AMBRIT LIMITED

Register to unlock more data on OkredoRegister

AMBRIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01802610

Incorporation date

23/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Friars, 82 High Street South, Dunstable, Bedfordshire LU6 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1984)
dot icon26/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Registered office address changed from Castle House 102 High Street Northchurch Herts HP4 3QN to The Friars 82 High Street South Dunstable Bedfordshire LU6 3HD on 2024-12-13
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon27/06/2023
Director's details changed for Mr Andrew Alun Webb on 2023-06-21
dot icon27/06/2023
Change of details for Mr Andrew Alun Webb as a person with significant control on 2023-06-21
dot icon27/06/2023
Change of details for Mrs Iris Webb as a person with significant control on 2023-06-21
dot icon27/06/2023
Director's details changed for Mrs Iris Webb on 2023-06-21
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon25/05/2022
Change of details for Mr Andrew Alun Webb as a person with significant control on 2019-08-29
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Cessation of Barry Webb as a person with significant control on 2019-08-29
dot icon11/09/2019
Termination of appointment of Barry Webb as a director on 2019-08-29
dot icon12/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon05/07/2017
Notification of Iris Webb as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Barry Webb as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Andrew Alun Webb as a person with significant control on 2016-04-06
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-06-22
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Iris Webb on 2011-06-22
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Barry Webb on 2010-06-22
dot icon20/08/2010
Director's details changed for Mr Andrew Alun Webb on 2010-06-22
dot icon20/08/2010
Director's details changed for Iris Webb on 2010-06-22
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 22/06/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/09/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned;director resigned
dot icon23/08/2007
Return made up to 22/06/07; full list of members
dot icon03/04/2007
Return made up to 22/06/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/06/2005
Return made up to 22/06/05; full list of members
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon23/07/2002
Return made up to 22/06/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/06/2001
Return made up to 22/06/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/06/1999
Return made up to 27/06/99; full list of members
dot icon17/03/1999
New director appointed
dot icon24/06/1998
Return made up to 27/06/98; no change of members
dot icon15/05/1998
Director resigned
dot icon13/05/1998
Accounts for a small company made up to 1997-09-30
dot icon22/07/1997
Return made up to 27/06/97; no change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-09-30
dot icon04/07/1996
Return made up to 27/06/96; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-09-30
dot icon17/10/1995
Resolutions
dot icon04/07/1995
Return made up to 27/06/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon30/06/1994
Return made up to 27/06/94; no change of members
dot icon02/07/1993
Return made up to 27/06/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-09-30
dot icon16/07/1992
Accounts for a small company made up to 1991-09-30
dot icon16/07/1992
Return made up to 27/06/92; no change of members
dot icon19/12/1991
Particulars of mortgage/charge
dot icon07/07/1991
Accounts for a small company made up to 1990-09-30
dot icon07/07/1991
Return made up to 27/06/91; full list of members
dot icon29/05/1991
New director appointed
dot icon08/05/1991
Registered office changed on 08/05/91 from: 1 the green full sutton yorks YO4 1HW
dot icon25/01/1991
Particulars of contract relating to shares
dot icon25/01/1991
Ad 14/01/91--------- £ si 9900@1=9900 £ ic 100/10000
dot icon18/01/1991
Resolutions
dot icon18/01/1991
Resolutions
dot icon18/01/1991
Resolutions
dot icon18/01/1991
£ nc 1000/10900 17/12/90
dot icon06/07/1990
Accounts for a small company made up to 1989-09-30
dot icon06/07/1990
Return made up to 02/07/90; full list of members
dot icon28/07/1989
Accounts for a small company made up to 1988-09-30
dot icon28/07/1989
Return made up to 15/07/89; full list of members
dot icon31/08/1988
New director appointed
dot icon15/07/1988
Accounts for a small company made up to 1987-09-30
dot icon15/07/1988
Return made up to 26/05/88; full list of members
dot icon15/08/1987
Accounts for a small company made up to 1986-09-30
dot icon15/08/1987
Return made up to 18/07/87; full list of members
dot icon07/08/1986
Accounts for a small company made up to 1985-09-30
dot icon07/08/1986
Return made up to 26/07/86; full list of members
dot icon23/03/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon+23.23 % *

* during past year

Cash in Bank

£1,105,813.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
1.18M
-
0.00
897.38K
-
2022
14
1.53M
-
0.00
1.11M
-
2022
14
1.53M
-
0.00
1.11M
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

1.53M £Ascended29.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended23.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Iris
Secretary
27/06/2007 - Present
-
Mrs Iris Webb
Director
12/03/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMBRIT LIMITED

AMBRIT LIMITED is an(a) Active company incorporated on 23/03/1984 with the registered office located at The Friars, 82 High Street South, Dunstable, Bedfordshire LU6 3HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBRIT LIMITED?

toggle

AMBRIT LIMITED is currently Active. It was registered on 23/03/1984 .

Where is AMBRIT LIMITED located?

toggle

AMBRIT LIMITED is registered at The Friars, 82 High Street South, Dunstable, Bedfordshire LU6 3HD.

What does AMBRIT LIMITED do?

toggle

AMBRIT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AMBRIT LIMITED have?

toggle

AMBRIT LIMITED had 14 employees in 2022.

What is the latest filing for AMBRIT LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-22 with updates.