AMBIENT GREEN LTD

Register to unlock more data on OkredoRegister

AMBIENT GREEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07766933

Incorporation date

08/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Festival Close, Uxbridge UB10 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon08/09/2021
Change of details for Mr Basil Koen as a person with significant control on 2021-09-08
dot icon08/09/2021
Registered office address changed from A C Tucker & Co Limited Manor Cottage 18a Waxwell Lane Pinner HA5 3EN England to 1 Festival Close Uxbridge UB10 9HN on 2021-09-08
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-09-02 with updates
dot icon16/11/2020
Purchase of own shares.
dot icon01/07/2020
Resolutions
dot icon30/06/2020
Registered office address changed from C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG to A C Tucker & Co Limited Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 2020-06-30
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon15/04/2020
Cessation of Johannes Marx as a person with significant control on 2020-03-31
dot icon15/04/2020
Termination of appointment of Johannes Wilhelmus Marx as a director on 2020-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/12/2014
Registered office address changed from C/O Inspira Uk Ltd 1a Eastbury Road Eastbury Road Northwood Middlesex HA6 3BG England to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG on 2014-12-30
dot icon30/12/2014
Registered office address changed from Cayos Consulting Services Ltd 40 Bowling Green Lane London EC1R 0NE to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG on 2014-12-30
dot icon10/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Registered office address changed from 1 Festival Close Uxbridge Middlesex UB10 9HN England on 2013-09-30
dot icon03/09/2013
Registered office address changed from 3 Eden Court 55 Standen Road London SW18 5TH United Kingdom on 2013-09-03
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/11/2012
Statement of capital following an allotment of shares on 2011-10-18
dot icon06/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Basil Koen on 2012-09-07
dot icon21/10/2011
Appointment of Mr Basil Koen as a director
dot icon21/10/2011
Appointment of Mr Johannes Wilhelmus Marx as a director
dot icon18/10/2011
Termination of appointment of Peter Valaitis as a director
dot icon18/10/2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2011-10-18
dot icon08/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.10K
-
0.00
-
-
2022
4
67.40K
-
0.00
-
-
2022
4
67.40K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

67.40K £Ascended52.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Valaitis, Peter Anthony
Director
08/09/2011 - 18/10/2011
15302
Koen, Basil
Director
18/10/2011 - Present
-
Marx, Johannes Wilhelmus
Director
18/10/2011 - 31/03/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMBIENT GREEN LTD

AMBIENT GREEN LTD is an(a) Active company incorporated on 08/09/2011 with the registered office located at 1 Festival Close, Uxbridge UB10 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENT GREEN LTD?

toggle

AMBIENT GREEN LTD is currently Active. It was registered on 08/09/2011 .

Where is AMBIENT GREEN LTD located?

toggle

AMBIENT GREEN LTD is registered at 1 Festival Close, Uxbridge UB10 9HN.

What does AMBIENT GREEN LTD do?

toggle

AMBIENT GREEN LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AMBIENT GREEN LTD have?

toggle

AMBIENT GREEN LTD had 4 employees in 2022.

What is the latest filing for AMBIENT GREEN LTD?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-02 with no updates.