Background WavePink WaveYellow Wave

AAMP GLOBAL LIMITED (02560438)

AAMP GLOBAL LIMITED (02560438) is an active UK company. incorporated on 20 November 1990. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). AAMP GLOBAL LIMITED has been registered for 35 years. Current directors include TOLSON, Donald Michael, VERANO, Steven.

Company Number
02560438
Status
active
Type
ltd
Incorporated
20 November 1990
Age
35 years
Address
94 Vantage Point, Second Avenue, Kingswinford, DY6 7FS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
TOLSON, Donald Michael, VERANO, Steven
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAMP GLOBAL LIMITED

AAMP GLOBAL LIMITED is an active company incorporated on 20 November 1990 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). AAMP GLOBAL LIMITED was registered 35 years ago.(SIC: 27320)

Status

active

Active since 35 years ago

Company No

02560438

LTD Company

Age

35 Years

Incorporated 20 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ARMOUR AUTOMOTIVE LIMITED
From: 30 March 2005To: 8 January 2016
AUTOLEADS LIMITED
From: 13 December 1990To: 30 March 2005
RICHAIM LIMITED
From: 20 November 1990To: 13 December 1990
Contact
Address

94 Vantage Point, Second Avenue Pensnett Trading Estate Kingswinford, DY6 7FS,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 July 2024To: 18 October 2024
25B Woolmer Way Bordon Hampshire GU35 9QE
From: 9 April 2014To: 19 July 2024
Lonsdale House 7/9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 20 November 1990To: 9 April 2014
Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Nov 19
Loan Secured
Sept 20
Loan Secured
May 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Secured
Apr 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 03 Jul 2019

TOLSON, Donald Michael

Active
Vantage Point, Second Avenue, KingswinfordDY6 7FS
Born October 1967
Director
Appointed 26 Oct 2004

VERANO, Steven

Active
Vantage Point, Second Avenue, KingswinfordDY6 7FS
Born April 1970
Director
Appointed 04 Jan 2018

HUCKERBY, Adrian

Resigned
49 Tudor Crescent, SevenoaksTN14 5QT
Secretary
Appointed 31 Mar 2004
Resigned 27 Oct 2009

PATIENT, Annalisa

Resigned
Orchard House, HambledonPO7 4RW
Secretary
Appointed N/A
Resigned 30 Jul 1999

WILSON, Mark John

Resigned
Fellows Close, GillinghamME8 0ST
Secretary
Appointed 28 Oct 2009
Resigned 31 Mar 2014

WRIGHT, David William

Resigned
The Oast House, FrantTN3 9DL
Secretary
Appointed 30 Jul 1999
Resigned 31 Mar 2004

BELL, John Samuel

Resigned
Woolmer Way, BordonGU35 9QE
Born October 1963
Director
Appointed 18 May 2018
Resigned 16 Jan 2024

BELL, John Samuel

Resigned
7 Upper Green Drive, WakefieldWF3 1TD
Born October 1963
Director
Appointed 22 Feb 2005
Resigned 31 Mar 2014

DAVIES, Barry John

Resigned
Woolmer Way, BordonGU35 9QE
Born September 1947
Director
Appointed 01 Jun 2000
Resigned 31 Aug 2015

DELLHAGE, Peter

Resigned
26 Coleson Hill Road, FarnhamGU10 4QQ
Born July 1962
Director
Appointed 01 Jun 2000
Resigned 22 Nov 2005

DEXTER, George Leonard

Resigned
10 Kentish Gardens, Tunbridge WellsTN2 5XU
Born February 1962
Director
Appointed 30 Jul 1999
Resigned 31 Mar 2014

FREEMAN, Ronald

Resigned
56th Ct, ClearwaterFL33760
Born June 1962
Director
Appointed 31 Mar 2014
Resigned 09 Sept 2016

HARRIS, John Lewis David

Resigned
1 Thornton Dene, BeckenhamBR3 3ND
Born November 1960
Director
Appointed 30 Jul 1999
Resigned 31 Mar 2014

HILL, Dennis

Resigned
Woolmer Way, BordonGU35 9QE
Born January 1960
Director
Appointed 31 Mar 2014
Resigned 04 Jan 2018

JOHNSON, James Stuart

Resigned
5 Magnolias, BillericayCM11 2SH
Born March 1936
Director
Appointed 30 Jul 1999
Resigned 31 Dec 1999

KLATT, David

Resigned
Woolmer Way, BordonGU35 9QE
Born July 1964
Director
Appointed 31 Mar 2015
Resigned 30 Dec 2016

PATIENT, Annalisa

Resigned
Orchard House, HambledonPO7 4RW
Born May 1964
Director
Appointed N/A
Resigned 30 Jul 1999

PATIENT, Stephen

Resigned
12 Home Way, PetersfieldGU31 4EE
Born January 1962
Director
Appointed N/A
Resigned 30 Jul 1999

SMITH, Michael John

Resigned
The Mews, FarnhamGU9 7GA
Born November 1968
Director
Appointed 25 Sept 2006
Resigned 31 Mar 2014

TAYLOR, Kevin Michael

Resigned
7 Giles Close, SouthamptonSO30 2TH
Born April 1970
Director
Appointed 01 May 2001
Resigned 26 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Geoffrey Rehnert

Ceased
101 Huntington Avenue, Boston
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marc Wolpow

Ceased
101 Huntington Avenue, Boston
Born June 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vantage Point, Second Avenue, KingswinfordDY6 7FS

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

196

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
23 February 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 February 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 February 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 February 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 February 2023
MR05Certification of Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Memorandum Articles
26 November 2019
MAMA
Resolution
26 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 July 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
11 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Miscellaneous
24 September 2014
MISCMISC
Change Account Reference Date Company Current Extended
18 July 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 April 2014
AUDAUD
Accounts Amended With Accounts Type Full
17 April 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
29 September 2011
MG01MG01
Legacy
1 August 2011
MG01MG01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Legacy
13 January 2011
MG02MG02
Legacy
8 January 2011
MG01MG01
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
1 December 2003
363sAnnual Return (shuttle)
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
122122
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
123Notice of Increase in Nominal Capital
Legacy
9 August 1999
88(3)88(3)
Legacy
9 August 1999
88(2)R88(2)R
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
122122
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
287Change of Registered Office
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1999
AUDAUD
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
27 July 1995
287Change of Registered Office
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
11 February 1991
224224
Legacy
8 January 1991
288288
Legacy
8 January 1991
287Change of Registered Office
Memorandum Articles
8 January 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1990
NEWINCIncorporation