UKBizDB.co.uk

AMAMUS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amamus Ltd. The company was founded 12 years ago and was given the registration number 07847285. The firm's registered office is in WOKING. You can find them at Sundial House 98 High Street, Horsell, Woking, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AMAMUS LTD
Company Number:07847285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Sundial House 98 High Street, Horsell, Woking, England, GU21 4SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Workshop, Chilton Manor Farm, Chilton Candover, Alresford, England, SO24 9TX

Secretary11 March 2019Active
Plum Tree Cottage, Bucks Green, Rudgwick, Horsham, England, RH12 3JF

Director22 October 2018Active
The Workshop, Chilton Manor Farm, Chilton Candover, Alresford, England, SO24 9TX

Director11 March 2016Active
The Workshop, Chilton Manor Farm, Chilton Candover, Alresford, England, SO24 9TX

Director30 July 2018Active
Inglewood, Sway Road, Lymington, England, SO41 8LP

Secretary14 November 2011Active
Sundial House, 98 High Street, Horsell, Woking, England, GU21 4SU

Director26 March 2019Active
Inglewood, Sway Road, Lymington, England, SO41 8LP

Director14 November 2011Active

People with Significant Control

Mr Timothy Wookey
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:The Workshop, Chilton Manor Farm, Alresford, England, SO24 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Francesca Wookey
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Workshop, Chilton Manor Farm, Alresford, England, SO24 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-22Incorporation

Memorandum articles.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-09-10Resolution

Resolution.

Download
2019-04-26Capital

Capital alter shares subdivision.

Download
2019-04-04Address

Change registered office address company with date old address new address.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.