AMNL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMNL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07857058

Incorporation date

22/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London, Greater London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon31/03/2026
Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to 5 Brayford Square London Greater London E1 0SG on 2026-03-31
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Confirmation statement made on 2025-09-21 with no updates
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/02/2025
Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-02-25
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/08/2023
Certificate of change of name
dot icon21/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon14/02/2022
Confirmation statement made on 2021-11-22 with updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/05/2021
Satisfaction of charge 1 in full
dot icon25/05/2021
Satisfaction of charge 2 in full
dot icon03/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/04/2019
Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2019-04-01
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/08/2015
Micro company accounts made up to 2014-11-30
dot icon02/07/2015
Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2015-07-02
dot icon15/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England on 2012-09-05
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.52K
-
0.00
-
-
2022
0
24.63K
-
0.00
-
-
2022
0
24.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.63K £Ascended9.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudra, Prakash
Director
22/11/2011 - Present
10
Powell, Thomas Anthony
Director
22/11/2011 - Present
25

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMNL HOLDINGS LIMITED

AMNL HOLDINGS LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at 5 Brayford Square, London, Greater London E1 0SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMNL HOLDINGS LIMITED?

toggle

AMNL HOLDINGS LIMITED is currently Active. It was registered on 22/11/2011 .

Where is AMNL HOLDINGS LIMITED located?

toggle

AMNL HOLDINGS LIMITED is registered at 5 Brayford Square, London, Greater London E1 0SG.

What does AMNL HOLDINGS LIMITED do?

toggle

AMNL HOLDINGS 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.

What is the latest filing for AMNL HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to 5 Brayford Square London Greater London E1 0SG on 2026-03-31.