UKBizDB.co.uk

AMAZE (EUROPE) LIMITED

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

This company is commonly known as Amaze (europe) Limited. The company was founded 16 years ago and was given the registration number 06418202. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMAZE (EUROPE) LIMITED
Company Number:06418202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Finsbury Square, Finsbury Square, London, EC2A 1AG

Director17 August 2022Active
7 Breckland Close, Stalybridge, SK15 2QQ

Secretary08 November 2007Active
30 Finsbury Square, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
One, Tudor Street, London, EC4Y 0AH

Secretary20 September 2013Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary05 November 2007Active
One, Tudor Street, London, EC4Y 0AH

Director28 March 2013Active
One, Tudor Street, London, EC4Y 0AH

Director20 October 2008Active
18 Whalley Road, Hale, WA15 9DF

Director05 November 2007Active
The Chapel, 380 Deansgate, Manchester, M3 4LY

Director01 June 2008Active
The Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE

Director17 August 2022Active
1, Tudor Street, London, EC4Y 0AH

Director01 August 2014Active
One, Tudor Street, London, EC4Y 0AH

Director06 November 2007Active
Brow Cottage, Cowlishaw Brow, Romiley, Stockport, SK6 4NU

Director06 November 2007Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director17 June 2019Active
One, Tudor Street, London, EC4Y 0AH

Director28 March 2013Active
Quay House, 142 Commercial Street, Edinburgh, United Kingdom, EH6 6LB

Director05 January 2017Active
One, Tudor Street, London, EC4Y 0AH

Director27 March 2018Active
One, Tudor Street, London, EC4Y 0AH

Director27 March 2018Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director04 August 2018Active

People with Significant Control

Kin And Carta Group Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:The Spitfire Building, 71 Collier Street, London, United Kingdom, N19BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amaze (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-06-09Address

Change sail address company with new address.

Download
2023-05-11Address

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

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-29Address

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

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Accounts

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.