AMICORP LIMITED

Register to unlock more data on OkredoRegister

AMICORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601732

Incorporation date

23/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Mulberry Place, Pinnell Road, London SE9 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon05/02/2026
Change of details for Mr Marinel Serdenciuc as a person with significant control on 2026-01-09
dot icon05/02/2026
Director's details changed for Mr Marinel Serdenciuc on 2026-01-09
dot icon05/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon16/12/2025
Appointment of Pro-Capital Corporation Limited as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Vladyslava Bilotska as a director on 2025-12-15
dot icon01/10/2025
Director's details changed for Mrs Vladyslava Bilotska on 2025-10-01
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon03/10/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2024
Registered office address changed from United Kingdom 12 Mulberry Place Pinnell Road London United Kingdom SE9 6AR United Kingdom to 12 Mulberry Place Pinnell Road London SE9 6AR on 2024-09-27
dot icon11/09/2024
Change of details for Mr Marinel Serdenciuc as a person with significant control on 2024-09-11
dot icon11/09/2024
Registered office address changed from F15 Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU England to United Kingdom 12 Mulberry Place Pinnell Road London United Kingdom SE9 6AR on 2024-09-11
dot icon06/09/2024
Director's details changed for Mrs Vladyslava Bilotska on 2024-09-01
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon11/10/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon28/09/2021
Registered office address changed from 29 Hazlitt Drive Maidstone Kent ME16 0EG England to F15 Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU on 2021-09-28
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Micro company accounts made up to 2017-05-31
dot icon06/11/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon07/07/2017
Notification of Marinel Serdenciuc as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon29/08/2016
Appointment of Mrs Vladyslava Bilotska as a director on 2016-08-01
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 8 Queens Avenue Winchmore Hill London N21 3JE to 29 Hazlitt Drive Maidstone Kent ME16 0EG on 2016-02-23
dot icon22/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon04/07/2015
Termination of appointment of Vladyslava Bilotska as a director on 2015-06-01
dot icon28/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Yuriy Dubas as a director
dot icon16/01/2014
Appointment of Mr Marinel Serdenciuc as a director
dot icon16/01/2014
Registered office address changed from 109 Fishguard Way London E16 2RU United Kingdom on 2014-01-16
dot icon12/11/2013
Appointment of Mrs Vladyslava Bilotska as a director
dot icon19/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon18/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon11/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon14/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Yuriy Dubas on 2010-05-23
dot icon23/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon07/10/2009
Annual return made up to 2009-05-23 with full list of shareholders
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon19/03/2009
Appointment terminated secretary zivile kereviciute
dot icon16/07/2008
Registered office changed on 16/07/2008 from 88 studley court 4 jamestown way london E14 2DA united kingdom
dot icon16/07/2008
Director's change of particulars / yuriy dubas / 01/07/2008
dot icon16/07/2008
Secretary's change of particulars / zivile kereviciute / 01/07/2008
dot icon23/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
274.20K
-
0.00
-
-
2022
1
298.05K
-
0.00
-
-
2022
1
298.05K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

298.05K £Ascended8.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bilotska, Vladyslava
Director
01/08/2016 - 15/12/2025
58
Serdenciuc, Marinel
Director
16/01/2014 - Present
2
PRO-CAPITAL CORPORATION LIMITED
Corporate Director
15/12/2025 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMICORP LIMITED

AMICORP LIMITED is an(a) Active company incorporated on 23/05/2008 with the registered office located at 12 Mulberry Place, Pinnell Road, London SE9 6AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICORP LIMITED?

toggle

AMICORP LIMITED is currently Active. It was registered on 23/05/2008 .

Where is AMICORP LIMITED located?

toggle

AMICORP LIMITED is registered at 12 Mulberry Place, Pinnell Road, London SE9 6AR.

What does AMICORP LIMITED do?

toggle

AMICORP LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does AMICORP LIMITED have?

toggle

AMICORP LIMITED had 1 employees in 2022.

What is the latest filing for AMICORP LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Mr Marinel Serdenciuc as a person with significant control on 2026-01-09.