Background WavePink WaveYellow Wave

AMSIK LIMITED (02384313)

AMSIK LIMITED (02384313) is an active UK company. incorporated on 15 May 1989. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSIK LIMITED has been registered for 36 years. Current directors include SAHNI, Sandeep Singh.

Company Number
02384313
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
Monument House, Pinner, HA5 5NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAHNI, Sandeep Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSIK LIMITED

AMSIK LIMITED is an active company incorporated on 15 May 1989 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMSIK LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02384313

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SPOTSORT LIMITED
From: 15 May 1989To: 15 March 1991
Contact
Address

Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

79 College Road Harrow HA1 1BD England
From: 14 February 2017To: 19 June 2024
102a Signal House Lyon Road Harrow Middlesex HA1 2AG
From: 2 April 2014To: 14 February 2017
Acre House 11-15 William Road London NW1 3ER
From: 15 May 1989To: 2 April 2014
Timeline

4 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
May 89
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SAHNI, Priyaneet

Active
215 Marsh Road, PinnerHA5 5NE
Secretary
Appointed 19 Feb 2019

SAHNI, Sandeep Singh

Active
Signal House, HarrowHA1 2AG
Born January 1972
Director
Appointed N/A

BALDWIN, John Malcolm

Resigned
Venus Hill, Hemel HempsteadHP3 0PG
Secretary
Appointed N/A
Resigned 12 Jul 1992

PARTNERSHIP SECRETARIAL SERVICES LIMITED

Resigned
12 Eversleigh Gardens, UpminsterRM14 1DR
Corporate secretary
Appointed 12 Jul 1992
Resigned 19 Feb 2019

PARTNERSHIP SECRETARIAL SERVICES LIMITED

Resigned
3 St Thomas Road, BrentwoodCM14 4DB
Corporate secretary
Appointed 12 Jul 1992
Resigned 31 Jan 1993

BALDWIN, John Malcolm

Resigned
Venus Hill, Hemel HempsteadHP3 0PG
Born September 1937
Director
Appointed N/A
Resigned 12 Jul 1992

SAHNI, Priyaneet Kaur

Resigned
College Road, HarrowHA1 1BD
Born November 1975
Director
Appointed 15 Oct 2017
Resigned 27 Mar 2018

Persons with significant control

1

Mr Sandeep Singh Sahni

Active
215 Marsh Road, PinnerHA5 5NE
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Unaudited Abridged
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
21 February 2006
288cChange of Particulars
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Group
31 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
20 February 2001
363aAnnual Return
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
10 March 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
7 April 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
28 February 1996
363aAnnual Return
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
25 April 1995
287Change of Registered Office
Legacy
25 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
14 April 1994
225(1)225(1)
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
363aAnnual Return
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
15 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 November 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
18 August 1992
288288
Legacy
6 May 1992
363x363x
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1991
363aAnnual Return
Legacy
29 August 1990
287Change of Registered Office
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
287Change of Registered Office
Memorandum Articles
13 September 1989
MEM/ARTSMEM/ARTS
Resolution
13 September 1989
RESOLUTIONSResolutions
Incorporation Company
15 May 1989
NEWINCIncorporation