AMICOM LIMITED

Register to unlock more data on OkredoRegister

AMICOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047084

Incorporation date

18/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

6 Eternity House 21-24 Hickman Avenue, Highams Park, London E4 9GACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1995)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon04/12/2024
Registered office address changed from 642 High Road Woodford Green Essex IG8 0QW to 6 Eternity House 21-24 Hickman Avenue Highams Park London E4 9GA on 2024-12-04
dot icon25/07/2024
Appointment of Mr David Morton as a director on 2024-04-30
dot icon25/07/2024
Appointment of Mr Chris Beechend as a director on 2024-04-30
dot icon25/07/2024
Termination of appointment of Tom Carroll as a director on 2024-04-30
dot icon24/07/2024
Notification of Ohso Technical Limited as a person with significant control on 2024-04-30
dot icon24/07/2024
Cessation of Graham David Bristow as a person with significant control on 2024-04-30
dot icon24/07/2024
Appointment of Mr Tom Carroll as a director on 2024-04-30
dot icon24/07/2024
Termination of appointment of Graham David Bristow as a director on 2024-04-30
dot icon08/05/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon01/06/2020
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Satisfaction of charge 2 in full
dot icon19/11/2015
Satisfaction of charge 1 in full
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Rebecca Chapman as a secretary
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Graham David Bristow on 2010-11-01
dot icon18/04/2011
Secretary's details changed for Ms Rebecca Maria Chapman on 2010-11-01
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon26/04/2010
Director's details changed for Graham Bristow on 2010-04-18
dot icon26/04/2010
Secretary's details changed for Rebecca Maria Chapman on 2010-04-18
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 18/04/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 18/04/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Secretary's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Registered office changed on 23/11/06 from: 7B johnston road woodford green essex IG8 0XA
dot icon20/04/2006
Return made up to 18/04/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 18/04/05; full list of members
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Secretary resigned
dot icon18/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon28/04/2004
Return made up to 18/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 18/04/03; full list of members
dot icon10/02/2003
Registered office changed on 10/02/03 from: 6 berrybank close chingford london E4 6TX
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
Particulars of mortgage/charge
dot icon14/06/2002
Return made up to 18/04/02; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 18/04/01; full list of members
dot icon15/12/2000
Certificate of change of name
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
New secretary appointed
dot icon10/07/2000
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Return made up to 18/04/00; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Return made up to 18/04/99; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Return made up to 18/04/98; full list of members
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
Return made up to 18/04/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon05/06/1997
Secretary resigned
dot icon08/10/1996
Registered office changed on 08/10/96 from: 2 park court 97 the ridgeway chingford london E4 6QW
dot icon04/06/1996
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Return made up to 18/04/96; full list of members
dot icon04/07/1995
Accounting reference date notified as 31/03
dot icon21/04/1995
Secretary resigned
dot icon18/04/1995
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
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.70K
-
0.00
-
-
2022
2
285.40K
-
0.00
-
-
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
Carroll, Tom
Director
30/04/2024 - 30/04/2024
13
Bristow, Graham David
Director
18/04/1995 - 30/04/2024
-
Beechend, Chris
Director
30/04/2024 - Present
1
Morton, David
Director
30/04/2024 - Present
1

Persons with Significant Control

2
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 AMICOM LIMITED

AMICOM LIMITED is an(a) Active company incorporated on 18/04/1995 with the registered office located at 6 Eternity House 21-24 Hickman Avenue, Highams Park, London E4 9GA. 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 AMICOM LIMITED?

toggle

AMICOM LIMITED is currently Active. It was registered on 18/04/1995 .

Where is AMICOM LIMITED located?

toggle

AMICOM LIMITED is registered at 6 Eternity House 21-24 Hickman Avenue, Highams Park, London E4 9GA.

What does AMICOM LIMITED do?

toggle

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

What is the latest filing for AMICOM LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.