AMBIENCE CONTROL LTD

Register to unlock more data on OkredoRegister

AMBIENCE CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110951

Incorporation date

06/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 High Street, Orpington, Kent BR6 0JECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1995)
dot icon20/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/01/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Dirk William Nicholson as a person with significant control on 2017-06-01
dot icon04/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Nesbit Consultants Limited as a secretary on 2016-06-17
dot icon09/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2014-09-01
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Wimpole House Flat 2 29 Wimpole Street London W1G 8GP England on 2012-03-14
dot icon03/01/2012
Registered office address changed from 1St Floor 130 High Street Beckenham Kent BR3 1EB on 2012-01-03
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon25/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/11/2009
Director's details changed for Dirk William Nicholson on 2009-10-06
dot icon03/11/2009
Secretary's details changed for Nesbit Consultants Limited on 2009-10-06
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Ad 12/12/08\gbp si 98@1=98\gbp ic 2/100\
dot icon16/10/2008
Return made up to 06/10/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon05/07/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon02/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 06/10/06; full list of members
dot icon30/10/2006
Location of debenture register
dot icon30/10/2006
Registered office changed on 30/10/06 from: melbury house 34 southborough road bromley kent BR1 2EB
dot icon30/10/2006
Location of register of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2004
Return made up to 06/10/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 06/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Return made up to 06/10/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon07/04/2000
New secretary appointed
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 06/10/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: overton east road maidenhead berkshire SL6 1PH
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 06/10/98; no change of members
dot icon06/01/1998
Return made up to 06/10/97; full list of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon25/06/1997
Certificate of change of name
dot icon01/02/1997
Resolutions
dot icon01/11/1996
Return made up to 06/10/96; full list of members
dot icon09/11/1995
Accounting reference date notified as 31/03
dot icon09/11/1995
Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4
dot icon11/10/1995
Secretary resigned
dot icon06/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-70.47 % *

* during past year

Cash in Bank

£1,109.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
364.46K
-
0.00
2.49K
-
2022
2
363.51K
-
0.00
3.76K
-
2023
2
367.18K
-
0.00
1.11K
-
2023
2
367.18K
-
0.00
1.11K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

367.18K £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Descended-70.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Dirk William, Mr.
Director
06/10/1995 - 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 AMBIENCE CONTROL LTD

AMBIENCE CONTROL LTD is an(a) Active company incorporated on 06/10/1995 with the registered office located at 39 High Street, Orpington, Kent BR6 0JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENCE CONTROL LTD?

toggle

AMBIENCE CONTROL LTD is currently Active. It was registered on 06/10/1995 .

Where is AMBIENCE CONTROL LTD located?

toggle

AMBIENCE CONTROL LTD is registered at 39 High Street, Orpington, Kent BR6 0JE.

What does AMBIENCE CONTROL LTD do?

toggle

AMBIENCE CONTROL LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AMBIENCE CONTROL LTD have?

toggle

AMBIENCE CONTROL LTD had 2 employees in 2023.

What is the latest filing for AMBIENCE CONTROL LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-30 with no updates.