AMBX LIMITED

Register to unlock more data on OkredoRegister

AMBX LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06587700

Incorporation date

08/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2008)
dot icon15/12/2025
Administrator's progress report
dot icon15/08/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/07/2025
Notice of deemed approval of proposals
dot icon04/07/2025
Statement of administrator's proposal
dot icon22/05/2025
Appointment of an administrator
dot icon22/05/2025
Registered office address changed from Raven House 29 Linkfield Lane Redhill RH1 1SS England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-05-22
dot icon29/01/2025
Registration of charge 065877000004, created on 2025-01-16
dot icon27/08/2024
Confirmation statement made on 2024-06-30 with updates
dot icon29/05/2024
Micro company accounts made up to 2024-03-31
dot icon23/11/2023
Notification of a person with significant control statement
dot icon15/11/2023
Cessation of Fal Smart Systems Limited as a person with significant control on 2023-11-15
dot icon21/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/05/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon26/05/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Termination of appointment of Jonathan Mark Couch as a director on 2023-03-31
dot icon01/03/2023
Termination of appointment of Philip Cross as a director on 2023-02-28
dot icon28/02/2023
Notification of Fal Smart Systems Limited as a person with significant control on 2022-03-01
dot icon27/02/2023
Withdrawal of a person with significant control statement on 2023-02-27
dot icon31/01/2023
Appointment of Mr Jonathan Mark Couch as a director on 2023-01-24
dot icon29/09/2022
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Resolutions
dot icon02/08/2022
Registration of charge 065877000003, created on 2022-07-28
dot icon19/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon17/06/2022
Satisfaction of charge 065877000001 in full
dot icon17/06/2022
Satisfaction of charge 065877000002 in full
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon04/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2021
Micro company accounts made up to 2021-06-30
dot icon15/12/2021
Certificate of change of name
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon10/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon02/09/2021
Notification of a person with significant control statement
dot icon01/09/2021
Cessation of Northstar Ventures Limited as a person with significant control on 2021-06-30
dot icon01/09/2021
Cessation of North East Acelerator General Partner Limited as a person with significant control on 2021-06-30
dot icon31/08/2021
Appointment of Ian Michael Winskell as a director on 2021-06-30
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/08/2021
Termination of appointment of David Garfield Evans as a director on 2021-08-11
dot icon06/08/2021
Appointment of Sean Nicolson as a director on 2021-06-30
dot icon04/08/2021
Registered office address changed from Raven House Raven House 29 Linkfield Lane Redhill RH1 1SS England to Raven House 29 Linkfield Lane Redhill RH1 1SS on 2021-08-04
dot icon04/08/2021
Appointment of Mr Philip Cross as a director on 2021-07-05
dot icon04/08/2021
Registered office address changed from S13 Boho One Bridge Street West Middlesbrough TS2 1AE to Raven House Raven House 29 Linkfield Lane Redhill RH1 1SS on 2021-08-04
dot icon20/07/2021
Termination of appointment of Lynne Margaret Steel as a director on 2021-06-30
dot icon04/12/2020
Termination of appointment of Sean Torquil Nicolson as a director on 2020-12-01
dot icon04/12/2020
Termination of appointment of Neil Stirling Macdonald as a director on 2020-12-01
dot icon26/11/2020
Termination of appointment of Steven Sayers as a director on 2020-11-10
dot icon26/11/2020
Termination of appointment of James Courtney Theobald as a director on 2020-11-25
dot icon29/09/2020
Micro company accounts made up to 2020-06-30
dot icon14/09/2020
Appointment of Ms Lynne Margaret Steel as a director on 2020-08-01
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon02/12/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon02/12/2019
Termination of appointment of Neil Stirling Macdonald as a secretary on 2019-11-27
dot icon20/11/2019
Resolutions
dot icon06/09/2019
Register inspection address has been changed from 5 Gatton Park Business Centre, Wells Place Merstham Redhill RH1 3DR England to Raven House 29 Linkfield Lane Redhill Surrey RH1 1SS
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon12/07/2019
Appointment of Mr Sean Torquil Nicolson as a director on 2019-06-28
dot icon11/07/2019
Appointment of Mr Robert Hugh Fell as a director on 2019-06-28
dot icon11/07/2019
Appointment of Mr James Courtney Theobald as a director on 2019-06-28
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon11/07/2019
All of the property or undertaking has been released from charge 065877000002
dot icon11/07/2019
All of the property or undertaking has been released from charge 065877000001
dot icon06/11/2018
Micro company accounts made up to 2018-09-30
dot icon09/10/2018
Appointment of Mr David Garfield Evans as a director on 2018-10-04
dot icon09/10/2018
Termination of appointment of Peter David Copsey as a director on 2018-10-04
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/02/2018
Micro company accounts made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-09-30
dot icon30/01/2017
Termination of appointment of Keith Wilhall Taylor as a director on 2017-01-19
dot icon13/10/2016
Termination of appointment of John Howard Niebel as a director on 2016-09-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/06/2016
Registration of charge 065877000002, created on 2016-06-28
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Peter David Copsey as a director on 2015-08-25
dot icon10/09/2015
Resolutions
dot icon10/08/2015
Statement of capital following an allotment of shares on 2014-10-28
dot icon09/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Appointment of Mr John Howard Niebel as a director on 2014-11-20
dot icon21/10/2014
Appointment of Mr Keith Wilhall Taylor as a director on 2014-10-05
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon21/10/2014
Resolutions
dot icon15/10/2014
Termination of appointment of Arif Shahab as a director on 2014-10-03
dot icon15/10/2014
Termination of appointment of Shaun Heap as a director on 2014-10-10
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/07/2014
Register(s) moved to registered inspection location
dot icon03/07/2014
Register inspection address has been changed
dot icon10/02/2014
Registration of charge 065877000001
dot icon07/01/2014
Resolutions
dot icon05/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon11/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Resolutions
dot icon19/04/2013
Appointment of Arif Shahab as a director
dot icon22/01/2013
Appointment of Mr Shaun Heap as a director
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon21/11/2012
Change of share class name or designation
dot icon21/11/2012
Resolutions
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon31/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon28/06/2012
Resolutions
dot icon09/05/2012
Termination of appointment of Stephen Moore as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/04/2012
Termination of appointment of Keith Taylor as a director
dot icon08/12/2011
Purchase of own shares.
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon24/11/2011
Cancellation of shares. Statement of capital on 2011-11-24
dot icon24/11/2011
Resolutions
dot icon04/10/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Steven Sayers as a director
dot icon04/10/2011
Appointment of Mr Stephen Moore as a director
dot icon04/10/2011
Appointment of Mr Keith Wilhall Taylor as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/05/2011
Appointment of Mr David Anthony Eves as a director
dot icon05/05/2011
Termination of appointment of Johanna Cooke as a director
dot icon05/05/2011
Termination of appointment of Richard Spooner as a secretary
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon13/01/2011
Change of share class name or designation
dot icon13/01/2011
Resolutions
dot icon11/01/2011
Appointment of Johanna Mair Cooke as a director
dot icon09/12/2010
Registered office address changed from 2-8 Gloucester Road Redhill Surrey RH1 1FH on 2010-12-09
dot icon01/10/2010
Termination of appointment of Monish Suri as a director
dot icon12/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon12/07/2010
Director's details changed for Monish Suri on 2010-05-08
dot icon11/02/2010
Memorandum and Articles of Association
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon19/01/2010
Memorandum and Articles of Association
dot icon19/01/2010
Statement of company's objects
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon26/10/2009
Resolutions
dot icon16/09/2009
Accounting reference date extended from 31/05/2009 to 30/09/2009
dot icon04/07/2009
Return made up to 08/05/09; full list of members
dot icon29/05/2009
Memorandum and Articles of Association
dot icon11/05/2009
Resolutions
dot icon30/04/2009
Gbp nc 1000/1020\23/04/09
dot icon30/04/2009
Ad 23/04/09\gbp si [email protected]=91.0193\gbp ic 710/801.0193\
dot icon03/12/2008
Secretary appointed richard michael spooner
dot icon20/11/2008
Director appointed monish suri
dot icon20/11/2008
Resolutions
dot icon19/11/2008
Ad 12/11/08\gbp si [email protected]=310\gbp ic 400/710\
dot icon19/11/2008
Ad 12/11/08\gbp si [email protected]=398\gbp ic 2/400\
dot icon19/11/2008
Resolutions
dot icon18/11/2008
S-div
dot icon23/10/2008
Appointment terminate, director and secretary martin robert armstrong logged form
dot icon23/10/2008
Appointment terminate, director graham tranter logged form
dot icon23/10/2008
Appointment terminate, director peter john maskell logged form
dot icon23/10/2008
Director and secretary appointed neil stirling macdonald
dot icon23/10/2008
Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon20/10/2008
Registered office changed on 20/10/2008 from philips centre guildford business park guildford surrey GU2 8XH
dot icon20/10/2008
Appointment terminated director graham tranter
dot icon20/10/2008
Appointment terminated director peter maskell
dot icon20/10/2008
Appointment terminated director martin armstrong
dot icon01/10/2008
Appointment terminate, director and secretary richard alistair baxter logged form
dot icon24/06/2008
Director and secretary appointed martin robert armstrong
dot icon24/06/2008
Director appointed graham tranter
dot icon24/06/2008
Director appointed peter john maskell
dot icon24/06/2008
Registered office changed on 24/06/2008 from the billings guildford surrey GU1 4YD
dot icon24/06/2008
Appointment terminated secretary richard baxter
dot icon24/06/2008
Appointment terminated director keith syson
dot icon17/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Certificate of change of name
dot icon08/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
319.09K
-
0.00
-
-
2022
11
71.54K
-
0.00
-
-
2023
10
609.26K
-
0.00
-
-
2023
10
609.26K
-
0.00
-
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

609.26K £Ascended751.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Sean
Director
30/06/2021 - Present
13
Theobald, James Courtney
Director
28/06/2019 - 25/11/2020
21
Maskell, Peter John
Director
13/06/2008 - 10/10/2008
13
Baxter, Richard Alistair
Director
08/05/2008 - 13/06/2008
245
Evans, David Garfield
Director
04/10/2018 - 11/08/2021
71

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
COLLEGE HILL PRESS LIMITEDC/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG
In Administration

Category:

Printing n.e.c.

Comp. code:

01386453

Reg. date:

01/09/1978

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About AMBX LIMITED

AMBX LIMITED is an(a) In Administration company incorporated on 08/05/2008 with the registered office located at Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBX LIMITED?

toggle

AMBX LIMITED is currently In Administration. It was registered on 08/05/2008 .

Where is AMBX LIMITED located?

toggle

AMBX LIMITED is registered at Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does AMBX LIMITED do?

toggle

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

How many employees does AMBX LIMITED have?

toggle

AMBX LIMITED had 10 employees in 2023.

What is the latest filing for AMBX LIMITED?

toggle

The latest filing was on 15/12/2025: Administrator's progress report.