AMROSA LIMITED

Register to unlock more data on OkredoRegister

AMROSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05410835

Incorporation date

01/04/2005

Size

Dormant

Contacts

Registered address

Registered address

11 Belgrave Place London, 11 Belgrave Place, London SW1X 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon20/02/2026
Registered office address changed from 31 Moray Place 11 Belgrave Place London Greater London SW1X 8AH England to 11 Belgrave Place London 11 Belgrave Place London SW1X 8AH on 2026-02-20
dot icon20/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon15/02/2025
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 31 Moray Place 11 Belgrave Place London Greater London SW1X 8AH on 2025-02-15
dot icon29/01/2025
Confirmation statement made on 2024-01-21 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon11/07/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/07/2017
Notification of The Ijg Trust as a person with significant control on 2016-04-06
dot icon03/03/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon26/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon10/08/2010
Registered office address changed from 20 Old Bailey London EC4M 7LN on 2010-08-10
dot icon09/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Ian James Gray on 2010-04-01
dot icon03/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon14/04/2009
Return made up to 01/04/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/01/2009
Return made up to 01/04/08; full list of members
dot icon12/01/2009
Return made up to 01/04/07; full list of members
dot icon12/01/2009
Director's change of particulars / ian gray / 11/10/2008
dot icon12/01/2009
Director's change of particulars / graeme sloan / 12/06/2007
dot icon12/01/2009
Director's change of particulars / ian gray / 10/11/2008
dot icon14/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon21/06/2007
Secretary resigned
dot icon16/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 01/04/06; full list of members
dot icon23/05/2005
New director appointed
dot icon09/05/2005
Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Director resigned
dot icon01/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Alistair Charles
Secretary
07/04/2005 - 12/06/2007
13
Gray, Ian James
Director
07/04/2005 - Present
20
WATERLOW NOMINEES LIMITED
Nominee Director
01/04/2005 - 07/04/2005
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/04/2005 - 07/04/2005
38039
Sloan, Graeme Eoghan Campbell
Director
03/05/2005 - Present
7

Persons with Significant Control

0

No PSC data available.

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 AMROSA LIMITED

AMROSA LIMITED is an(a) Active company incorporated on 01/04/2005 with the registered office located at 11 Belgrave Place London, 11 Belgrave Place, London SW1X 8AH. 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 AMROSA LIMITED?

toggle

AMROSA LIMITED is currently Active. It was registered on 01/04/2005 .

Where is AMROSA LIMITED located?

toggle

AMROSA LIMITED is registered at 11 Belgrave Place London, 11 Belgrave Place, London SW1X 8AH.

What does AMROSA LIMITED do?

toggle

AMROSA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMROSA LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with updates.