AMICULUM BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMICULUM BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06726671

Incorporation date

17/10/2008

Size

Full

Contacts

Registered address

Registered address

The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire SK10 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon22/01/2026
Full accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon03/12/2024
Full accounts made up to 2024-05-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon11/06/2024
Appointment of Miss Claire Gatley as a secretary on 2024-06-01
dot icon10/05/2024
Register inspection address has been changed from Oriel House 26 the Quadrant Richmond London TW9 1DL England to 111 Piccadilly 16th Floor Ducie Street Manchester M1 2HY
dot icon08/05/2024
Director's details changed for Dr Richard John Allcorn on 2024-05-08
dot icon08/05/2024
Director's details changed for Doctor Jennifer Claire Putin on 2024-05-08
dot icon08/05/2024
Director's details changed for Ms Jane Elizabeth Smith on 2024-05-08
dot icon28/02/2024
Full accounts made up to 2023-05-31
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon09/06/2023
Termination of appointment of Michael Putin as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Michael Putin as a secretary on 2023-05-31
dot icon23/02/2023
Full accounts made up to 2022-05-31
dot icon12/02/2023
Director's details changed for Ms Jane Elizabeth Smith on 2023-02-10
dot icon10/01/2023
Director's details changed for Doctor Jennifer Claire Putin on 2023-01-02
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon12/07/2022
Director's details changed for Ms Jane Elizabeth Smith on 2022-07-09
dot icon14/06/2022
Register(s) moved to registered office address The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ
dot icon11/04/2022
Director's details changed for Doctor Jennifer Claire Putin on 2022-04-11
dot icon10/02/2022
Full accounts made up to 2021-05-31
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon15/01/2021
Full accounts made up to 2020-05-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon04/03/2020
Full accounts made up to 2019-05-31
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon21/01/2019
Accounts for a small company made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/08/2018
Termination of appointment of Tessa Mary Putin as a secretary on 2018-08-07
dot icon09/02/2018
Accounts for a small company made up to 2017-05-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon02/03/2017
Full accounts made up to 2016-05-31
dot icon05/12/2016
Auditor's resignation
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/10/2016
Secretary's details changed for Mr Michael Putin on 2016-10-12
dot icon18/10/2016
Secretary's details changed for Mrs Tessa Mary Putin on 2016-10-12
dot icon18/10/2016
Director's details changed for Ms Jane Elizabeth Smith on 2016-10-12
dot icon18/10/2016
Director's details changed for Doctor Jennifer Claire Putin on 2016-10-12
dot icon18/10/2016
Director's details changed for Mr Michael Putin on 2016-10-12
dot icon18/10/2016
Director's details changed for Dr Richard John Allcorn on 2016-10-12
dot icon18/10/2016
Register inspection address has been changed from 5th Floor 89 New Bond Street London W1S 1DA England to Oriel House 26 the Quadrant Richmond London TW9 1DL
dot icon15/06/2016
Appointment of Ms Jane Elizabeth Smith as a director on 2016-06-03
dot icon24/05/2016
Secretary's details changed for Mrs Tessa Mary Putin on 2016-05-24
dot icon24/03/2016
Registered office address changed from The Boat House Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ England to The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ on 2016-03-24
dot icon23/03/2016
Registered office address changed from The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ England to The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ on 2016-03-23
dot icon23/03/2016
Registered office address changed from Boat Race House 61-67 Mortlake High Street London SW14 8HL to The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ on 2016-03-23
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon05/11/2015
Director's details changed for Dr Richard John Allcorn on 2015-11-05
dot icon05/11/2015
Secretary's details changed for Mr Michael Putin on 2015-11-05
dot icon05/11/2015
Director's details changed for Doctor Jennifer Claire Putin on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Michael Putin on 2015-11-05
dot icon18/09/2015
Appointment of Mrs Tessa Mary Putin as a secretary on 2015-09-17
dot icon03/03/2015
Accounts for a small company made up to 2014-05-31
dot icon29/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon26/02/2014
Accounts for a small company made up to 2013-05-31
dot icon01/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon07/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon31/01/2012
Termination of appointment of Allyson Jones as a director on 2012-01-24
dot icon03/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon03/11/2011
Secretary's details changed for Mr Michael Putin on 2011-10-26
dot icon03/11/2011
Director's details changed for Mr Michael Putin on 2011-10-26
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon24/11/2010
Registered office address changed from 50 Vineyard Path London SW14 8ET on 2010-11-24
dot icon28/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/10/2010
Register inspection address has been changed from 1 Conduit Street London W1S 2XA
dot icon18/06/2010
Director's details changed for Doctor Jennifer Claire Putin on 2010-06-18
dot icon18/06/2010
Director's details changed for Allyson Jones on 2010-06-18
dot icon18/06/2010
Director's details changed for Dr Richard John Allcorn on 2010-06-18
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon14/01/2010
Director's details changed for Allyson Jones on 2009-12-23
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/10/2009
Director's details changed for Michael Putin on 2009-10-22
dot icon22/10/2009
Director's details changed for Doctor Jennifer Claire Putin on 2009-10-22
dot icon22/10/2009
Director's details changed for Dr Richard John Allcorn on 2009-10-22
dot icon22/10/2009
Director's details changed for Allyson Jones on 2009-10-22
dot icon05/03/2009
Director and secretary appointed michael putin logged form
dot icon10/02/2009
Accounting reference date shortened from 31/10/2009 to 31/05/2009
dot icon20/01/2009
Director appointed dr richard john allcorn
dot icon20/01/2009
Director appointed allyson jones
dot icon20/01/2009
Appointment terminated secretary portland registrars LIMITED
dot icon20/01/2009
Appointment terminated director david sinanan
dot icon16/01/2009
Director appointed jennifer claire putin
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Secretary appointed portland registrars LIMITED
dot icon11/11/2008
Director appointed david sinanan
dot icon17/10/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon17/10/2008
Appointment terminated director ian dunsford
dot icon17/10/2008
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
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
20.65K
-
0.00
709.99K
-
2022
82
25.41K
-
7.72M
1.23M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunsford, Ian
Director
17/10/2008 - 17/10/2008
424
Allcorn, Richard John, Dr
Director
24/11/2008 - Present
10
Putin, Jennifer Claire, Doctor
Director
24/11/2008 - Present
10
Putin, Michael
Director
24/11/2008 - 31/05/2023
8
Putin, Michael
Secretary
24/11/2008 - 31/05/2023
-

Persons with Significant Control

0

No PSC data available.

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 AMICULUM BUSINESS SERVICES LIMITED

AMICULUM BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 17/10/2008 with the registered office located at The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire SK10 5JZ. There are currently 4 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 AMICULUM BUSINESS SERVICES LIMITED?

toggle

AMICULUM BUSINESS SERVICES LIMITED is currently Active. It was registered on 17/10/2008 .

Where is AMICULUM BUSINESS SERVICES LIMITED located?

toggle

AMICULUM BUSINESS SERVICES LIMITED is registered at The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire SK10 5JZ.

What does AMICULUM BUSINESS SERVICES LIMITED do?

toggle

AMICULUM BUSINESS SERVICES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for AMICULUM BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Full accounts made up to 2025-05-31.