This company is commonly known as Amigo Technology Limited. The company was founded 12 years ago and was given the registration number 07757607. The firm's registered office is in LONDON. You can find them at 11 Staple Inn, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | AMIGO TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 07757607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Staple Inn, London, WC1V 7QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80-83, Long Lane, London, England, EC1A 9ET | Secretary | 15 February 2023 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 02 November 2016 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 15 February 2023 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 15 February 2023 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 15 February 2023 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Corporate Director | 15 February 2023 | Active |
80, Cheapside, London, England, EC2V 6EE | Corporate Secretary | 30 October 2015 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 09 May 2013 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 09 May 2013 | Active |
11, Staple Inn, London, WC1V 7QH | Director | 17 December 2014 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 14 October 2014 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 19 August 2013 | Active |
11, Staple Inn, London, WC1V 7QH | Director | 19 August 2013 | Active |
Old School House, The Street, Offham, Lewes, England, BN7 3QB | Director | 24 April 2014 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 19 August 2013 | Active |
7-9, Henrietta Street, London, England, WC2E 8PS | Director | 27 May 2014 | Active |
11, Staple Inn, London, WC1V 7QH | Director | 29 March 2017 | Active |
11, Staple Inn, London, WC1V 7QH | Director | 12 September 2017 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 31 August 2011 | Active |
6, Clarence Road, Redhill, United Kingdom, RH1 6NG | Director | 04 October 2012 | Active |
St Brides, Southdown Road, Seaford, England, BN25 4PE | Director | 17 June 2013 | Active |
27, Southdown Road, Seaford, United Kingdom, BN25 4PE | Director | 04 October 2012 | Active |
11, Staple Inn, London, WC1V 7QH | Director | 02 November 2016 | Active |
Studio 20 Fazeley Studios, 191 Fazeley Street, Digbeth, Birmingham, England, B5 5SE | Director | 10 September 2012 | Active |
15, Abbotsbury Close, London, England, W14 8EG | Director | 16 September 2015 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 27 July 2020 | Active |
21, Beechwood Road, Beaconsfield, England, HP9 1HP | Director | 04 October 2012 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 02 November 2016 | Active |
1600, South Ocean Bl, #1101 Pompano Beach, Florida, Usa, | Director | 20 January 2014 | Active |
31, Queens Road, Twickenham, United Kingdom, | Director | 11 February 2013 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 19 August 2013 | Active |
2, Sassoon Close, Salisbury, United Kingdom, SP2 9LR | Director | 31 August 2011 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 01 January 2022 | Active |
Stockgrove Investments Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80-83, Long Lane, London, England, EC1A 9ET |
Nature of control | : |
|
Mr Michael Cyril Louis Adam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | 11, Staple Inn, London, WC1V 7QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change corporate director company with change date. | Download |
2024-01-09 | Change of name | Certificate change of name company. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint corporate director company with name date. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Officers | Change corporate secretary company with change date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.