AMICA TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

AMICA TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08754416

Incorporation date

30/10/2013

Size

Full

Contacts

Registered address

Registered address

Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London E14 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Registered office address changed from 3 Harbour Exchange Square C/O Telappliant Limtied 8th Floor London E14 9GE England to Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2025-05-15
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Termination of appointment of Chris Howard as a director on 2022-06-13
dot icon02/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Registered office address changed from First Floor 24 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP to 3 Harbour Exchange Square C/O Telappliant Limtied 8th Floor London E14 9GE on 2021-02-04
dot icon31/10/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon06/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon14/09/2020
Resolutions
dot icon14/09/2020
Memorandum and Articles of Association
dot icon27/05/2020
Registration of charge 087544160001, created on 2020-05-18
dot icon22/05/2020
Appointment of Mr Tanyel Aksoy as a director on 2020-05-18
dot icon22/05/2020
Cessation of Chris Howard as a person with significant control on 2020-05-18
dot icon22/05/2020
Notification of Telappliant Limited as a person with significant control on 2020-05-18
dot icon22/05/2020
Appointment of Mr Shahin Khan as a director on 2020-05-18
dot icon22/05/2020
Appointment of Dr Muhammad Omar Nasim as a director on 2020-05-18
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/08/2018
Director's details changed for Mr Chris Howard on 2018-08-24
dot icon29/08/2018
Change of details for Mr Chris Howard as a person with significant control on 2018-08-24
dot icon28/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Chris Howard on 2015-08-10
dot icon18/03/2015
Registered office address changed from 3 Strides Lane Ringwood Hampshire BH24 1ED to First Floor 24 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP on 2015-03-18
dot icon13/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mr Chris Howard on 2014-10-31
dot icon07/04/2014
Registered office address changed from 1 Norland House Westby Road Bournemouth BH5 1HD England on 2014-04-07
dot icon30/10/2013
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
316.05K
-
0.00
50.63K
-
2022
15
855.11K
-
1.55M
8.13K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aksoy, Tanyel
Director
18/05/2020 - Present
12
Khan, Shahin
Director
18/05/2020 - Present
9
Howard, Chris
Director
30/10/2013 - 13/06/2022
7
Nasim, Muhammad Omar, Dr
Director
18/05/2020 - Present
5

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 AMICA TECHNOLOGY LTD

AMICA TECHNOLOGY LTD is an(a) Active company incorporated on 30/10/2013 with the registered office located at Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London E14 9SH. There are currently 3 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 AMICA TECHNOLOGY LTD?

toggle

AMICA TECHNOLOGY LTD is currently Active. It was registered on 30/10/2013 .

Where is AMICA TECHNOLOGY LTD located?

toggle

AMICA TECHNOLOGY LTD is registered at Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London E14 9SH.

What does AMICA TECHNOLOGY LTD do?

toggle

AMICA TECHNOLOGY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMICA TECHNOLOGY LTD?

toggle

The latest filing was on 17/12/2025: Compulsory strike-off action has been discontinued.