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

AMACES LIMITED

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
04584045
Private Limited Company
Active

Company Overview

About Amaces Ltd
AMACES LIMITED was founded on 2002-11-07 and has its registered office in London. The organisation's status is listed as "Active". Amaces Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMACES LIMITED
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
Other companies in NW1
 
Filing Information
Company Number 04584045
Company ID Number 04584045
Date formed 2002-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820505958  
Last Datalog update: 2023-12-05 22:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMACES LIMITED
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.
Companies with same name AMACES LIMITED
The following companies were found which have the same name as AMACES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMACES INC Delaware Unknown
Amaces Inc Connecticut Unknown

Company Officers of AMACES LIMITED

Current Directors
Officer Role Date Appointed
AIDAN CHARLES PARFITT DENNIS
Director 2003-03-31
JAMES ECONOMIDES
Director 2002-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MACGREGOR
Company Secretary 2002-11-07 2013-11-12
DAVID JOHN BATTEN
Director 2005-09-01 2010-11-02
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-11-07 2002-11-07

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
2023-09-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WARNES
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 1 Frederick's Place London EC2R 8AE United Kingdom
2023-06-20Current accounting period extended from 30/06/23 TO 31/12/23
2023-05-27Memorandum articles filed
2023-05-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-25All of the property or undertaking has been released from charge for charge number 045840450002
2023-05-23Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16
2023-05-23CESSATION OF MJ HUDSON HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES
2023-05-22DIRECTOR APPOINTED MR DAVID JAMES RHYDDERCH
2023-02-27CESSATION OF MATTHEW DONALD JEREMY HUDSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DONALD JEREMY HUDSON
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALD JEREMY HUDSON
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-20AP01DIRECTOR APPOINTED MR TOM ROBERTSON
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ECONOMIDES
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN CHARLES PARFITT DENNIS
2021-05-06MEM/ARTSARTICLES OF ASSOCIATION
2021-05-06RES01ADOPT ARTICLES 06/05/21
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045840450002
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045840450001
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM C/O Mj Hudson 8 Old Jewry London EC2R 8DN England
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-19AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-11-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-07PSC05Change of details for Mj Hudson Holdco Limited as a person with significant control on 2018-12-04
2019-09-03TM02Termination of appointment of Mj Hudson Iq Limited on 2019-08-29
2019-08-13AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2019-07-16AP04Appointment of Mj Hudson Iq Limited as company secretary on 2018-12-04
2019-06-03AD04Register(s) moved to registered office address C/O Mj Hudson 8 Old Jewry London EC2R 8DN
2019-06-03AD02Register inspection address changed from Wolsey House Wolsey Close London SW20 0DD England to 8 Old Jewry London EC2R 8DN
2019-02-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Acre House 11/15 William Road London NW1 3ER
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045840450001
2018-12-10AP01DIRECTOR APPOINTED MR MATTHEW DONALD JEREMY HUDSON
2018-12-06PSC02Notification of Mj Hudson Holdco Limited as a person with significant control on 2018-12-04
2018-12-06PSC07CESSATION OF JAMES ECONOMIDES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AP01DIRECTOR APPOINTED MR ODED LAHAV
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 10740
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 10740
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-17CH01Director's details changed for Aidan Charles Parfitt Dennis on 2016-10-17
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 10740
2015-11-12AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Aidan Charles Parfitt Dennis on 2015-10-19
2015-01-14RES13SUBDIV 17/11/2014
2015-01-14RES01ADOPT ARTICLES 14/01/15
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10740
2014-12-24AR0120/10/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24SH0131/12/10 STATEMENT OF CAPITAL GBP 10740
2014-02-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10740
2013-11-28AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPHINE MACGREGOR
2013-11-08CH01Director's details changed for James Economides on 2013-10-30
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM Wolsey House, Wolsey House Wolsey Close London SW20 0DD
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0120/10/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09AR0120/10/11 FULL LIST
2011-11-09AR0120/10/10 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0120/10/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECONOMIDES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CHARLES PARFITT DENNIS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATTEN / 11/11/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-06-27RES12VARYING SHARE RIGHTS AND NAMES
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 0DD
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 ODD
2005-10-1488(2)RAD 15/09/05--------- £ SI 290@1=290 £ IC 10000/10290
2005-09-20288aNEW DIRECTOR APPOINTED
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-0488(2)RAD 28/03/03--------- £ SI 5000@1=5000 £ IC 5000/10000
2002-11-21225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-11288bSECRETARY RESIGNED
2002-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMACES 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 AMACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AMACES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 735,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 AMACES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,450
Cash Bank In Hand 2012-04-01 £ 318,826
Current Assets 2012-04-01 £ 694,667
Debtors 2012-04-01 £ 375,841
Fixed Assets 2012-04-01 £ 66,386
Shareholder Funds 2012-04-01 £ 25,392
Tangible Fixed Assets 2012-04-01 £ 66,386

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMACES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMACES LIMITED
Trademarks
We have not found any records of AMACES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMACES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-10-22 GBP £12,000 PROFESSIONAL SERVICES - GENERAL

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 AMACES 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 AMACES 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 AMACES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1