AMBIENT HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

AMBIENT HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258350

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/07/2025
Confirmation statement made on 2025-05-24 with updates
dot icon28/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/07/2024
Secretary's details changed for Rapid Business Services Limited on 2024-07-09
dot icon02/07/2024
Director's details changed for Mr Peter Trevor Dickson on 2024-07-02
dot icon02/07/2024
Registered office address changed from Suite 17 Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-02
dot icon02/07/2024
Change of details for Mr Peter Trevor Dickson as a person with significant control on 2024-07-02
dot icon02/07/2024
Change of details for Mr Stephen Hughes as a person with significant control on 2024-07-02
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/06/2023
Termination of appointment of Stephen Hughes as a director on 2023-05-31
dot icon20/06/2023
Notification of Peter Trevor Dickson as a person with significant control on 2023-05-25
dot icon20/06/2023
Change of details for Mr Stephen Hughes as a person with significant control on 2023-05-25
dot icon20/06/2023
Notification of a person with significant control statement
dot icon20/06/2023
Withdrawal of a person with significant control statement on 2023-06-20
dot icon09/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon30/05/2023
Change of details for Mr Stephen Hughes as a person with significant control on 2023-05-24
dot icon30/05/2023
Director's details changed for Mr Stephen Hughes on 2023-05-24
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/07/2022
Change of details for Mr Steve Hughes as a person with significant control on 2022-07-20
dot icon20/07/2022
Director's details changed for Mr Steve Hughes on 2022-07-20
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon31/05/2022
Change of details for Mr Steve Hughes as a person with significant control on 2022-04-01
dot icon31/05/2022
Director's details changed for Mr Steve Hughes on 2022-04-01
dot icon31/05/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17 Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Peter Trevor Dickson on 2022-04-01
dot icon06/10/2021
Purchase of own shares.
dot icon15/09/2021
Cancellation of shares. Statement of capital on 2021-07-30
dot icon02/09/2021
Cancellation of shares. Statement of capital on 2021-07-30
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/07/2021
Confirmation statement made on 2021-05-24 with updates
dot icon29/07/2021
Change of details for Steve Hughes as a person with significant control on 2020-10-02
dot icon29/07/2021
Director's details changed for Peter Trevor Dickson on 2020-10-02
dot icon29/07/2021
Director's details changed for Steve Hughes on 2020-10-02
dot icon30/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
Confirmation statement made on 2020-05-24 with updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Current accounting period shortened from 2019-10-30 to 2019-10-29
dot icon17/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon13/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/07/2018
Confirmation statement made on 2018-05-24 with updates
dot icon13/07/2018
Secretary's details changed for Rapid Business Services Limited on 2017-07-13
dot icon13/07/2018
Director's details changed for Peter Trevor Dickson on 2017-07-13
dot icon13/07/2018
Director's details changed for Steve Hughes on 2017-07-13
dot icon13/07/2018
Statement of capital following an allotment of shares on 2017-10-24
dot icon13/07/2018
Statement of capital following an allotment of shares on 2017-10-19
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/06/2017
Notification of Steve Hughes as a person with significant control on 2016-04-07
dot icon04/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-04
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon24/03/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-03-24
dot icon24/03/2016
Director's details changed for Peter Trevor Dickson on 2016-03-24
dot icon24/03/2016
Director's details changed for Steve Hughes on 2016-03-24
dot icon12/08/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/01/2013
Previous accounting period extended from 2012-05-31 to 2012-10-31
dot icon03/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon19/07/2011
Director's details changed for Steve Hughes on 2009-10-01
dot icon19/07/2011
Director's details changed for Peter Trevor Dickson on 2010-05-28
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Appointment of Peter Trevor Dickson as a director
dot icon14/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon13/07/2010
Director's details changed for Steve Hughes on 2009-10-01
dot icon13/07/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/04/2010
Termination of appointment of Martin Pritchard as a director
dot icon12/06/2009
Return made up to 24/05/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon20/09/2008
Certificate of change of name
dot icon17/09/2008
Return made up to 24/05/08; full list of members
dot icon10/07/2007
Certificate of change of name
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon24/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+16.00 % *

* during past year

Cash in Bank

£29.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.58K
-
0.00
25.00
-
2022
-
26.83K
-
0.00
29.00
-
2022
-
26.83K
-
0.00
29.00
-

Employees

2022

Employees

-

Net Assets(GBP)

26.83K £Descended-58.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.00 £Ascended16.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
24/05/2007 - Present
116
Hughes, Stephen
Director
09/07/2007 - 31/05/2023
3
Pritchard, Martin
Director
09/07/2007 - 01/04/2010
6
MARRIOTTS DIRECTORS LIMITED
Corporate Director
24/05/2007 - 09/07/2007
59
Mr Peter Trevor Dickson
Director
28/05/2010 - Present
2

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+
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 AMBIENT HOLDINGS UK LIMITED

AMBIENT HOLDINGS UK LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. 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 AMBIENT HOLDINGS UK LIMITED?

toggle

AMBIENT HOLDINGS UK LIMITED is currently Active. It was registered on 24/05/2007 .

Where is AMBIENT HOLDINGS UK LIMITED located?

toggle

AMBIENT HOLDINGS UK LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does AMBIENT HOLDINGS UK LIMITED do?

toggle

AMBIENT HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMBIENT HOLDINGS UK LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-10-31.