This company is commonly known as Ambersphere Solutions Ltd. The company was founded 17 years ago and was given the registration number 06216712. The firm's registered office is in CAMBRIDGE. You can find them at The Studio, High Green, Great Shelford, Cambridge, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | AMBERSPHERE SOLUTIONS LTD |
---|---|---|
Company Number | : | 06216712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, High Green, Great Shelford, Cambridge, CB22 5EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3581, Larch Lane, 63755, Jackson, United States, | Director | 14 March 2024 | Active |
Unit 8, Western Avenue Business Park, Mansfield Road, London, England, W3 0BZ | Director | 01 October 2022 | Active |
Unit 8, Western Avenue Business Park, Mansfield Road, London, England, W3 0BZ | Director | 18 November 2012 | Active |
3581, Larch Lane, 63755, Jackson, United States, | Director | 14 March 2024 | Active |
3581, Larch Lane, 63755, Jackson, United States, | Director | 14 March 2024 | Active |
13 High Green, Great Shelford, Cambridge, CB2 5EG | Secretary | 18 April 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 18 April 2007 | Active |
An Der Talle 26-28, Paderborn, Germany, 33102 | Director | 18 April 2007 | Active |
The Studio, High Green, Great Shelford, Cambridge, CB22 5EG | Director | 04 August 2011 | Active |
The Studio, High Green, Great Shelford, Cambridge, CB22 5EG | Director | 25 August 2011 | Active |
The Studio, High Green, Great Shelford, Cambridge, CB22 5EG | Director | 04 August 2011 | Active |
Westernstr. 4, Salzkotten, Germany, | Director | 01 July 2007 | Active |
Spitfire Creative Technologies Limited | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tv One Westwood Industrial Estate, Unit V, Margate, England, CT9 4JG |
Nature of control | : |
|
Mr Glyn David Richard O'Donoghue | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | The Studio, High Green, Cambridge, CB22 5EG |
Nature of control | : |
|
Mr Ralph Jörg Sebastian Wezorke | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | German |
Address | : | The Studio, High Green, Cambridge, CB22 5EG |
Nature of control | : |
|
Lightpower Gmbh | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, An Der Talle 24-28, 33102 Paderborn, Germany, 33102 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Incorporation | Memorandum articles. | Download |
2024-03-20 | Resolution | Resolution. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Officers | Termination secretary company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.