AMICO BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMICO BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809389

Incorporation date

04/02/2009

Size

Full

Contacts

Registered address

Registered address

343 City Road, London EC1V 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon08/04/2026
Change of details for Mr Antony Iameo as a person with significant control on 2016-04-06
dot icon08/04/2026
Change of details for Mr Antonio Iameo as a person with significant control on 2016-04-06
dot icon07/04/2026
Change of details for Mr Anthony Iameo as a person with significant control on 2016-04-06
dot icon16/03/2026
Full accounts made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/03/2025
Full accounts made up to 2024-06-30
dot icon13/02/2025
Registration of charge 068093890004, created on 2025-02-06
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/02/2025
Registration of charge 068093890003, created on 2025-02-06
dot icon22/11/2024
Appointment of Ms Gemma Stones as a director on 2024-11-22
dot icon22/11/2024
Director's details changed for Miss Katie Ann Farthing on 2024-11-22
dot icon19/03/2024
Full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/08/2023
Appointment of Miss Katie Ann Farthing as a director on 2023-08-01
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/01/2023
Registered office address changed from Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP England to 343 City Road London EC1V 1LR on 2023-01-03
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/02/2021
Register inspection address has been changed from Ukay House Inworth Road Feering Colchester Uk CO5 9SE England to Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP
dot icon23/02/2021
Director's details changed for Mr Antonio Iameo on 2021-02-22
dot icon23/02/2021
Change of details for Mr Anthony Iameo as a person with significant control on 2021-02-22
dot icon23/02/2021
Registered office address changed from Hadleigh Depot Lady Lane Industrial Estate Crockatt Road Hadleigh Suffolk IP7 6rd England to Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP on 2021-02-23
dot icon03/09/2020
Registered office address changed from Knight House Inworth Road Feering Colchester CO5 9SE England to Hadleigh Depot Lady Lane Industrial Estate Crockatt Road Hadleigh Suffolk IP7 6rd on 2020-09-03
dot icon14/08/2020
Termination of appointment of Charley Ann Kedar as a director on 2020-04-19
dot icon04/05/2020
Registration of charge 068093890002, created on 2020-04-23
dot icon16/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon10/02/2020
Satisfaction of charge 1 in full
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon16/02/2018
Termination of appointment of Ukay Fuels Ltd as a secretary on 2018-02-12
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon02/01/2018
Resolutions
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon09/05/2016
Appointment of Miss Charley Ann Kedar as a director on 2016-05-01
dot icon09/05/2016
Registered office address changed from Ukay House Inworth Road Feering Colchester CO5 9SE to Knight House Inworth Road Feering Colchester CO5 9SE on 2016-05-09
dot icon23/03/2016
Amended total exemption small company accounts made up to 2014-06-30
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2016
Certificate of change of name
dot icon20/02/2016
Resolutions
dot icon11/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Emre Songour as a director
dot icon02/10/2013
Termination of appointment of Paul Hickford as a director
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Criag Hunter as a director
dot icon18/05/2012
Certificate of change of name
dot icon18/05/2012
Change of name notice
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon23/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Ukay Fuels Transport & Trading Ltd on 2010-02-04
dot icon26/04/2011
Registered office address changed from Ukay House Inworth Road Feering Colchester Cio5 9Se on 2011-04-26
dot icon30/11/2010
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2010
Appointment of Paul Norman Hickford as a director
dot icon18/10/2010
Appointment of Emre Songour as a director
dot icon18/10/2010
Appointment of Criag Hunter as a director
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon08/07/2010
Secretary's details changed for Ukay Fuels Transport & Trading Ltd on 2010-02-04
dot icon08/07/2010
Register inspection address has been changed from Ukay House Inworth Road Feering Colchester Essex CO5 9SE
dot icon07/07/2010
Director's details changed for Michael Davies on 2010-02-04
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Termination of appointment of Michael Davies as a director
dot icon03/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Ukay Fuels Transport & Trading Ltd on 2009-11-01
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Michael Davies on 2009-11-01
dot icon20/04/2009
Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\
dot icon20/04/2009
Nc inc already adjusted 01/04/09
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Appointment terminated director ukay fuels transport & trading LTD
dot icon20/04/2009
Director appointed michael davies
dot icon04/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+176.94 % *

* during past year

Cash in Bank

£1,125,070.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
835.72K
-
0.00
406.26K
-
2022
8
1.00M
-
0.00
1.13M
-
2022
8
1.00M
-
0.00
1.13M
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

1.00M £Ascended20.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended176.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iameo, Antonio
Director
04/02/2009 - Present
21
Farthing, Katie Ann
Director
01/08/2023 - Present
-
Stones, Gemma
Director
22/11/2024 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMICO BUSINESS SOLUTIONS LTD

AMICO BUSINESS SOLUTIONS LTD is an(a) Active company incorporated on 04/02/2009 with the registered office located at 343 City Road, London EC1V 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICO BUSINESS SOLUTIONS LTD?

toggle

AMICO BUSINESS SOLUTIONS LTD is currently Active. It was registered on 04/02/2009 .

Where is AMICO BUSINESS SOLUTIONS LTD located?

toggle

AMICO BUSINESS SOLUTIONS LTD is registered at 343 City Road, London EC1V 1LR.

What does AMICO BUSINESS SOLUTIONS LTD do?

toggle

AMICO BUSINESS SOLUTIONS LTD operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does AMICO BUSINESS SOLUTIONS LTD have?

toggle

AMICO BUSINESS SOLUTIONS LTD had 8 employees in 2022.

What is the latest filing for AMICO BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Antony Iameo as a person with significant control on 2016-04-06.