AMYA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AMYA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07516414

Incorporation date

03/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon23/01/2026
Micro company accounts made up to 2024-12-31
dot icon27/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Registered office address changed from 24 Montague Road Hucknall Nottinghamshire NG15 7DU England to 124 City Road London EC1V 2NX on 2025-04-09
dot icon17/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon27/01/2025
Change of details for Ms. Amy Anzel as a person with significant control on 2025-01-27
dot icon27/01/2025
Registered office address changed from 34 Evelyn Gardens London SW7 3BJ United Kingdom to 24 Montague Road Hucknall Nottinghamshire NG15 7DU on 2025-01-27
dot icon27/01/2025
Director's details changed for Ms. Amy Anzel on 2025-01-27
dot icon21/01/2025
Change of details for Ms. Amy Anzel as a person with significant control on 2025-01-21
dot icon21/01/2025
Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to 34 Evelyn Gardens London SW7 3BJ on 2025-01-21
dot icon04/11/2024
Registration of charge 075164140001, created on 2024-11-04
dot icon06/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon05/01/2024
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05
dot icon10/11/2023
Registered office address changed from C/O Topping Partnership Incom House Waterside, Trafford Park Manchester M17 1WD United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-11-10
dot icon10/11/2023
Director's details changed for Ms. Amy Anzel on 2023-11-10
dot icon10/11/2023
Change of details for Ms. Amy Anzel as a person with significant control on 2023-11-10
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-03 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Ms. Amy Anzel on 2018-05-25
dot icon10/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon10/02/2018
Director's details changed for Ms. Amy Anzel on 2017-11-26
dot icon10/02/2018
Change of details for Ms. Amy Anzel as a person with significant control on 2017-11-26
dot icon09/02/2018
Registered office address changed from C/O Collins & Company Suite 3, 4th Floor Congress House, Lyon Road Harrow HA1 2EN United Kingdom to C/O Topping Partnership Incom House Waterside, Trafford Park Manchester M17 1WD on 2018-02-09
dot icon01/11/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon24/12/2015
Registered office address changed from C/O Collins & Co 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House, Lyon Road Harrow HA1 2EN on 2015-12-24
dot icon14/12/2015
Current accounting period shortened from 2016-02-29 to 2015-12-31
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/09/2015
Certificate of change of name
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2013
Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ England on 2013-11-22
dot icon22/11/2013
Registered office address changed from C/O Collins & Co 116 2Nd Floor College Road Harrow Middlesex HA1 1BQ England on 2013-11-22
dot icon14/06/2013
Registered office address changed from C/O Collins& Co 116 2Nd Floor College Road Harrow Middlesex HA1 1BQ England on 2013-06-14
dot icon14/06/2013
Registered office address changed from C/O Collins & Co 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ England on 2013-06-14
dot icon13/06/2013
Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA United Kingdom on 2013-06-13
dot icon06/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2011
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
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
173.99K
-
0.00
-
-
2023
1
169.82K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anzel, Amy, Ms.
Director
03/02/2011 - Present
8

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 AMYA ENTERPRISES LIMITED

AMYA ENTERPRISES LIMITED is an(a) Active company incorporated on 03/02/2011 with the registered office located at 124 City Road, London EC1V 2NX. 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 AMYA ENTERPRISES LIMITED?

toggle

AMYA ENTERPRISES LIMITED is currently Active. It was registered on 03/02/2011 .

Where is AMYA ENTERPRISES LIMITED located?

toggle

AMYA ENTERPRISES LIMITED is registered at 124 City Road, London EC1V 2NX.

What does AMYA ENTERPRISES LIMITED do?

toggle

AMYA ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMYA ENTERPRISES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-03 with no updates.