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

AMBERDATE LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
02574129
Private Limited Company
Active

Company Overview

About Amberdate Ltd
AMBERDATE LIMITED was founded on 1991-01-16 and has its registered office in . The organisation's status is listed as "Active". Amberdate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBERDATE LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 02574129
Company ID Number 02574129
Date formed 1991-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 03:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERDATE 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.

Company Officers of AMBERDATE LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-10-06
DAVID JOHN JOYCE
Director 1997-08-07
RICHARD DOUGLAS SHRIMPTON
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2017-03-21 2017-10-06
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-04-30 2017-03-21
RICHARD WARREN
Director 2009-11-05 2015-11-30
ROBERT AUSTIN CONNOR
Company Secretary 1993-09-09 2012-04-30
JOHN PETER GILLBE
Director 1996-06-19 2009-10-21
ANTHONY GERARD FRANCIS KEOGAN
Director 1998-12-29 2004-11-23
STEPHEN MICHAEL HOY
Director 1996-06-19 1998-12-29
ROBERT CHARLES CAREFULL
Director 1993-01-16 1996-06-19
ANDREW GAVIN SCOTT PLUMMER
Director 1994-03-21 1996-06-19
LUKE HENRY WALTER MARCH
Director 1993-09-09 1996-04-30
JOHN ANTHONY BURNS
Director 1993-01-16 1996-01-07
PETER WILLIAM STUART ROWLAND
Director 1993-01-16 1994-02-28
HENRY WILLIAM KNIGHTON STEPHENS
Company Secretary 1993-01-16 1993-09-09
MICHAEL JOHN SECHIARI
Director 1993-01-16 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN JOYCE LLOYDS BANK SUBSIDIARIES LIMITED Director 2012-03-27 CURRENT 1911-07-26 Active
DAVID JOHN JOYCE HILL SAMUEL BANK LIMITED Director 2009-10-29 CURRENT 1938-08-19 Liquidation
DAVID JOHN JOYCE THREE COPTHALL AVENUE LIMITED Director 2003-06-16 CURRENT 1981-04-01 Liquidation
DAVID JOHN JOYCE LLOYDS (GRESHAM) LIMITED Director 2000-06-15 CURRENT 1973-01-02 Active
DAVID JOHN JOYCE LB QUEST LIMITED Director 1999-07-02 CURRENT 1999-06-08 Liquidation
DAVID JOHN JOYCE LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED Director 1999-06-16 CURRENT 1920-01-01 Liquidation
DAVID JOHN JOYCE BOUNDARY BUSINESS CENTRE LIMITED Director 1998-08-05 CURRENT 1994-03-08 Dissolved 2016-06-24
DAVID JOHN JOYCE RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Dissolved 2016-03-31
DAVID JOHN JOYCE RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Dissolved 2016-02-10
DAVID JOHN JOYCE RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Active
DAVID JOHN JOYCE LB COMHOLD LIMITED Director 1996-07-01 CURRENT 1966-06-09 Liquidation
RICHARD DOUGLAS SHRIMPTON HBOS UK LIMITED Director 2016-05-12 CURRENT 2003-12-23 Active
RICHARD DOUGLAS SHRIMPTON EXCLUSIVE FINANCE NO. 1 LIMITED Director 2016-01-06 CURRENT 1988-02-11 Liquidation
RICHARD DOUGLAS SHRIMPTON WAYMARK ASSET INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2012-11-28 Active
RICHARD DOUGLAS SHRIMPTON CORBIERE ASSET INVESTMENTS LTD Director 2016-01-06 CURRENT 2015-02-09 Active
RICHARD DOUGLAS SHRIMPTON THREE COPTHALL AVENUE LIMITED Director 2016-01-06 CURRENT 1981-04-01 Liquidation
RICHARD DOUGLAS SHRIMPTON PIPS ASSET INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2012-05-14 Active
RICHARD DOUGLAS SHRIMPTON LLOYDS BANK GF (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 1978-10-26 Dissolved 2017-05-15
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL HOLDINGS LIMITED Director 2009-10-20 CURRENT 2007-10-10 Liquidation
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL NO. 1 LIMITED Director 2009-10-15 CURRENT 2009-10-15 Liquidation
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL NO. 2 LIMITED Director 2009-10-15 CURRENT 2009-10-15 Liquidation

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
2024-02-13Director's details changed for Mr Richard Douglas Shrimpton on 2022-02-01
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JOYCE
2023-07-06DIRECTOR APPOINTED MR MARK STUART DOLMAN
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-08-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 102
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-09AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-10-06
2017-10-09TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-10-06
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2017-03-21
2017-03-22TM02Termination of appointment of Lloyds Secretaries Limited on 2017-03-21
2017-02-20CC04Statement of company's objects
2017-02-20RES13Resolutions passed:The articles of association be amended by deleting all the provisions of the company's memorandum of association which, by virtue of section 28 of the companies act 2006 are to be treated as part of the articles of association. 02/02...
2017-02-20RES01ADOPT ARTICLES 02/02/2017
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS SHRIMPTON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-27AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19CH01Director's details changed for Mr Richard Warren on 2013-03-19
2013-01-18AR0116/01/13 ANNUAL RETURN FULL LIST
2012-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT CONNOR
2012-05-10AP04Appointment of corporate company secretary Lloyds Secretaries Limited
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOYCE / 26/03/2012
2012-01-23AR0116/01/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0116/01/11 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN CONNOR / 20/05/2010
2010-02-12AR0116/01/10 FULL LIST
2010-01-28AP01DIRECTOR APPOINTED MR RICHARD WARREN
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLBE
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOYCE / 01/10/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JOYCE / 17/02/2009
2009-01-21363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-09288bDIRECTOR RESIGNED
2004-12-07123NC INC ALREADY ADJUSTED 26/11/04
2004-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-0788(2)RAD 26/11/04--------- £ SI 100@1=100 £ IC 2/102
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-01-31AUDAUDITOR'S RESIGNATION
2003-01-26363aRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-22288cDIRECTOR'S PARTICULARS CHANGED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363aRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-07-02288cDIRECTOR'S PARTICULARS CHANGED
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03363aRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288bDIRECTOR RESIGNED
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23AUDAUDITOR'S RESIGNATION
1998-01-23363aRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-18288aNEW DIRECTOR APPOINTED
1997-02-13363aRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1997-01-31AUDAUDITOR'S RESIGNATION
1996-07-05288NEW DIRECTOR APPOINTED
1996-07-05288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMBERDATE 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 AMBERDATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERDATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 AMBERDATE LIMITED

Intangible Assets
Patents
We have not found any records of AMBERDATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERDATE LIMITED
Trademarks
We have not found any records of AMBERDATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERDATE 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 (99999 - Dormant Company) as AMBERDATE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMBERDATE 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 AMBERDATE 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 AMBERDATE 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.