AMIDA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AMIDA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08395519

Incorporation date

08/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 217 Building 50 Argyll Road, London SE18 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon01/10/2025
Micro company accounts made up to 2025-09-30
dot icon01/10/2025
Application to strike the company off the register
dot icon30/09/2025
Previous accounting period shortened from 2026-02-28 to 2025-09-30
dot icon27/08/2025
Micro company accounts made up to 2025-02-28
dot icon23/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-28
dot icon18/06/2024
Termination of appointment of Maninder Paul as a director on 2024-06-18
dot icon03/04/2024
Cessation of Maninder Paul as a person with significant control on 2024-03-20
dot icon03/04/2024
Change of details for Mr Apar Singh as a person with significant control on 2024-03-20
dot icon03/04/2024
Appointment of Mr Apar Singh as a director on 2024-03-21
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Director's details changed for Mrs Maninder Paul on 2023-03-13
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Termination of appointment of Apar Singh as a director on 2022-02-23
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/05/2021
Change of details for Mrs Maninder Paul as a person with significant control on 2021-03-01
dot icon10/03/2021
Registered office address changed from Flat 510 East Carriage House Royal Carriage Mews London SE18 6GJ England to Apartment 217 Building 50 Argyll Road London SE18 6PL on 2021-03-10
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon03/12/2020
Micro company accounts made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon04/12/2019
Cessation of Maninder Paul as a person with significant control on 2019-12-02
dot icon03/12/2019
Notification of Maninder Paul as a person with significant control on 2019-02-09
dot icon03/12/2019
Notification of Apar Singh as a person with significant control on 2019-12-02
dot icon03/12/2019
Notification of Maninder Paul as a person with significant control on 2019-12-02
dot icon03/12/2019
Withdrawal of a person with significant control statement on 2019-12-03
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/10/2015
Registered office address changed from Flat 510 East Carriage House East Carriage House Royal Carriage House London SE18 6GJ to Flat 510 East Carriage House Royal Carriage Mews London SE18 6GJ on 2015-10-07
dot icon14/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon01/06/2013
Director's details changed for Mr Apar Singh on 2013-06-01
dot icon01/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon01/06/2013
Appointment of Mr Apar Singh as a director
dot icon08/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
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
2
49.26K
-
0.00
-
-
2022
2
50.61K
-
0.00
-
-
2022
2
50.61K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

50.61K £Ascended2.73 % *

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
Singh, Apar
Director
21/03/2024 - Present
-
Singh, Apar
Director
31/05/2013 - 23/02/2022
-
Mrs Maninder Paul
Director
08/02/2013 - 18/06/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIDA CONSULTING LIMITED

AMIDA CONSULTING LIMITED is an(a) Dissolved company incorporated on 08/02/2013 with the registered office located at Apartment 217 Building 50 Argyll Road, London SE18 6PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIDA CONSULTING LIMITED?

toggle

AMIDA CONSULTING LIMITED is currently Dissolved. It was registered on 08/02/2013 and dissolved on 30/12/2025.

Where is AMIDA CONSULTING LIMITED located?

toggle

AMIDA CONSULTING LIMITED is registered at Apartment 217 Building 50 Argyll Road, London SE18 6PL.

What does AMIDA CONSULTING LIMITED do?

toggle

AMIDA CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AMIDA CONSULTING LIMITED have?

toggle

AMIDA CONSULTING LIMITED had 2 employees in 2022.

What is the latest filing for AMIDA CONSULTING LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.