UKBizDB.co.uk

AMIA DATA TECHNOLOGIES LIMITED

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

This company is commonly known as Amia Data Technologies Limited. The company was founded 5 years ago and was given the registration number 11893761. The firm's registered office is in LONDON. You can find them at 5 St Davids Square, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMIA DATA TECHNOLOGIES LIMITED
Company Number:11893761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 St Davids Square, London, England, E14 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2e, Claremont Road, Teddington, United Kingdom, TW11 8DG

Director20 March 2019Active
5 St Davids Square, London, England, E14 3WA

Director20 March 2019Active
Flat 13, 5 Inverness Street, London, England, NW1 7HB

Director30 July 2019Active

People with Significant Control

Mr Brian Fisher
Notified on:10 September 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:5 St Davids Square, London, England, E14 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Hilliard Goodfellow
Notified on:30 July 2019
Status:Active
Date of birth:January 1983
Nationality:New Zealander
Country of residence:England
Address:Flat 13, 5 Inverness Street, London, England, NW1 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gcma Limited
Notified on:20 March 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Amia Projects Limited
Notified on:20 March 2019
Status:Active
Country of residence:United Kingdom
Address:2e, Claremont Road, Teddington, United Kingdom, TW11 8DG
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 (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
2023-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Address

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

Download
2022-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Address

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

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.