AMICULUM LIMITED

Register to unlock more data on OkredoRegister

AMICULUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05521206

Incorporation date

28/07/2005

Size

Group

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 28/07/2005)
dot icon02/04/2026
Appointment of Mr Ian David Devlin as a director on 2026-04-01
dot icon22/01/2026
Group of companies' accounts made up to 2025-05-31
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon03/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon11/06/2024
Appointment of Miss Claire Gatley as a secretary on 2024-06-01
dot icon29/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon10/05/2024
Register inspection address has been changed from The Boathouse Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ England to 111 Piccadilly 16th Floor Ducie Street Manchester M1 2HY
dot icon03/05/2024
Director's details changed for Dr Richard John Allcorn on 2024-05-03
dot icon03/05/2024
Director's details changed for Doctor Jennifer Claire Putin on 2024-05-03
dot icon03/05/2024
Director's details changed for Ms Jane Elizabeth Smith on 2024-05-03
dot icon03/05/2024
Director's details changed for Rebecca Thomas on 2024-05-03
dot icon27/02/2024
Group of companies' accounts made up to 2023-05-31
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 icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon23/02/2023
Group of companies' 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
Change of details for Dr Jennifer Claire Putin as a person with significant control on 2023-01-02
dot icon10/01/2023
Director's details changed for Dr Jennifer Claire Putin on 2023-01-02
dot icon12/07/2022
Director's details changed for Ms Jane Elizabeth Smith on 2022-07-09
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon27/05/2022
Register inspection address has been changed from Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to The Boathouse Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ
dot icon27/05/2022
Register(s) moved to registered office address The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ
dot icon11/04/2022
Change of details for Dr Jennifer Claire Putin as a person with significant control on 2022-04-11
dot icon07/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/01/2021
Group of companies' accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon05/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon19/03/2019
Appointment of Rebecca Thomas as a director on 2018-04-20
dot icon22/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon27/09/2018
Purchase of own shares.
dot icon04/09/2018
Change of details for Dr Richard John Allcorn as a person with significant control on 2018-08-07
dot icon03/09/2018
Termination of appointment of Tessa Mary Putin as a secretary on 2018-08-07
dot icon03/09/2018
Cancellation of shares. Statement of capital on 2018-08-07
dot icon09/08/2018
Termination of appointment of Tessa Mary Putin as a secretary on 2018-08-07
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon11/05/2018
Change of share class name or designation
dot icon11/05/2018
Particulars of variation of rights attached to shares
dot icon10/05/2018
Appointment of Rebecca Thomas as a director on 2018-04-20
dot icon08/05/2018
Resolutions
dot icon14/02/2018
Director's details changed for Ms Jane Elizabeth Smith on 2018-02-01
dot icon12/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon05/01/2017
Register inspection address has been changed from 5th Floor 89 New Bond Street London W1S 1DA England to Oriel House 26 the Quadrant Richmond Surrey TW9 1DL
dot icon04/01/2017
Register(s) moved to registered inspection location 5th Floor 89 New Bond Street London W1S 1DA
dot icon04/01/2017
Director's details changed for Mr Michael Putin on 2017-01-01
dot icon04/01/2017
Director's details changed for Doctor Jennifer Claire Putin on 2017-01-01
dot icon04/01/2017
Director's details changed for Dr Richard John Allcorn on 2017-01-01
dot icon04/01/2017
Secretary's details changed for Mrs Tessa Mary Putin on 2017-01-01
dot icon04/01/2017
Secretary's details changed for Mr Michael Putin on 2017-01-01
dot icon05/12/2016
Auditor's resignation
dot icon15/06/2016
Appointment of Ms Jane Elizabeth Smith as a director on 2016-06-03
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon24/05/2016
Director's details changed for Mr Michael Putin on 2016-05-24
dot icon24/05/2016
Director's details changed for Doctor Jennifer Claire Putin on 2016-05-24
dot icon24/05/2016
Director's details changed for Dr Richard John Allcorn on 2016-05-24
dot icon24/05/2016
Secretary's details changed for Mrs Tessa Mary Putin on 2016-05-24
dot icon24/05/2016
Secretary's details changed for Mr Michael Putin on 2016-05-24
dot icon23/03/2016
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 2016-03-23
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
Group of companies' accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon05/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon29/09/2014
Appointment of Mrs Tessa Mary Putin as a secretary on 2014-09-01
dot icon11/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon26/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Michael Putin on 2013-05-20
dot icon04/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-06
dot icon21/12/2012
Resolutions
dot icon21/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon14/06/2012
Cancellation of shares. Statement of capital on 2012-06-14
dot icon14/06/2012
Resolutions
dot icon14/06/2012
Purchase of own shares.
dot icon01/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon31/01/2012
Termination of appointment of Allyson Jones as a director
dot icon03/11/2011
Secretary's details changed for Mr Michael Putin on 2011-10-26
dot icon03/11/2011
Secretary's details changed for Mr Michael Putin on 2011-10-26
dot icon22/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/08/2011
Register inspection address has been changed from 89 New Bond Street London W1S 1DA England
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2011
Group of companies' accounts 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 icon23/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon23/08/2010
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 icon01/04/2010
Register(s) moved to registered inspection location
dot icon01/04/2010
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 icon23/09/2009
Return made up to 28/07/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon05/08/2008
Return made up to 28/07/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/09/2007
Return made up to 28/07/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Director's particulars changed
dot icon08/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/10/2006
Resolutions
dot icon25/08/2006
Return made up to 28/07/06; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: 20 mortlake high street london SW14 8JN
dot icon05/01/2006
Ad 14/11/05--------- £ si [email protected]=15096 £ ic 1/15097
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon16/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New secretary appointed;new director appointed
dot icon19/08/2005
Memorandum and Articles of Association
dot icon19/08/2005
S-div 28/07/05
dot icon19/08/2005
Resolutions
dot icon10/08/2005
S-div 28/07/05
dot icon10/08/2005
Resolutions
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
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
03/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
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
0
2.55M
-
0.00
3.96K
-
2022
0
-
-
0.00
1.94M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allcorn, Richard John, Dr
Director
02/08/2005 - Present
9
Putin, Jennifer Claire, Doctor
Director
02/08/2005 - Present
9
Devlin, Ian David
Director
01/04/2026 - Present
13
Putin, Michael
Director
02/08/2005 - 31/05/2023
8
Putin, Michael
Secretary
02/08/2005 - 31/05/2023
-

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 AMICULUM LIMITED

AMICULUM LIMITED is an(a) Active company incorporated on 28/07/2005 with the registered office located at The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire SK10 5JZ. There are currently 6 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 LIMITED?

toggle

AMICULUM LIMITED is currently Active. It was registered on 28/07/2005 .

Where is AMICULUM LIMITED located?

toggle

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

What does AMICULUM LIMITED do?

toggle

AMICULUM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMICULUM LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Ian David Devlin as a director on 2026-04-01.