AMISHANE LIMITED

Register to unlock more data on OkredoRegister

AMISHANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593827

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey GU24 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/06/2025
Previous accounting period shortened from 2024-10-31 to 2024-07-31
dot icon01/12/2024
Notification of Samantha Anne Gilchrist as a person with significant control on 2018-12-11
dot icon01/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon16/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon18/12/2019
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon11/12/2018
Change of details for Mr Sean Julian Gilchrist as a person with significant control on 2018-12-11
dot icon01/04/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon01/04/2018
Termination of appointment of Thomas Stephen Broderick as a secretary on 2018-03-12
dot icon01/04/2018
Appointment of Mrs Samantha Anne Gilchrist as a director on 2018-03-12
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/02/2016
Secretary's details changed for Thomas Stephen Broderick on 2016-02-11
dot icon08/02/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon22/10/2014
Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED England to 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB on 2014-10-22
dot icon13/08/2014
Registered office address changed from C/O Thb the Courtyard, High Street, Chobham, Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED on 2014-08-13
dot icon15/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon14/12/2012
Registered office address changed from C/O Thb Associates the Courtyard High Street Chobham Woking GU24 8AF on 2012-12-14
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Sean Julian Gilchrist on 2009-11-19
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/12/2008
Return made up to 19/11/08; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon14/01/2008
Return made up to 19/11/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon13/02/2007
Return made up to 19/11/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/12/2005
Return made up to 19/11/05; full list of members
dot icon07/03/2005
Return made up to 19/11/04; full list of members
dot icon07/03/2005
Director resigned
dot icon27/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/01/2004
New director appointed
dot icon24/11/2003
Return made up to 19/11/03; full list of members
dot icon17/09/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 6-8 underwood street london N1 7JQ
dot icon19/11/2002
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
31/07/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.24K
-
0.00
1.49K
-
2022
1
13.24K
-
0.00
-
-
2022
1
13.24K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/11/2002 - 11/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/11/2002 - 11/12/2002
36021
Broderick, Thomas Stephen
Secretary
11/12/2002 - 12/03/2018
9
Richardson, Cheri Amanda
Director
11/12/2002 - 01/11/2004
-
Mrs Samantha Anne Gilchrist
Director
12/03/2018 - Present
-

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+
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 AMISHANE LIMITED

AMISHANE LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey GU24 8EB. 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 AMISHANE LIMITED?

toggle

AMISHANE LIMITED is currently Active. It was registered on 19/11/2002 .

Where is AMISHANE LIMITED located?

toggle

AMISHANE LIMITED is registered at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey GU24 8EB.

What does AMISHANE LIMITED do?

toggle

AMISHANE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AMISHANE LIMITED have?

toggle

AMISHANE LIMITED had 1 employees in 2022.

What is the latest filing for AMISHANE LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-07-31.