AMBIT MOAT LIMITED

Register to unlock more data on OkredoRegister

AMBIT MOAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10239695

Incorporation date

20/06/2016

Size

Full

Contacts

Registered address

Registered address

Tide Building, 8 Emerson Street, London SE1 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2016)
dot icon10/04/2026
Director's details changed for Mr Toby John Benzecry on 2026-04-10
dot icon23/03/2026
Registration of charge 102396950005, created on 2026-03-20
dot icon23/03/2026
Registration of charge 102396950006, created on 2026-03-20
dot icon20/01/2026
Appointment of Christopher Charles Smart as a director on 2025-11-25
dot icon31/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon01/10/2025
Registered office address changed from Gordon House Greencoat Place London SW1P 1PH United Kingdom to Tide Building 8 Emerson Street London SE1 9DU on 2025-10-01
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon21/05/2025
Registration of charge 102396950004, created on 2025-05-15
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon06/11/2024
Termination of appointment of Shaun Richard Goodridge as a director on 2024-10-28
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon02/05/2024
Full accounts made up to 2023-12-31
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-20
dot icon24/02/2023
Statement of capital following an allotment of shares on 2022-03-16
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon23/02/2022
Second filing of Confirmation Statement dated 2021-06-20
dot icon14/10/2021
Appointment of Mr James Keeble as a director on 2021-10-13
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/06/2021
Director's details changed for Mr Martin Paul Evans on 2021-06-14
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon27/08/2020
Amended accounts for a small company made up to 2019-12-31
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/01/2020
Termination of appointment of David James Stewart as a director on 2019-11-21
dot icon02/01/2020
Termination of appointment of Ryan Edward Brough as a director on 2019-11-21
dot icon02/01/2020
Termination of appointment of Timothy White as a director on 2019-11-21
dot icon19/12/2019
Termination of appointment of Lindsay Richard Charles Dowden as a director on 2019-11-21
dot icon22/07/2019
Appointment of Ryan Edward Brough as a director on 2019-07-17
dot icon08/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon26/06/2019
Director's details changed for Mr Lindsay Richard Charles Dowden on 2019-06-26
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2018
Registration of charge 102396950003, created on 2018-10-08
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon05/06/2018
Appointment of Shaun Richard Goodridge as a director on 2018-05-23
dot icon05/06/2018
Appointment of Mr Martin Paul Evans as a director on 2018-05-23
dot icon03/05/2018
Accounts for a small company made up to 2017-12-31
dot icon31/10/2017
Registration of charge 102396950002, created on 2017-10-27
dot icon19/10/2017
Registration of charge 102396950001, created on 2017-10-19
dot icon23/08/2017
Appointment of Mr Toby John Benzecry as a director on 2017-08-21
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/06/2017
Notification of Workplace Futures Group Limited as a person with significant control on 2016-06-20
dot icon19/08/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon20/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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)
2022
21
274.42K
-
22.99M
3.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Timothy
Director
20/06/2016 - 21/11/2019
8
Smart, Christopher Charles
Director
25/11/2025 - Present
-
Goodridge, Shaun Richard
Director
23/05/2018 - 28/10/2024
1
Diossi, Tibor
Director
20/06/2016 - Present
8
Dowden, Lindsay Richard Charles
Director
20/06/2016 - 21/11/2019
9

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+
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 AMBIT MOAT LIMITED

AMBIT MOAT LIMITED is an(a) Active company incorporated on 20/06/2016 with the registered office located at Tide Building, 8 Emerson Street, London SE1 9DU. There are currently 5 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 AMBIT MOAT LIMITED?

toggle

AMBIT MOAT LIMITED is currently Active. It was registered on 20/06/2016 .

Where is AMBIT MOAT LIMITED located?

toggle

AMBIT MOAT LIMITED is registered at Tide Building, 8 Emerson Street, London SE1 9DU.

What does AMBIT MOAT LIMITED do?

toggle

AMBIT MOAT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMBIT MOAT LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Toby John Benzecry on 2026-04-10.