AML COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

AML COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07590532

Incorporation date

04/04/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

103 Tea Building 56 Shoreditch High Street, London E1 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon16/03/2026
Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 2026-03-06
dot icon05/03/2026
Appointment of Miss Veronica Spinks as a secretary on 2026-03-02
dot icon05/03/2026
Appointment of Mr David Rainbow as a director on 2026-03-02
dot icon05/03/2026
Appointment of Miss Veronica Spinks as a director on 2026-03-02
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/01/2025
Termination of appointment of Sheena Shah as a director on 2024-11-30
dot icon17/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Registration of charge 075905320005, created on 2024-10-01
dot icon20/09/2024
Termination of appointment of Duncan Roderick Walters as a director on 2024-08-13
dot icon19/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/02/2024
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Simon James Quarendon as a director on 2023-01-26
dot icon02/05/2023
Cessation of Sa2020 Beta Limited as a person with significant control on 2022-06-14
dot icon02/05/2023
Notification of Sa2020 Beta Limited as a person with significant control on 2022-06-14
dot icon02/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon17/04/2023
Change of details for Sa2020 Beta Limited as a person with significant control on 2022-06-14
dot icon08/03/2023
Change of details for Selbey Anderson Limited as a person with significant control on 2022-06-14
dot icon22/02/2023
Cessation of Ian Nicholas Henderson as a person with significant control on 2022-06-14
dot icon22/02/2023
Cessation of Timathy Lloyd as a person with significant control on 2022-06-14
dot icon22/02/2023
Notification of Selbey Anderson Limited as a person with significant control on 2022-06-14
dot icon06/01/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon21/12/2022
Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Appointment of Mr Simon James Quarendon as a director on 2022-06-14
dot icon20/06/2022
Registration of charge 075905320004, created on 2022-06-14
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon10/06/2022
Satisfaction of charge 075905320003 in full
dot icon19/05/2022
Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2021-05-11
dot icon18/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon10/01/2022
Satisfaction of charge 2 in full
dot icon23/11/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2021-04-15
dot icon03/07/2021
Purchase of own shares.
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Memorandum and Articles of Association
dot icon27/05/2021
Appointment of Ms Sheena Shah as a director on 2021-05-27
dot icon27/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon20/05/2021
Appointment of Mr Duncan Roderick Walters as a director on 2021-05-11
dot icon18/05/2021
Appointment of Mrs Merope Beddard as a director on 2021-05-11
dot icon28/04/2021
Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2021-04-15
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon24/04/2020
Change of details for Mr Timathy Lloyd as a person with significant control on 2016-04-06
dot icon24/04/2020
Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2016-04-06
dot icon09/03/2020
Registered office address changed from 101 st. John Street London EC1M 4AS England to 103 Tea Building 56 Shoreditch High Street London E1 6JJ on 2020-03-09
dot icon30/10/2019
Termination of appointment of Roger Paul Mitchell as a director on 2018-12-31
dot icon30/10/2019
Termination of appointment of Roger Paul Mitchell as a secretary on 2018-12-31
dot icon30/10/2019
Termination of appointment of Alan Derek Chance as a director on 2018-12-31
dot icon07/08/2019
Amended total exemption full accounts made up to 2018-10-31
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/05/2019
Cancellation of shares. Statement of capital on 2018-10-30
dot icon23/05/2019
Purchase of own shares.
dot icon24/04/2019
Termination of appointment of Jonathan Mordecai Hirshler as a director on 2018-07-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/03/2017
Cancellation of shares. Statement of capital on 2017-02-10
dot icon17/03/2017
Purchase of own shares.
dot icon22/06/2016
Resolutions
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Change of share class name or designation
dot icon26/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Jonathan Hirshler on 2016-04-04
dot icon19/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/12/2015
Satisfaction of charge 1 in full
dot icon19/10/2015
Secretary's details changed for Mr Roger Paul Mitchell on 2015-10-19
dot icon19/10/2015
Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 101 st. John Street London EC1M 4AS on 2015-10-19
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Timothy Charles Lloyd on 2013-04-25
dot icon09/04/2015
Director's details changed for Mr Alan Derek Chance on 2013-04-25
dot icon09/04/2015
Director's details changed for Mr Ian Nicholas Henderson on 2013-04-25
dot icon09/04/2015
Secretary's details changed for Mr Roger Paul Mitchell on 2013-04-25
dot icon09/04/2015
Director's details changed for Mr Roger Paul Mitchell on 2013-04-25
dot icon14/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2014
Annual return made up to 2014-04-04
dot icon14/01/2014
Registration of charge 075905320003
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon09/04/2013
Resolutions
dot icon02/04/2013
Appointment of Mr Jonathan Hirshler as a director
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2013
Resolutions
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon25/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Roger Paul Mitchell on 2011-12-03
dot icon25/04/2012
Director's details changed for Mr Timothy Charles Lloyd on 2011-12-03
dot icon25/04/2012
Director's details changed for Mr Alan Derek Chance on 2011-12-03
dot icon25/04/2012
Director's details changed for Mr Ian Nicholas Henderson on 2011-12-03
dot icon25/04/2012
Secretary's details changed for Mr Roger Paul Mitchell on 2011-12-03
dot icon02/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2012
Registered office address changed from Holland House 1 Bury Street London EC3A 5AW United Kingdom on 2012-01-16
dot icon28/09/2011
Current accounting period shortened from 2012-04-30 to 2011-10-31
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-24
dot icon26/07/2011
Memorandum and Articles of Association
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon10/06/2011
Resolutions
dot icon04/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£315,123.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
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
32
292.80K
-
0.00
315.12K
-
2021
32
292.80K
-
0.00
315.12K
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

292.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

315.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainbow, David
Director
02/03/2026 - Present
14
Quarendon, Simon James
Director
14/06/2022 - 26/01/2023
25
Henderson, Ian Nicholas
Director
04/04/2011 - Present
10
Hawes-Fairley, Dominic Peter John
Director
16/12/2022 - 06/03/2026
35
Walters, Duncan Roderick
Director
11/05/2021 - 13/08/2024
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AML COMMUNICATIONS LTD

AML COMMUNICATIONS LTD is an(a) Active company incorporated on 04/04/2011 with the registered office located at 103 Tea Building 56 Shoreditch High Street, London E1 6JJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of AML COMMUNICATIONS LTD?

toggle

AML COMMUNICATIONS LTD is currently Active. It was registered on 04/04/2011 .

Where is AML COMMUNICATIONS LTD located?

toggle

AML COMMUNICATIONS LTD is registered at 103 Tea Building 56 Shoreditch High Street, London E1 6JJ.

What does AML COMMUNICATIONS LTD do?

toggle

AML COMMUNICATIONS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does AML COMMUNICATIONS LTD have?

toggle

AML COMMUNICATIONS LTD had 32 employees in 2021.

What is the latest filing for AML COMMUNICATIONS LTD?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 2026-03-06.