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

AMICITIA LIMITED

HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3RE,
Company Registration Number
04591675
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Amicitia Ltd
AMICITIA LIMITED was founded on 2002-11-15 and had its registered office in High Wycombe. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
AMICITIA LIMITED
 
Legal Registered Office
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3RE
Other companies in SL7
 
Filing Information
Company Number 04591675
Date formed 2002-11-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICITIA 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 AMICITIA LIMITED
The following companies were found which have the same name as AMICITIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Amicitia 809 Vista Way Chula Vista CA 91911 Active Company formed on the 2010-04-13
AMICITIA ADMINISTRATION LIMITED 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX Active - Proposal to Strike off Company formed on the 2015-09-10
AMICITIA AS Haraldsgata 90 HAUGESUND 5528 Active Company formed on the 2014-12-16
AMICITIA AD VITAM LLC 2630 SW 28TH ST MIAMI FL 33133 Inactive Company formed on the 2017-11-02
AMICITIA BUNKERING AND LOGISTICS PTE. LTD. SHENTON WAY Singapore 068805 Active Company formed on the 2016-09-28
AMICITIA CALVERTON LIMITED THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN Dissolved Company formed on the 2013-08-28
AMICITIA CORPORATION Massachusetts Unknown
AMICITIA CLUB Pennsylvannia Unknown
AMICITIA CLUB Pennsylvannia Unknown
AMICITIA CANDLE CO LTD 191 PARK LODGE LANE WAKEFIELD WF1 4HY Active - Proposal to Strike off Company formed on the 2020-04-23
AMICITIA CAPITAL HOLDINGS PTE. LTD. JALAN LEMBAH KALLANG Singapore 339564 Active Company formed on the 2020-04-06
AMICITIA FINANCE LIMITED 5, HARBOURMASTER PLACE, INTERNATIONAL FINANCIAL SERVICES CENTRE, DUBLIN 1 Dissolved Company formed on the 2009-02-06
AMICITIA FOOD MART PRIVATE LIMITED 32/2480C PALATHINGAL BUILDING II FLOOR KOCHAPILLY ROAD N.H 47 OPP.ASIANET PALARIVATTOM Kerala 682025 ACTIVE Company formed on the 2010-08-06
AMICITIA GROUP PTY LTD NSW 2000 Dissolved Company formed on the 2017-10-03
AMICITIA GROUP LLC 3306 GLENHILL CT PEARLAND TX 77584 Active Company formed on the 2024-01-29
AMICITIA HEALTH & SOCIAL CARE COMPANY LIMITED BY GUARANTEE OLD CHURCH STREET ATHENRY, GALWAY, IRELAND Active Company formed on the 2015-11-09
AMICITIA HOLDINGS PTE. LTD. SHENTON WAY Singapore 068805 Dissolved Company formed on the 2016-02-16
AMICITIA HOMEODYNAMICS LLC 42 NW AVA AVE GRESHAM OR 97030 Active Company formed on the 2016-12-27
AMICITIA HOMEODYNAMICS 163 BEACON HILL DR ASHLAND OR 97520 Active Company formed on the 2017-02-27
AMICITIA HOLDINGS LLC Delaware Unknown

Company Officers of AMICITIA LIMITED

Current Directors
Officer Role Date Appointed
KEN ROULSTON
Company Secretary 2015-07-24
MICHAEL O'NEILL
Director 2014-06-13
KEN ROULSTON
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GILLESPIE
Company Secretary 2014-06-13 2015-07-24
STEPHEN GILLESPIE
Director 2014-06-13 2015-07-24
DANIEL JAMES WELLING
Company Secretary 2003-02-17 2014-06-13
CHRISTOPHER ALEXANDER HART
Director 2002-11-15 2014-06-13
DANIEL JAMES WELLING
Director 2003-01-02 2014-06-13
ADRIENNE WELLING
Company Secretary 2002-11-15 2003-02-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-15 2002-11-15
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEN ROULSTON BCN MANAGED LIMITED Director 2009-05-29 CURRENT 2000-04-07 Active
KEN ROULSTON CANDELA ENTERPRISES LIMITED Director 2009-04-15 CURRENT 2009-03-24 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
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045916750003
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045916750004
2015-12-23AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0115/11/15 FULL LIST
2015-07-27AP03SECRETARY APPOINTED MR KEN ROULSTON
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLESPIE
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GILLESPIE
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0115/11/14 FULL LIST
2015-06-16AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR 83-99 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB UNITED KINGDOM
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKS SL7 1NT
2015-02-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-08AP03SECRETARY APPOINTED MR STEPHEN GILLESPIE
2014-08-07AP01DIRECTOR APPOINTED MR STEPHEN GILLESPIE
2014-08-07AP01DIRECTOR APPOINTED MR KENNETH ROULSTON
2014-08-07AP01DIRECTOR APPOINTED MR MICHAEL O'NEILL
2014-08-06AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HART
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WELLING
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY DANIEL WELLING
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045916750003
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 01/04/2014
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER HART / 14/02/2014
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0115/11/13 FULL LIST
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 10/06/2013
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 10/06/2013
2012-12-03AR0115/11/12 FULL LIST
2012-12-01AD02SAIL ADDRESS CHANGED FROM: 83-99 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB UNITED KINGDOM
2012-06-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-30AR0115/11/11 FULL LIST
2011-11-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0115/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 12/12/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 12/12/2010
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 09/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 09/03/2010
2009-12-10AR0115/11/09 FULL LIST
2009-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WELLING / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER HART / 01/10/2009
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM C/O SEYMOUR TAYLOR & CO 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2008-11-19AA31/03/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL WELLING / 29/09/2008
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-10363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-05288aNEW SECRETARY APPOINTED
2003-03-05288bSECRETARY RESIGNED
2003-01-21225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-06288bSECRETARY RESIGNED
2002-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AMICITIA 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 AMICITIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-10-30 Satisfied CLYDESDALE BANK PLC
CHARGE OF DEPOSIT 2004-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 28,886
Creditors Due Within One Year 2012-04-01 £ 87,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 AMICITIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 91,105
Current Assets 2012-04-01 £ 230,375
Debtors 2012-04-01 £ 138,578
Fixed Assets 2012-04-01 £ 3,444
Shareholder Funds 2012-04-01 £ 1,707
Tangible Fixed Assets 2012-04-01 £ 3,444

Debtors and other cash assets

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

Government spend with AMICITIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2012-06-28 GBP £6,295

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
Business rates information was found for AMICITIA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 1st Flr, 83-97, ., High Street, Marlow, Bucks, SL7 1AB SL7 1AB 19,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMICITIA 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 AMICITIA 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.