AMIDA LIMITED

Register to unlock more data on OkredoRegister

AMIDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06846341

Incorporation date

13/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon18/09/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon05/08/2024
Statement of affairs
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Appointment of a voluntary liquidator
dot icon26/07/2024
Registered office address changed from 1 Mark Square London EC2A 4EG England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-07-26
dot icon19/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Gregory Dylan Brooks as a director on 2023-10-10
dot icon15/09/2023
Satisfaction of charge 068463410003 in full
dot icon15/09/2023
Satisfaction of charge 068463410002 in full
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Registered office address changed from Crown House 145 City Road London EC1V 1LP England to 1 Mark Square London EC2A 4EG on 2020-11-04
dot icon20/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon14/08/2019
Cancellation of shares. Statement of capital on 2019-06-18
dot icon14/08/2019
Purchase of own shares.
dot icon02/08/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/11/2018
Director's details changed for Gregory Dylan Brooks on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr Aaron David George on 2018-11-14
dot icon14/11/2018
Registered office address changed from 1st Floor Victoria House 1 Leonard Circus London EC2A 4DQ England to Crown House 145 City Road London EC1V 1LP on 2018-11-14
dot icon18/09/2018
Registration of charge 068463410003, created on 2018-09-17
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/03/2017
Termination of appointment of Stephen John Eddy as a secretary on 2017-03-10
dot icon23/02/2017
Registered office address changed from 1st Floor Victoria House 64 Paul Street London EC2A 4NG to 1st Floor Victoria House 1 Leonard Circus London EC2A 4DQ on 2017-02-23
dot icon13/01/2017
Termination of appointment of Samuel Robert Mytton Barnes as a director on 2016-12-31
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of David Jon Francis as a director on 2016-06-15
dot icon09/12/2016
Termination of appointment of Bridget Mary Francis as a director on 2016-06-15
dot icon15/06/2016
Termination of appointment of David Jon Francis as a director on 2016-06-15
dot icon15/06/2016
Termination of appointment of Bridget Mary Francis as a director on 2016-06-15
dot icon15/06/2016
Appointment of Mr Stephen John Eddy as a secretary on 2016-06-15
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon23/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/02/2016
Director's details changed for Gregory Dylan Brooks on 2016-02-18
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon29/04/2015
Director's details changed for Mr Aaron David George on 2015-04-29
dot icon15/04/2015
Director's details changed for Mr Samuel Robert Mytton Barnes on 2015-04-15
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon08/04/2015
Secretary's details changed for Mr Aaron David George on 2015-04-08
dot icon08/04/2015
Director's details changed for Mr Aaron David George on 2014-04-03
dot icon13/01/2015
Registration of charge 068463410002, created on 2015-01-09
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Registered office address changed from C/O Unit 6, Suna House 65 Rivington Street Shoreditch London EC2A 3AY to 1St Floor Victoria House 64 Paul Street London EC2A 4NG on 2014-11-13
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Aaron David George on 2014-04-03
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Director's details changed for Mr Aaron David George on 2013-07-09
dot icon25/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr Samuel Robert Mytton Barnes on 2013-04-12
dot icon25/04/2013
Secretary's details changed for Mr Aaron David George on 2013-04-12
dot icon24/04/2013
Director's details changed for Mr Aaron David George on 2013-04-12
dot icon24/04/2013
Director's details changed for Gregory Dylan Brooks on 2013-04-12
dot icon24/04/2013
Director's details changed for Mrs Bridget Mary Francis on 2013-04-12
dot icon24/04/2013
Director's details changed for David Jon Francis on 2013-04-12
dot icon13/03/2013
Director's details changed for Gregory Dylan Brooks on 2013-03-12
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Resolutions
dot icon05/09/2012
Appointment of Mrs Bridget Mary Francis as a director
dot icon05/09/2012
Appointment of David Jon Francis as a director
dot icon24/08/2012
Resolutions
dot icon09/08/2012
Particulars of variation of rights attached to shares
dot icon09/08/2012
Change of share class name or designation
dot icon09/08/2012
Statement of company's objects
dot icon09/08/2012
Resolutions
dot icon24/05/2012
Director's details changed for Gregory Dylan Brooks on 2012-05-14
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon11/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Unit 4 110 Curtain Road Shoreditch London EC2A 3AH United Kingdom on 2010-12-06
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2010
Appointment of Mr Samuel Barnes as a director
dot icon21/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Gregory Dylan Brooks on 2010-01-01
dot icon21/04/2010
Director's details changed for Mr Aaron David George on 2010-01-01
dot icon21/04/2010
Secretary's details changed for Aaron David George on 2010-01-01
dot icon17/04/2010
Registered office address changed from 23 Charlotte Road (Basement) London EC2A 3PB United Kingdom on 2010-04-17
dot icon07/04/2009
Registered office changed on 07/04/2009 from 104 sumatra road west hampstead london NW6 1PG
dot icon13/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£92,630.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
86.75K
-
0.00
92.63K
-
2022
18
86.75K
-
0.00
92.63K
-

Employees

2022

Employees

18 Ascended- *

Net Assets(GBP)

86.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.63K £Ascended- *

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
George, Aaron David
Director
13/03/2009 - Present
4
Brooks, Gregory Dylan
Director
13/03/2009 - 10/10/2023
-
George, Aaron David
Secretary
13/03/2009 - Present
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AMIDA LIMITED

AMIDA LIMITED is an(a) Liquidation company incorporated on 13/03/2009 with the registered office located at C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIDA LIMITED?

toggle

AMIDA LIMITED is currently Liquidation. It was registered on 13/03/2009 .

Where is AMIDA LIMITED located?

toggle

AMIDA LIMITED is registered at C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does AMIDA LIMITED do?

toggle

AMIDA LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does AMIDA LIMITED have?

toggle

AMIDA LIMITED had 18 employees in 2022.

What is the latest filing for AMIDA LIMITED?

toggle

The latest filing was on 18/09/2025: Liquidators' statement of receipts and payments to 2025-07-17.