AMPIKA LIMITED

Register to unlock more data on OkredoRegister

AMPIKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762766

Incorporation date

13/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Tan House 15 South End, Bassingbourn, Royston, Hertfordshire SG8 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/07/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon03/07/2015
Director's details changed for Francoise Barbira Freedman on 2015-01-01
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Termination of appointment of Margaret Adey as a director
dot icon08/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon21/03/2011
Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 2011-03-21
dot icon19/03/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon19/03/2011
Appointment of Mr Nigel Anthony Spence as a secretary
dot icon19/03/2011
Termination of appointment of Margaret Adey as a secretary
dot icon29/09/2010
Termination of appointment of Geraldine Rodgers as a director
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 13/05/09; full list of members
dot icon08/04/2009
Appointment terminated director paul rodgers
dot icon27/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 13/05/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/06/2007
Return made up to 13/05/07; full list of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: 29 high street longstanton cambridge cambs CB4 5BP
dot icon16/05/2007
Location of register of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 13/05/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: st john's innovation centre cowley road cambridge cambridgeshire CB4 0WS
dot icon09/12/2005
Memorandum and Articles of Association
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon08/12/2005
Ad 24/11/05--------- £ si [email protected]=20 £ ic 105/125
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/08/2005
Return made up to 13/05/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 13/05/04; full list of members
dot icon25/06/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: 52 cavendish avenue cambridge CB1 7UT
dot icon30/12/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of contract relating to shares
dot icon23/07/2003
Ad 07/07/03--------- £ si [email protected]=3 £ ic 101/104
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon12/07/2003
Ad 07/07/03--------- £ si [email protected]=24 £ ic 77/101
dot icon12/07/2003
New director appointed
dot icon12/07/2003
Nc inc already adjusted 07/07/03
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon11/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Ad 27/05/03--------- £ si [email protected]=76 £ ic 1/77
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon13/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
97.00
-
0.00
-
-
2023
1
97.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treherne, Jonathan Mark
Director
27/05/2003 - 07/04/2004
18
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/05/2003 - 13/05/2003
36021
Rubin, Ian Duncan, Dr
Director
27/05/2003 - 07/04/2004
11
Rodgers, Paul Barton, Dr
Director
27/05/2003 - 02/04/2009
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPIKA LIMITED

AMPIKA LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Tan House 15 South End, Bassingbourn, Royston, Hertfordshire SG8 5NJ. There are currently 2 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 AMPIKA LIMITED?

toggle

AMPIKA LIMITED is currently Active. It was registered on 13/05/2003 .

Where is AMPIKA LIMITED located?

toggle

AMPIKA LIMITED is registered at Tan House 15 South End, Bassingbourn, Royston, Hertfordshire SG8 5NJ.

What does AMPIKA LIMITED do?

toggle

AMPIKA LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AMPIKA LIMITED?

toggle

The latest filing was on 23/08/2025: Compulsory strike-off action has been discontinued.