AMBX LIMITED - REDHILL


Company Profile Company Filings

Overview

AMBX LIMITED is a Private Limited Company from REDHILL ENGLAND and has the status: Active.
AMBX LIMITED was incorporated 16 years ago on 08/05/2008 and has the registered number: 06587700. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

AMBX LIMITED - REDHILL

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

RAVEN HOUSE
REDHILL
RH1 1SS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AMBX UK LIMITED (until 15/12/2021)
STEVTON (NO. 417) LIMITED (until 13/06/2008)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEAN NICOLSON Oct 1965 British Director 2021-06-30 CURRENT
MICHAEL IAN WINSKELL Dec 1957 British Director 2021-06-30 CURRENT
MR DAVID ANTHONY EVES May 1969 British Director 2011-04-10 CURRENT
MR ROBERT HUGH FELL Jan 1961 British Director 2019-06-28 CURRENT
MR JOHN HOWARD NIEBEL May 1957 British Director 2014-11-20 UNTIL 2016-09-30 RESIGNED
MR MARTIN ROBERT ARMSTRONG Jul 1956 British Secretary 2008-06-13 UNTIL 2008-10-10 RESIGNED
MR RICHARD MICHAEL SPOONER Aug 1965 British Secretary 2008-11-20 UNTIL 2010-12-16 RESIGNED
MR STEVEN SAYERS May 1954 British Director 2010-12-17 UNTIL 2020-11-10 RESIGNED
MR MONISH SURI Nov 1966 British Director 2008-10-10 UNTIL 2010-09-29 RESIGNED
MR KEITH GORDON SYSON Jun 1967 British Director 2008-05-08 UNTIL 2008-06-13 RESIGNED
MR KEITH WILHALL TAYLOR Apr 1948 British Director 2010-12-17 UNTIL 2012-02-24 RESIGNED
MR KEITH WILHALL TAYLOR Apr 1948 British Director 2014-10-05 UNTIL 2017-01-19 RESIGNED
MR STEPHEN MOORE Aug 1964 British Director 2010-12-17 UNTIL 2012-04-24 RESIGNED
MR JAMES COURTNEY THEOBALD Jul 1959 British Director 2019-06-28 UNTIL 2020-11-25 RESIGNED
MR NEIL STIRLING MACDONALD Sep 1953 British Secretary 2008-10-10 UNTIL 2019-11-27 RESIGNED
RICHARD ALISTAIR BAXTER British Secretary 2008-05-08 UNTIL 2008-06-13 RESIGNED
MR GRAHAM TRANTER Nov 1960 British Director 2008-06-13 UNTIL 2008-10-10 RESIGNED
ARIF SHAHAB Oct 1955 British Director 2012-10-04 UNTIL 2014-10-03 RESIGNED
MS LYNNE MARGARET STEEL Jun 1954 British Director 2020-08-01 UNTIL 2021-06-30 RESIGNED
MR SEAN TORQUIL NICOLSON Oct 1965 British Director 2019-06-28 UNTIL 2020-12-01 RESIGNED
MR SHAUN HEAP Dec 1967 British Director 2012-08-23 UNTIL 2014-10-10 RESIGNED
MR PETER JOHN MASKELL Nov 1957 British Director 2008-06-13 UNTIL 2008-10-10 RESIGNED
MR NEIL STIRLING MACDONALD Sep 1953 British Director 2008-10-10 UNTIL 2020-12-01 RESIGNED
MR DAVID GARFIELD EVANS May 1968 British Director 2018-10-04 UNTIL 2021-08-11 RESIGNED
MR PHILIP CROSS Jan 1972 British Director 2021-07-05 UNTIL 2023-02-28 RESIGNED
MR JONATHAN MARK COUCH Jan 1984 British Director 2023-01-24 UNTIL 2023-03-31 RESIGNED
MR PETER DAVID COPSEY Dec 1962 British Director 2015-08-25 UNTIL 2018-10-04 RESIGNED
JOHANNA MAIR COOKE Jan 1966 British Director 2010-12-16 UNTIL 2011-03-31 RESIGNED
MR RICHARD ALISTAIR BAXTER May 1962 British Director 2008-05-08 UNTIL 2008-06-13 RESIGNED
MR MARTIN ROBERT ARMSTRONG Jul 1956 British Director 2008-06-13 UNTIL 2008-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fal Smart Systems Limited 2022-03-01 - 2023-11-15 Tortola   Vg1110 Ownership of shares 25 to 50 percent
Northstar Ventures Limited 2016-04-06 - 2021-06-30 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
North East Acelerator General Partner Limited 2016-04-06 - 2021-06-30 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHILIPS LIGHTING LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PHILIPS COMPONENTS LIMITED FARNBOROUGH ENGLAND Active DORMANT 74990 - Non-trading company
AVENT LIMITED FARNBOROUGH ENGLAND Active DORMANT 22190 - Manufacture of other rubber products
PHILIPS IMPEX LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 52290 - Other transportation support activities
PHILIPS PENSION TRUSTEES LIMITED GUILDFORD ENGLAND Dissolved... SMALL 65300 - Pension funding
PHILIPS ELECTRONICS UK LIMITED FARNBOROUGH ENGLAND Active FULL 22290 - Manufacture of other plastic products
PHILIPS DESIGN LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
PHILIPS HOLDINGS LIMITED GUILDFORD Dissolved... DORMANT 61900 - Other telecommunications activities
PHILIPS CONSUMER COMMUNICATIONS UK LIMITED FARNBOROUGH ENGLAND Active DORMANT 61900 - Other telecommunications activities
PHILIPS MEDICAL SYSTEMS UK LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 86900 - Other human health activities
SIGNIFY CONSUMER LUMINAIRES UK LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PHILIPS U.K. LIMITED FARNBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
MULLARD LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
MASSIVE HOLDING UK LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ZAMBON UK LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
PHILIPS LAMPS AND LUMINAIRES LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NEXPERIA UK LTD. STOCKPORT Active FULL 26110 - Manufacture of electronic components
PACE OPERATIONS LIMITED SALTAIRE Dissolved... DORMANT 74990 - Non-trading company
PHILIPS TRUSTEE COMPANY LIMITED FARNBOROUGH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - AMBX LIMITED 2024-05-30 31-03-2024 £897,795 equity
Micro-entity Accounts - AMBX LIMITED 2023-05-27 31-03-2023 £609,260 equity
Micro-entity Accounts - AMBX LIMITED 2022-09-30 30-06-2022 £71,540 equity
Micro-entity Accounts - AMBX LIMITED 2021-12-24 30-06-2021 £319,090 equity
Micro-entity Accounts - AMBX UK LIMITED 2020-02-20 30-06-2019 £402,736 equity
Micro-entity Accounts - AMBX UK LIMITED 2018-11-07 30-09-2018 £1,714,091 equity
Micro-entity Accounts - AMBX UK LIMITED 2018-02-03 30-09-2017 £-1,376,625 equity
Micro-entity Accounts - AMBX UK LIMITED 2017-04-22 30-09-2016 £-1,051,871 equity
Abbreviated Company Accounts - AMBX UK LIMITED 2016-06-24 30-09-2015 £220,927 Cash £-455,680 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLARD & COMPANY,LIMITED REDHILL ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
GLOBAL ACTUARIAL SERVICES LIMITED REDHILL ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
GLOBAL ACTUARIAL LIMITED REDHILL ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
ERM7 LTD REDHILL ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RAVEN DEVELOPMENT HOMES LIMITED REDHILL ENGLAND Active SMALL 41202 - Construction of domestic buildings
BURRSTONE GARDENS MANAGEMENT COMPANY LIMITED REDHILL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THANET HOUSE MANAGEMENT LIMITED REDHILL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ROSEBAY CLOSE CHEAM MANAGEMENT LIMITED REDHILL UNITED KINGDOM Active DORMANT 41100 - Development of building projects
OPEN IMPACT ANALYTICAL SERVICES LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management