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

AMBERJACK GLOBAL LIMITED

Newbury House, 20 Kings Road West, Newbury, BERKSHIRE, RG14 5XR,
Company Registration Number
03907607
Private Limited Company
Active

Company Overview

About Amberjack Global Ltd
AMBERJACK GLOBAL LIMITED was founded on 2000-01-12 and has its registered office in Newbury. The organisation's status is listed as "Active". Amberjack Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMBERJACK GLOBAL LIMITED
 
Legal Registered Office
Newbury House
20 Kings Road West
Newbury
BERKSHIRE
RG14 5XR
Other companies in RG14
 
Telephone01635 584130
 
Previous Names
GRADWEB LIMITED07/05/2016
Filing Information
Company Number 03907607
Company ID Number 03907607
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-08-31
Account next due 2026-05-31
Latest return 2025-01-13
Return next due 2026-01-27
Type of accounts FULL
VAT Number /Sales tax ID GB757228607  GB321384232  
Last Datalog update: 2025-02-13 13:45:06
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 AMBERJACK GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
CYNTHIA MARY BOSTOCK
Director 2009-09-10
JONATHAN MARSH BUTLER
Director 2017-04-25
JULIE ALLYSON BUTLER
Director 2017-04-25
KATRINA HARVEY
Director 2000-10-16
SOPHIE MEANEY
Director 2016-06-30
CATHERINE JANE SISSONS
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BUTLER
Company Secretary 2000-01-12 2018-01-30
JONATHAN BUTLER
Director 2000-01-12 2016-06-30
MICHELLE SMITH
Director 2010-11-18 2016-06-30
JULIE ALLYSON PRATT
Director 2000-01-12 2016-02-01
JOHN PHILIP LAYBOURNE
Director 2015-04-21 2015-10-07
BEN JACKSON
Director 2011-03-17 2014-08-31
PHILIP WRIGHT
Director 2011-04-14 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYNTHIA MARY BOSTOCK TALENTSEE LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
JONATHAN MARSH BUTLER TALENTSEE LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off

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
2025-02-13FULL ACCOUNTS MADE UP TO 31/08/24
2025-01-23CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2024-06-12FULL ACCOUNTS MADE UP TO 31/08/23
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARY BOSTOCK
2024-01-24CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-05-13FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 039076070009
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 039076070010
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-24CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MEANEY
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-21RES13Resolutions passed:
  • Relevant documents approved / entry into documents will promote success of company / directors authorised to enter documents 30/04/2021
2021-05-10AP01DIRECTOR APPOINTED MR DANIEL STUART SPEED
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070008
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039076070007
2019-11-05AA01Previous accounting period shortened from 31/01/20 TO 31/08/19
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070007
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070007
2019-04-24MEM/ARTSARTICLES OF ASSOCIATION
2019-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-11SH0104/04/19 STATEMENT OF CAPITAL GBP 1640
2019-04-11PSC07CESSATION OF KATRINA HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC07CESSATION OF JONATHAN MARSH BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC02Notification of Ensco 1322 as a person with significant control on 2019-04-04
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSH BUTLER
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070006
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039076070005
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA HARVEY
2019-02-12PSC04Change of details for Mr Jonathan Marsh Butler as a person with significant control on 2019-02-07
2019-02-12PSC07CESSATION OF JULIE ALLYSON BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-02PSC04Change of details for Ms Cynthia Mary Bostock as a person with significant control on 2018-11-02
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28RES01ADOPT ARTICLES 28/08/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-30TM02Termination of appointment of Jonathan Butler on 2018-01-30
2018-01-30CH01Director's details changed for Mrs Katrina Rostrup on 2018-01-10
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-19CH01Director's details changed for Katrina Harvey on 2018-01-10
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070005
2017-05-09AP01DIRECTOR APPOINTED MRS JULIE ALLYSON BUTLER
2017-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARSH BUTLER
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039076070003
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039076070004
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-02AA31/01/16 TOTAL EXEMPTION SMALL
2016-07-19AP01DIRECTOR APPOINTED SOPHIE MEANEY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTLER
2016-07-19AP01DIRECTOR APPOINTED CATHERINE SISSONS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMITH
2016-05-07RES15CHANGE OF NAME 27/04/2016
2016-05-07CERTNMCOMPANY NAME CHANGED GRADWEB LIMITED CERTIFICATE ISSUED ON 07/05/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-02AR0112/01/16 FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PRATT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAYBOURNE
2015-11-21AA31/01/15 TOTAL EXEMPTION FULL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1500
2015-10-21SH0127/08/15 STATEMENT OF CAPITAL GBP 1500
2015-10-21RES13CLAUSE 5 OF THE ARTS DO NOT APPLY TO THE ALLOTMENT OF £191 EQUITY SECURITIES 27/08/2015
2015-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30AP01DIRECTOR APPOINTED JOHN PHILIP LAYBOURNE
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039076070002
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070004
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070003
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039076070002
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1389
2015-01-16AR0112/01/15 FULL LIST
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM MILL REEF HOUSE CHEAP STREET NEWBURY BERKSHIRE RG14 5DD
2014-10-27AA31/01/14 TOTAL EXEMPTION FULL
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BEN JACKSON
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1389
2014-02-12AR0112/01/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROSTRUP / 10/01/2014
2013-10-11AA31/01/13 TOTAL EXEMPTION FULL
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2013-02-21AR0112/01/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WRIGHT / 12/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMITH / 12/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROSTRUP / 12/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALLYSON PRATT / 12/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JACKSON / 12/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTLER / 12/01/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BOSTOCK / 12/01/2013
2012-05-09AA31/01/12 TOTAL EXEMPTION FULL
2012-01-12AR0112/01/12 FULL LIST
2011-10-19AA31/01/11 TOTAL EXEMPTION FULL
2011-04-15AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2011-04-14AP01DIRECTOR APPOINTED MR BEN JACKSON
2011-01-12AR0112/01/11 FULL LIST
2010-12-13SH0101/09/10 STATEMENT OF CAPITAL GBP 1316
2010-11-19AP01DIRECTOR APPOINTED MRS MICHELLE SMITH
2010-09-03AA31/01/10 TOTAL EXEMPTION FULL
2010-01-18AR0112/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROSTRUP / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALLYSON PRATT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTLER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BOSTOCK / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BUTLER / 18/01/2010
2009-10-01AA31/01/09 TOTAL EXEMPTION FULL
2009-09-30123NC INC ALREADY ADJUSTED 10/09/09
2009-09-27288aDIRECTOR APPOINTED CYNTHIA BOSTOCK
2009-09-27RES04GBP NC 1250/1544 10/09/2009
2009-09-27RES01ADOPT ARTICLES 10/09/2009
2009-09-27128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2009-09-2788(2)AD 10/09/09 GBP SI 66@1=66 GBP IC 1250/1316
2009-01-23363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-24AA31/01/08 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-12363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-23363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-25363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-18363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 20 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 2 CROMWELL PLACE NEWBURY BERKSHIRE RG14 1AF
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: HIGHFIELD COTTAGE ASHMORE GREEN ROAD, COLD ASH THATCHAM BERKSHIRE RG18 9JD
2001-01-18363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-10-30288aNEW DIRECTOR APPOINTED
2000-09-01123NC INC ALREADY ADJUSTED 25/08/00
2000-09-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/00
2000-09-01ORES04£ NC 1000/1250 25/08/0
2000-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

Licences & Regulatory approval
We could not find any licences issued to AMBERJACK GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBERJACK GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-19 Outstanding LLOYDS BANK PLC
2015-05-21 Satisfied MARKETINVOICE LIMITED
2015-05-21 Satisfied MARKETVOICE LIMITED
2015-04-16 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 2003-08-05 Satisfied P&O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 AMBERJACK GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of AMBERJACK GLOBAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AMBERJACK GLOBAL LIMITED owns 8 domain names.

financethefuture.co.uk   gradweb.co.uk   gradweb2.co.uk   gwpeople.co.uk   gw5.co.uk   gw6.co.uk   itstimetoprosper-apply.co.uk   sciencebehindachievement.co.uk  

Trademarks
We have not found any records of AMBERJACK GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBERJACK GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-01-02 GBP £12,304 Recruitment - Advertising
London Borough of Lewisham 2014-10-07 GBP £4,600 STAFF RECRUITMENT COSTS
London Borough of Lewisham 2014-10-07 GBP £4,600 STAFF RECRUITMENT COSTS
Lewisham Council 2014-04-01 GBP £9,117
Lewisham Council 2014-02-01 GBP £36,467
Cambridgeshire County Council 2013-12-24 GBP £8,752 Recruitment - Advertising
Lewisham Council 2013-12-01 GBP £45,583
Lewisham Council 2013-06-01 GBP £6,486
Cambridgeshire County Council 2013-03-04 GBP £6,145
Lewisham Council 2013-03-01 GBP £25,946
Cambridgeshire County Council 2013-01-29 GBP £8,545 Recruitment - Advertising
Lewisham Council 2013-01-01 GBP £32,432
Lewisham Council 2012-04-01 GBP £6,154

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBERJACK GLOBAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERJACK GLOBAL 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 AMBERJACK GLOBAL 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.