AMBIMASS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ambimass Ltd. The company was founded 6 years ago and was given the registration number 11943644. The firm's registered office is in CAMBRIDGE. You can find them at 12 Church Street, Haslingfield, Cambridge, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Company Information
| Name | : | AMBIMASS LTD |
|---|
| Company Number | : | 11943644 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 12 April 2019 |
|---|
| End of financial year | : | 30 April 2021 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 47190 - Other retail sale in non-specialised stores
- 62012 - Business and domestic software development
- 72190 - Other research and experimental development on natural sciences and engineering
|
|---|
Office Address & Contact
| Registered Address | : | 12 Church Street, Haslingfield, Cambridge, United Kingdom, CB23 1JE |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 4, North Gardens, Belfast, Northern Ireland, BT5 6BZ | Director | 12 April 2019 | Active |
| 12, Church Street, Haslingfield, Cambridge, United Kingdom, CB23 1JE | Director | 12 April 2019 | Active |
| Flat 11, Welford Lodge, 116-118 Shirland Road, London, United Kingdom, W9 2BT | Director | 12 April 2019 | Active |
People with Significant Control
| Mr Alvaro Perdones-Montero |
| Notified on | : | 12 April 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1981 |
|---|
| Nationality | : | Spanish |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Flat 11, Welford Lodge, London, United Kingdom, W9 2BT |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Dr Simon John Cameron |
| Notified on | : | 12 April 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1989 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | Northern Ireland |
|---|
| Address | : | 4, North Gardens, Belfast, Northern Ireland, BT5 6BZ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Dr Zoltan Takats |
| Notified on | : | 12 April 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1974 |
|---|
| Nationality | : | Hungarian |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 12, Church Street, Cambridge, United Kingdom, CB23 1JE |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)