AMERDALE IT LIMITED

Register to unlock more data on OkredoRegister

AMERDALE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07683123

Incorporation date

27/06/2011

Size

Dormant

Contacts

Registered address

Registered address

3 Leafhopper Gardens, Dunmow CM6 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2011)
dot icon18/04/2026
Memorandum and Articles of Association
dot icon18/04/2026
Particulars of variation of rights attached to shares
dot icon18/04/2026
Resolutions
dot icon15/04/2026
Change of share class name or designation
dot icon10/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon31/03/2026
Appointment of Mrs Lauren Jade Eccleshall as a director on 2026-03-31
dot icon22/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon22/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/12/2025
Registered office address changed from 33 Elm Road Dunmow CM6 1TL England to 3 Leafhopper Gardens Dunmow CM6 4HF on 2025-12-21
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon22/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/12/2021
Registered office address changed from 34 Holly Close Dunmow CM6 1LU England to 33 Elm Road Dunmow CM6 1TL on 2021-12-18
dot icon13/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/05/2020
Registered office address changed from 31 Garnetts Takeley Bishop's Stortford CM22 6RL England to 34 Holly Close Dunmow CM6 1LU on 2020-05-27
dot icon27/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon22/05/2019
Registered office address changed from 36 Tower Road Ware SG12 7LP England to 31 Garnetts Takeley Bishop's Stortford CM22 6RL on 2019-05-22
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon01/05/2018
Registered office address changed from 32B Bran End Fields Stebbing Dunmow CM6 3RN England to 36 Tower Road Ware SG12 7LP on 2018-05-01
dot icon03/09/2017
Registered office address changed from Garris House Hawkswick Skipton North Yorkshire BD23 5QA to 32B Bran End Fields Stebbing Dunmow CM6 3RN on 2017-09-03
dot icon03/09/2017
Elect to keep the directors' register information on the public register
dot icon03/09/2017
Change of details for Mr Nack Eccleshall as a person with significant control on 2017-09-03
dot icon19/07/2017
Notification of Nack Eccleshall as a person with significant control on 2017-07-19
dot icon27/06/2017
Accounts for a dormant company made up to 2017-06-27
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr Jack Oliver Eccleshall on 2014-05-28
dot icon19/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon24/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon27/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eccleshall, Jack Oliver
Director
27/06/2011 - Present
2
Eccleshall, Lauren Jade
Director
31/03/2026 - Present
-

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 AMERDALE IT LIMITED

AMERDALE IT LIMITED is an(a) Active company incorporated on 27/06/2011 with the registered office located at 3 Leafhopper Gardens, Dunmow CM6 4HF. 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 AMERDALE IT LIMITED?

toggle

AMERDALE IT LIMITED is currently Active. It was registered on 27/06/2011 .

Where is AMERDALE IT LIMITED located?

toggle

AMERDALE IT LIMITED is registered at 3 Leafhopper Gardens, Dunmow CM6 4HF.

What does AMERDALE IT LIMITED do?

toggle

AMERDALE IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMERDALE IT LIMITED?

toggle

The latest filing was on 18/04/2026: Memorandum and Articles of Association.