AMBIENT INFORMATION SYSTEMS LTD.

Register to unlock more data on OkredoRegister

AMBIENT INFORMATION SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863413

Incorporation date

22/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Ellingfort Road, London E8 3PACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1999)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-04-30
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/12/2022
Previous accounting period extended from 2022-04-05 to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon02/03/2022
Change of details for Ms. Manuela Luksch as a person with significant control on 2022-02-11
dot icon24/02/2022
Change of details for Ms. Manu Luksch as a person with significant control on 2022-02-11
dot icon23/02/2022
Change of details for Ms. Manu Luksch as a person with significant control on 2017-11-01
dot icon21/02/2022
Cessation of Mukul Narendra Patel as a person with significant control on 2022-02-11
dot icon11/02/2022
Termination of appointment of Mukul Narendra Patel as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Manuela Luksch as a secretary on 2022-02-11
dot icon11/02/2022
Appointment of Mukul Patel as a secretary on 2022-02-11
dot icon11/02/2022
Appointment of Manuela Luksch as a director on 2022-02-11
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon05/04/2021
Micro company accounts made up to 2020-04-05
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon20/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-04-05
dot icon21/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon24/10/2017
Registered office address changed from Regents Studio 76 8 Andrews Road London E8 4QN to 7 Ellingfort Road London E8 3PA on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon05/02/2017
Micro company accounts made up to 2016-04-05
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon29/01/2016
Micro company accounts made up to 2015-04-05
dot icon18/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon29/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-04-05
dot icon18/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon10/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon10/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mukul Narendra Patel on 2009-11-10
dot icon09/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon18/11/2008
Return made up to 22/10/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon08/11/2007
Return made up to 22/10/07; full list of members
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon22/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon10/11/2006
Return made up to 22/10/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon06/04/2005
Total exemption small company accounts made up to 2004-04-05
dot icon17/02/2005
Amended accounts made up to 2003-04-05
dot icon29/12/2004
Director resigned
dot icon23/12/2004
Return made up to 22/10/04; full list of members
dot icon15/12/2004
Director resigned
dot icon01/10/2004
Amended accounts made up to 2003-04-05
dot icon17/04/2004
Return made up to 22/10/03; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-04-05
dot icon09/01/2003
Accounting reference date extended from 31/10/02 to 05/04/03
dot icon03/01/2003
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon29/10/2002
Return made up to 22/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/02/2002
Registered office changed on 05/02/02 from: 26 shacklewell lane 3RD floor london E8 2EZ
dot icon19/10/2001
Return made up to 22/10/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon08/03/2001
New director appointed
dot icon22/02/2001
Registered office changed on 22/02/01 from: 160 richmond road london E8 3HN
dot icon28/11/2000
Return made up to 15/10/00; full list of members
dot icon27/11/2000
Certificate of change of name
dot icon18/10/2000
New secretary appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: 63C dove row london E2 8RJ
dot icon22/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
0
9.85K
-
0.00
-
-
2022
0
1.55K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luksch, Manuela
Director
22/10/1999 - 05/08/2005
-
Luksch, Manuela
Director
11/02/2022 - Present
-
Mcalister, William Harle Nelson
Director
23/01/2001 - 12/11/2004
5
Mr Mukul Narendra Patel
Director
05/08/2005 - 11/02/2022
-
Patel, Mukul
Secretary
11/02/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBIENT INFORMATION SYSTEMS LTD.

AMBIENT INFORMATION SYSTEMS LTD. is an(a) Active company incorporated on 22/10/1999 with the registered office located at 7 Ellingfort Road, London E8 3PA. 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 INFORMATION SYSTEMS LTD.?

toggle

AMBIENT INFORMATION SYSTEMS LTD. is currently Active. It was registered on 22/10/1999 .

Where is AMBIENT INFORMATION SYSTEMS LTD. located?

toggle

AMBIENT INFORMATION SYSTEMS LTD. is registered at 7 Ellingfort Road, London E8 3PA.

What does AMBIENT INFORMATION SYSTEMS LTD. do?

toggle

AMBIENT INFORMATION SYSTEMS LTD. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AMBIENT INFORMATION SYSTEMS LTD.?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.