significant control on 2020-10-29
dot icon20/01/2021
Director's details changed for Mr Matthew Sreetharan on 2020-10-29
dot icon20/01/2021
Director's details changed for Mr Jonathon Henry Blanks on 2020-10-29
dot icon20/01/2021
Change of details for Mr Jonathon Henry Blanks as a person with significant control on 2020-10-29
dot icon20/01/2021
Registered office address changed from Unit 2 Twelvetrees Business Park Twelvetrees Crescent Bromley by Bow London E3 3JQ to 17 Clerkenwell Green London EC1R 0DP on 2021-01-20
dot icon28/10/2020
Certificate of change of name
dot icon28/10/2020
Change of name notice
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon29/07/2019
Notification of Jonathon Henry Blanks as a person with significant control on 2019-06-01
dot icon29/07/2019
Cessation of Barry Edward Neil as a person with significant control on 2019-06-01
dot icon29/07/2019
Notification of Matthew Sreetharan as a person with significant control on 2019-06-01
dot icon03/06/2019
Termination of appointment of Robert George Mills as a secretary on 2019-06-03
dot icon03/06/2019
Termination of appointment of Robert George Mills as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Barry Edward Neil as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mr Jonathon Henry Blanks as a director on 2019-05-29
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/09/2017
Appointment of Mr Matthew Sreetharan as a director on 2017-09-21
dot icon27/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon26/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/10/2009
Director's details changed for Mr Barry Edward Neil on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Mr Robert George Mills on 2009-10-05
dot icon06/10/2009
Director's details changed for Robert George Mills on 2009-10-05
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 28/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 28/03/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 28/03/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 28/03/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/09/2004
Registered office changed on 07/09/04 from: unit 7 payne road studios 19-21 payne road london E3 2SP
dot icon17/03/2004
Return made up to 28/03/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/04/2003
Return made up to 28/03/03; full list of members
dot icon11/12/2002
Ad 20/11/02--------- £ si 1999@1=1999 £ ic 1/2000
dot icon11/12/2002
Nc inc already adjusted 20/11/02
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon26/06/2002
Registered office changed on 26/06/02 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
New director appointed
dot icon10/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon+35.62 % *

* during past year

Cash in Bank

£217,273.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
162.39K
-
0.00
106.80K
-
2022
10
179.57K
-
0.00
160.21K
-
2023
13
246.40K
-
0.00
217.27K
-
2023
13
246.40K
-
0.00
217.27K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

246.40K £Ascended37.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.27K £Ascended35.62 % *

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
Sreetharan, Matthew
Director
21/09/2017 - Present
3
Blanks, Jonathon Henry
Director
29/05/2019 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMBICO SERVICES LIMITED

AMBICO SERVICES LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at 17 Clerkenwell Green, London EC1R 0DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBICO SERVICES LIMITED?

toggle

AMBICO SERVICES LIMITED is currently Active. It was registered on 10/04/2002 .

Where is AMBICO SERVICES LIMITED located?

toggle

AMBICO SERVICES LIMITED is registered at 17 Clerkenwell Green, London EC1R 0DP.

What does AMBICO SERVICES LIMITED do?

toggle

AMBICO SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AMBICO SERVICES LIMITED have?

toggle

AMBICO SERVICES LIMITED had 13 employees in 2023.

What is the latest filing for AMBICO SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-28 with no updates.