AMPHORA DESIGN LTD.

Register to unlock more data on OkredoRegister

AMPHORA DESIGN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02750390

Incorporation date

24/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1992)
dot icon21/11/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Angela Helen Muir as a director on 2025-07-29
dot icon01/11/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Termination of appointment of Peter Robert James Muir as a director on 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon26/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon27/09/2021
Director's details changed for Mr Peter Robert James Muir on 2021-09-23
dot icon27/09/2021
Director's details changed for Mrs Angela Helen Muir on 2021-09-23
dot icon12/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon28/09/2020
Director's details changed for Mr Peter Robert James Muir on 2020-09-23
dot icon28/09/2020
Director's details changed for Mrs Angela Helen Muir on 2020-09-23
dot icon19/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon08/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon04/10/2018
Secretary's details changed for Johnsons Financial Management Limited on 2018-03-16
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/06/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-06-05
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Johnsons Financial Management Limited as a secretary on 2017-02-20
dot icon20/02/2017
Termination of appointment of Simpsons Secretaries Limited as a secretary on 2017-02-20
dot icon21/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon15/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-15
dot icon15/10/2015
Secretary's details changed for Simpsons Secretaries Limited on 2015-10-15
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Secretary's details changed for Simpsons Secretaries Limited on 2014-03-31
dot icon30/04/2014
Registered office address changed from Hunters, Headley Road Grayshott Hindhead Surrey GU26 6DL on 2014-04-30
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/09/2010
Director's details changed for Louise Francis Tully on 2010-09-24
dot icon29/09/2010
Secretary's details changed for Simpsons Secretaries Limited on 2010-09-24
dot icon29/09/2010
Director's details changed for Neil Dryden Tully on 2010-09-24
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 24/09/07; full list of members
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon21/11/2006
Return made up to 24/09/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 24/09/05; full list of members
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Registered office changed on 10/10/05 from: rowan house field lane teddington middx TW11 9AW
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 24/09/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 24/09/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 24/09/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/11/1999
Return made up to 24/09/99; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Return made up to 24/09/98; no change of members
dot icon14/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/09/1997
Return made up to 24/09/97; full list of members
dot icon12/08/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1996
Return made up to 24/09/96; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 24/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 24/09/94; full list of members
dot icon27/07/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
New director appointed
dot icon20/07/1994
New director appointed
dot icon20/07/1994
Ad 10/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Return made up to 24/09/93; full list of members
dot icon16/11/1993
Resolutions
dot icon18/10/1992
Accounting reference date notified as 31/12
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
Registered office changed on 07/10/92 from: temple house 20 holywell row london EC2A 4JB
dot icon07/10/1992
Director resigned;new director appointed
dot icon24/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* 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
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
2.24K
-
0.00
41.48K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnsons Financial Management Limited
Corporate Secretary
20/02/2017 - Present
17
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
19/09/2005 - 20/02/2017
30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Director
24/09/1992 - 24/09/1992
7612
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/09/1992 - 24/09/1992
7612
Muir, Angela Helen
Director
10/07/1994 - 29/07/2025
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMPHORA DESIGN LTD.

AMPHORA DESIGN LTD. is an(a) Active company incorporated on 24/09/1992 with the registered office located at 1-2 Craven Road, London W5 2UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPHORA DESIGN LTD.?

toggle

AMPHORA DESIGN LTD. is currently Active. It was registered on 24/09/1992 .

Where is AMPHORA DESIGN LTD. located?

toggle

AMPHORA DESIGN LTD. is registered at 1-2 Craven Road, London W5 2UA.

What does AMPHORA DESIGN LTD. do?

toggle

AMPHORA DESIGN LTD. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AMPHORA DESIGN LTD.?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-09-24 with no updates.