UKBizDB.co.uk

AMIGO TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Staple Inn, London, WC1V 7QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-83, Long Lane, London, England, EC1A 9ET

Secretary15 February 2023Active
80-83, Long Lane, London, England, EC1A 9ET

Director02 November 2016Active
80-83, Long Lane, London, England, EC1A 9ET

Director15 February 2023Active
80-83, Long Lane, London, England, EC1A 9ET

Director15 February 2023Active
80-83, Long Lane, London, England, EC1A 9ET

Director15 February 2023Active
80-83, Long Lane, London, England, EC1A 9ET

Corporate Director15 February 2023Active
80, Cheapside, London, England, EC2V 6EE

Corporate Secretary30 October 2015Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary09 May 2013Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary09 May 2013Active
11, Staple Inn, London, WC1V 7QH

Director17 December 2014Active
80-83, Long Lane, London, England, EC1A 9ET

Director14 October 2014Active
47, Castle Street, Reading, England, RG1 7SR

Director19 August 2013Active
11, Staple Inn, London, WC1V 7QH

Director19 August 2013Active
Old School House, The Street, Offham, Lewes, England, BN7 3QB

Director24 April 2014Active
47, Castle Street, Reading, England, RG1 7SR

Director19 August 2013Active
7-9, Henrietta Street, London, England, WC2E 8PS

Director27 May 2014Active
11, Staple Inn, London, WC1V 7QH

Director29 March 2017Active
11, Staple Inn, London, WC1V 7QH

Director12 September 2017Active
47, Castle Street, Reading, England, RG1 7SR

Director31 August 2011Active
6, Clarence Road, Redhill, United Kingdom, RH1 6NG

Director04 October 2012Active
St Brides, Southdown Road, Seaford, England, BN25 4PE

Director17 June 2013Active
27, Southdown Road, Seaford, United Kingdom, BN25 4PE

Director04 October 2012Active
11, Staple Inn, London, WC1V 7QH

Director02 November 2016Active
Studio 20 Fazeley Studios, 191 Fazeley Street, Digbeth, Birmingham, England, B5 5SE

Director10 September 2012Active
15, Abbotsbury Close, London, England, W14 8EG

Director16 September 2015Active
80, Cheapside, London, England, EC2V 6EE

Director27 July 2020Active
21, Beechwood Road, Beaconsfield, England, HP9 1HP

Director04 October 2012Active
80, Cheapside, London, England, EC2V 6EE

Director02 November 2016Active
1600, South Ocean Bl, #1101 Pompano Beach, Florida, Usa,

Director20 January 2014Active
31, Queens Road, Twickenham, United Kingdom,

Director11 February 2013Active
47, Castle Street, Reading, England, RG1 7SR

Director19 August 2013Active
2, Sassoon Close, Salisbury, United Kingdom, SP2 9LR

Director31 August 2011Active
80, Cheapside, London, England, EC2V 6EE

Director01 January 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-13Officers

Change corporate director company with change date.

Download
2024-01-09Change of name

Certificate change of name company.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint corporate director company with name date.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-01-23Address

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

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Accounts

Change account reference date company previous shortened.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Change corporate secretary company with change date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-05-03Address

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

Download

Copyright © 2024. All rights reserved.