AMORAGE LIMITED

Register to unlock more data on OkredoRegister

AMORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09224839

Incorporation date

18/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow SK9 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2014)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/05/2025
Amended total exemption full accounts made up to 2024-03-30
dot icon12/05/2025
Amended total exemption full accounts made up to 2023-03-30
dot icon12/05/2025
Amended total exemption full accounts made up to 2022-03-30
dot icon12/05/2025
Amended total exemption full accounts made up to 2021-03-30
dot icon23/04/2025
Amended total exemption full accounts made up to 2023-03-30
dot icon23/04/2025
Amended total exemption full accounts made up to 2022-03-30
dot icon26/02/2025
Termination of appointment of Jennifer Morritt as a director on 2020-03-26
dot icon07/01/2025
Second filing of Confirmation Statement dated 2023-11-11
dot icon07/01/2025
Second filing of Confirmation Statement dated 2024-11-11
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon14/11/2023
Director's details changed for Mr Andrew Nathaniel Morritt on 2023-11-14
dot icon14/11/2023
Director's details changed for Dr Jennifer Morritt on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Memorandum and Articles of Association
dot icon30/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Cessation of Andrew Nathaniel Morritt as a person with significant control on 2023-10-23
dot icon24/10/2023
Cessation of Jennifer Morritt as a person with significant control on 2023-10-23
dot icon24/10/2023
Notification of Morritt Holdings Limited as a person with significant control on 2023-10-23
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-30
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/11/2021
Change of details for Mrs Jennifer Morritt as a person with significant control on 2021-11-11
dot icon11/11/2021
Change of details for Mr Andrew Nathaniel Morritt as a person with significant control on 2021-11-11
dot icon29/07/2021
Registered office address changed from 364 - 366 Cemetery Road Sheffield S11 8FT England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 2021-07-29
dot icon21/05/2021
Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 2021-05-21
dot icon04/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-30
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-03-30
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon02/01/2018
Total exemption small company accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon21/09/2017
Registered office address changed from Stephen Allen &Co. Ltd Riverdale, 89 Graham Road Sheffield S10 3GP England to 2 Broomgrove Road Sheffield S10 2LR on 2017-09-21
dot icon12/01/2017
Registered office address changed from 16 Westfield Drive Newcastle upon Tyne NE3 4XU to Stephen Allen &Co. Ltd Riverdale, 89 Graham Road Sheffield S10 3GP on 2017-01-12
dot icon12/01/2017
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon25/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon18/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon09/11/2015
Registered office address changed from 58 Priory Road West Bridgford Nottingham NG2 5HW England to 16 Westfield Drive Newcastle upon Tyne NE3 4XU on 2015-11-09
dot icon18/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
550.91K
-
0.00
606.93K
-
2022
2
1.06M
-
0.00
1.12M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Mrs Jennifer Morritt
Director
18/09/2014 - 26/03/2020
2
Mr Andrew Nathaniel Morritt
Director
18/09/2014 - Present
1

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+
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 AMORAGE LIMITED

AMORAGE LIMITED is an(a) Active company incorporated on 18/09/2014 with the registered office located at C/O Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow SK9 1HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMORAGE LIMITED?

toggle

AMORAGE LIMITED is currently Active. It was registered on 18/09/2014 .

Where is AMORAGE LIMITED located?

toggle

AMORAGE LIMITED is registered at C/O Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow SK9 1HY.

What does AMORAGE LIMITED do?

toggle

AMORAGE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for AMORAGE LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-30.