Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ambe LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£211,642 0%
Employees£5 0%
Total assets£10,975 -598.73%

Details

Company type Private Limited Company, Active
Company Number 03809718
Record last updated Saturday, April 19, 2025 3:24:04 PM UTC
Official Address Ambe House Commerce Way Edenbridge Kent Tn86ed North And East, Edenbridge North And East
There are 15 companies registered at this street
Locality Edenbridge North And East
Region England
Postal Code TN86ED
Sector Other publishing activities

Charts

Visits

AMBE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-22020-12022-122024-72024-82024-122025-12025-32025-401234

Searches

AMBE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-601

Directors

Document Type Publication date Download link
Registry Jun 15, 2024 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 23, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 30, 2018 Annual accounts Annual accounts
Registry Jul 19, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 16, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 16, 2017 Resignation of one Director Resignation of one Director
Financials Jan 27, 2017 Annual accounts Annual accounts
Registry Dec 28, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 25, 2016 Registration of a charge / charge code 2597756... Registration of a charge / charge code 2597756...
Registry Aug 17, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 19, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Nov 21, 2015 Annual accounts Annual accounts
Registry Jul 20, 2015 Annual return Annual return
Registry Jun 3, 2015 Change of accounting reference date Change of accounting reference date
Registry Apr 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 27, 2015 Annual return Annual return
Registry Mar 19, 2015 Return of purchase of own shares Return of purchase of own shares
Registry Mar 16, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Mar 13, 2015 Appointment of a man as Ambe Business Centre Director and Director Appointment of a man as Ambe Business Centre Director and Director
Registry Jan 28, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jan 28, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Nov 28, 2014 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Nov 28, 2014 Resignation of one Director Resignation of one Director
Financials Aug 7, 2014 Annual accounts Annual accounts
Registry Jul 30, 2014 Annual return Annual return
Registry Jul 30, 2014 Change of particulars for director Change of particulars for director
Registry Jul 11, 2014 Change of registered office address Change of registered office address
Registry Jan 27, 2014 Resignation of one Director Resignation of one Director
Registry Jan 9, 2014 Miscellaneous document Miscellaneous document
Registry Dec 17, 2013 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Oct 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 11, 2013 Statement of satisfaction of a charge / full / charge no 1 7891314... Statement of satisfaction of a charge / full / charge no 1 7891314...
Registry Oct 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 11, 2013 Statement of satisfaction of a charge / full / charge no 1 7891314... Statement of satisfaction of a charge / full / charge no 1 7891314...
Registry Oct 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 25, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 4, 2013 Annual accounts Annual accounts
Registry Jul 29, 2013 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Jul 31, 2012 Annual return Annual return
Registry Aug 11, 2011 Annual return 2621497... Annual return 2621497...
Financials Aug 3, 2011 Annual accounts Annual accounts
Registry Jun 29, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Apr 1, 2011 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Mar 21, 2011 Change of registered office address Change of registered office address
Registry Mar 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2011 Mortgage Mortgage
Registry Nov 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 2010 Mortgage Mortgage
Registry Nov 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 8241372... Statement of satisfaction in full or in part of mortgage or charge 8241372...
Registry Nov 4, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2010 Mortgage Mortgage
Registry Aug 25, 2010 Annual return Annual return
Financials Mar 11, 2010 Annual accounts Annual accounts
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Jan 22, 2010 Change of particulars for director 2658428... Change of particulars for director 2658428...
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 30, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 30, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 27, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 18, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 9, 2009 Resignation of one Director Resignation of one Director
Registry Nov 9, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 9, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2009 Mortgage Mortgage
Registry Nov 3, 2009 Change of registered office address Change of registered office address
Registry Oct 29, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 25, 2009 Annual return Annual return
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Aug 15, 2008 Annual return Annual return
Registry Jun 13, 2008 Appointment of a person Appointment of a person
Registry Jun 10, 2008 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Financials May 28, 2008 Annual accounts Annual accounts
Registry Mar 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 2007 Annual return Annual return
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Jul 6, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 6, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 6, 2007 Resolution Resolution
Registry Jun 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944840... Declaration of satisfaction in full or in part of a mortgage or charge 1944840...
Registry Oct 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 23, 2006 Annual return Annual return
Registry May 31, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 17, 2006 Annual accounts Annual accounts
Registry Mar 30, 2006 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Jan 27, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2006 Notice of change of directors or secretaries or in their particulars 1753649... Notice of change of directors or secretaries or in their particulars 1753649...
Registry Jan 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 7, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 24, 2005 Annual return Annual return
Financials Jun 16, 2005 Annual accounts Annual accounts
Registry Jul 13, 2004 Annual return Annual return
Financials Jul 2, 2004 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy