AMYRIS LIMITED

Register to unlock more data on OkredoRegister

AMYRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801237

Incorporation date

18/03/1993

Size

Dormant

Contacts

Registered address

Registered address

4 The Drive, The Drive, Harlow CM20 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon28/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon08/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/12/2022
Registered office address changed from 199 Rivermill Harlow Essex CM20 1PB to 4 the Drive the Drive Harlow CM20 3QD on 2022-12-31
dot icon31/12/2022
Change of details for Mr Sean Middleditch as a person with significant control on 2022-09-14
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon26/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Michael Middleditch as a director
dot icon28/11/2012
Registered office address changed from 3 the Glebe Harlow Essex CM20 3QF on 2012-11-28
dot icon26/11/2012
Appointment of Mr Sean Middleditch as a director
dot icon23/11/2012
Termination of appointment of Angela Middleditch as a secretary
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Michael Middleditch on 2010-03-18
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 18/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Accounting reference date shortened from 05/04/2009 to 31/03/2009
dot icon23/07/2008
Return made up to 18/03/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 18/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 18/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 18/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Registered office changed on 11/06/03 from: 2 the glebe school lane harlow essex CM20 3QF
dot icon05/04/2003
Return made up to 18/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 18/03/02; full list of members
dot icon08/07/2002
Registered office changed on 08/07/02 from: amyris 3 the glebe harlow essex CM20 3QF
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Registered office changed on 26/03/01 from: 3 the glebe school lane harlow essex CM20 3QF
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/10/2000
Registered office changed on 31/10/00 from: 91 herons wood harlow essex CM20 1RS
dot icon04/04/2000
Return made up to 18/03/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Accounts for a small company made up to 1998-03-31
dot icon30/03/1999
Return made up to 18/03/99; no change of members
dot icon11/05/1998
Return made up to 18/03/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 18/03/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/05/1996
Return made up to 18/03/96; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1994-03-31
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/05/1995
Return made up to 18/03/95; no change of members
dot icon10/06/1994
Return made up to 18/03/94; full list of members
dot icon25/11/1993
Accounting reference date notified as 05/04
dot icon24/03/1993
Secretary resigned
dot icon24/03/1993
Director resigned;new director appointed
dot icon24/03/1993
Registered office changed on 24/03/93 from: 119 george v avenue worthing. W. sussex. BN11 5SA.
dot icon18/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
14.54K
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
Middleditch, Sean
Director
20/11/2012 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMYRIS LIMITED

AMYRIS LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at 4 The Drive, The Drive, Harlow CM20 3QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMYRIS LIMITED?

toggle

AMYRIS LIMITED is currently Active. It was registered on 18/03/1993 .

Where is AMYRIS LIMITED located?

toggle

AMYRIS LIMITED is registered at 4 The Drive, The Drive, Harlow CM20 3QD.

What does AMYRIS LIMITED do?

toggle

AMYRIS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMYRIS LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-18 with no updates.