Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMACUS ADDED VALUE LIMITED
Company Information for

AMACUS ADDED VALUE LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
03396413
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amacus Added Value Ltd
AMACUS ADDED VALUE LIMITED was founded on 1997-07-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amacus Added Value Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMACUS ADDED VALUE LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in LL31
 
Filing Information
Company Number 03396413
Company ID Number 03396413
Date formed 1997-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-06 00:26:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMACUS ADDED VALUE LIMITED

Current Directors
Officer Role Date Appointed
HEATHER SUSAN HENRY
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE MARIE HENRY
Company Secretary 2008-07-01 2010-03-31
MICHAEL JOHN BULCOCK
Company Secretary 2003-12-01 2008-06-30
MICHAEL JOHN BULCOCK
Director 1997-07-02 2008-06-30
GARRY JAMES PRIOR
Company Secretary 1997-07-31 2003-12-01
GARRY JAMES PRIOR
Director 2002-11-27 2003-12-01
MICHAEL JOHN BULCOCK
Company Secretary 1997-07-02 1997-07-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-07-02 1997-07-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-07-02 1997-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER SUSAN HENRY CORPUS CONSULTING LTD Director 2015-07-14 CURRENT 2015-07-14 Active
HEATHER SUSAN HENRY VIEW CREATIVE LIMITED Director 2008-04-01 CURRENT 2003-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-02-13Director's details changed for Mrs Heather Susan Henry on 2023-02-01
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-03-14PSC04Change of details for Mrs Heather Susan Henry as a person with significant control on 2022-03-14
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM White Lodge 14 Overlea Crescent Deganwy Conwy LL31 9TB United Kingdom
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM White Lodge 14 Overlea Crescent Deganwy Cowny LL31 9TB
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-05-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0102/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 37 Rhos Road Rhos-on-Sea Conwy LL28 4RS United Kingdom
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-09DISS40Compulsory strike-off action has been discontinued
2011-07-08AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-12-31AA01Previous accounting period extended from 31/03/10 TO 30/06/10
2010-08-23AR0102/07/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Mrs Heather Susan Henry on 2009-10-02
2010-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE HENRY
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB
2009-07-23363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-08-14288aSECRETARY APPOINTED MISS YVONNE MARIE HENRY
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BULCOCK
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BULCOCK
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-19363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: OFFICE 4 PLAS EIRIAS HERITAGE GATE COLWYN BAY LL29 8BW
2004-08-10363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-2188(2)RAD 04/07/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-14288bSECRETARY RESIGNED
2003-12-14288bDIRECTOR RESIGNED
2003-07-16363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-03-11225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: BULCOCK AND CO ACCOUNTANTS 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS
2002-11-06CERTNMCOMPANY NAME CHANGED AMICUS ADDED VALUE LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-10-22CERTNMCOMPANY NAME CHANGED MP BIOTECH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/10/02
2002-08-22363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-13363aRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-01363aRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-06-27ELRESS252 DISP LAYING ACC 21/06/00
2000-06-27ELRESS366A DISP HOLDING AGM 21/06/00
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-11-09288aNEW SECRETARY APPOINTED
1998-11-09363(288)SECRETARY RESIGNED
1998-11-09363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1997-07-08288aNEW DIRECTOR APPOINTED
1997-07-08287REGISTERED OFFICE CHANGED ON 08/07/97 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER
1997-07-08288bSECRETARY RESIGNED
1997-07-08288aNEW SECRETARY APPOINTED
1997-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AMACUS ADDED VALUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against AMACUS ADDED VALUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMACUS ADDED VALUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-07-01 £ 6,915
Creditors Due Within One Year 2011-07-01 £ 1,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMACUS ADDED VALUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 6
Current Assets 2012-07-01 £ 1,813
Current Assets 2011-07-01 £ 3,650
Debtors 2012-07-01 £ 1,807
Debtors 2011-07-01 £ 3,650
Fixed Assets 2012-07-01 £ 3,418
Fixed Assets 2011-07-01 £ 3,100
Shareholder Funds 2012-07-01 £ 1,431
Shareholder Funds 2011-07-01 £ 6,050
Tangible Fixed Assets 2012-07-01 £ 3,418
Tangible Fixed Assets 2011-07-01 £ 3,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMACUS ADDED VALUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMACUS ADDED VALUE LIMITED
Trademarks
We have not found any records of AMACUS ADDED VALUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMACUS ADDED VALUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AMACUS ADDED VALUE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AMACUS ADDED VALUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAMACUS ADDED VALUE LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMACUS ADDED VALUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMACUS ADDED VALUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.