Background WavePink WaveYellow Wave

AMBERDATE LIMITED (02574129)

AMBERDATE LIMITED (02574129) is an active UK company. incorporated on 16 January 1991. with registered office in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMBERDATE LIMITED has been registered for 35 years. Current directors include DOLMAN, Mark Stuart.

Company Number
02574129
Status
active
Type
ltd
Incorporated
16 January 1991
Age
35 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOLMAN, Mark Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERDATE LIMITED

AMBERDATE LIMITED is an active company incorporated on 16 January 1991 with the registered office located in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMBERDATE LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02574129

LTD Company

Age

35 Years

Incorporated 16 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 06 Oct 2017

DOLMAN, Mark Stuart

Active
10 Canons Way, BristolBS1 5LF
Born May 1971
Director
Appointed 05 Jul 2023

CONNOR, Robert Austin

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 09 Sept 1993
Resigned 30 Apr 2012

JOHNSON, Michelle Antoinette Angela

Resigned
Tower House, ChesterCH88 3AN
Secretary
Appointed 21 Mar 2017
Resigned 06 Oct 2017

STEPHENS, Henry William Knighton

Resigned
25 Jenner Drive, WokingGU24 9HU
Secretary
Appointed N/A
Resigned 09 Sept 1993

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 30 Apr 2012
Resigned 21 Mar 2017

BURNS, John Anthony

Resigned
60 Lombard Street, LondonEC3V 9DN
Born January 1936
Director
Appointed N/A
Resigned 07 Jan 1996

CAREFULL, Robert Charles

Resigned
13 St Matthews Avenue, SurbitonKT6 6JJ
Born March 1945
Director
Appointed N/A
Resigned 19 Jun 1996

GILLBE, John Peter

Resigned
5 Maori Road, GuildfordGU1 2EG
Born March 1964
Director
Appointed 19 Jun 1996
Resigned 21 Oct 2009

HOY, Stephen Michael

Resigned
Layters Cottage, Gerrards CrossSL9 7QX
Born May 1954
Director
Appointed 19 Jun 1996
Resigned 29 Dec 1998

JOYCE, David John

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1961
Director
Appointed 07 Aug 1997
Resigned 11 Jul 2023

KEOGAN, Anthony Gerard Francis

Resigned
10 Parkgate, LondonSE3 9XB
Born September 1960
Director
Appointed 29 Dec 1998
Resigned 23 Nov 2004

MARCH, Luke Henry Walter

Resigned
White Cottage, AndoverSP11 0JE
Born April 1951
Director
Appointed 09 Sept 1993
Resigned 30 Apr 1996

ROWLAND, Peter William Stuart

Resigned
Pine Copse, East HorsleyKT24 5AN
Born July 1941
Director
Appointed N/A
Resigned 28 Feb 1994

SCOTT PLUMMER, Andrew Gavin

Resigned
Green Trees, GuildfordGU1 2TA
Born February 1944
Director
Appointed 21 Mar 1994
Resigned 19 Jun 1996

SECHIARI, Michael John

Resigned
Fair Meadow Fir Toll Road, MayfieldTN20 6NA
Born April 1933
Director
Appointed N/A
Resigned 01 Apr 1993

SHRIMPTON, Richard Douglas

Resigned
Gresham Street, LondonEC2V 7HN
Born April 1970
Director
Appointed 06 Jan 2016
Resigned 01 Oct 2025

WARREN, Richard

Resigned
Gresham Street, LondonEC2V 7AE
Born December 1964
Director
Appointed 05 Nov 2009
Resigned 30 Nov 2015

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

143

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Statement Of Companys Objects
20 February 2017
CC04CC04
Resolution
20 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 May 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Made Up Date
3 August 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Made Up Date
8 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Made Up Date
1 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363aAnnual Return
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
88(2)R88(2)R
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
7 December 2004
MEM/ARTSMEM/ARTS
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
3 April 2003
287Change of Registered Office
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
26 January 2003
363aAnnual Return
Legacy
22 December 2002
288cChange of Particulars
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363aAnnual Return
Accounts With Made Up Date
21 September 2001
AAAnnual Accounts
Legacy
19 January 2001
363aAnnual Return
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Legacy
2 July 1999
288cChange of Particulars
Accounts With Made Up Date
8 April 1999
AAAnnual Accounts
Legacy
3 February 1999
363aAnnual Return
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
27 August 1998
AAAnnual Accounts
Auditors Resignation Company
23 January 1998
AUDAUD
Legacy
23 January 1998
363aAnnual Return
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363aAnnual Return
Auditors Resignation Company
31 January 1997
AUDAUD
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
12 May 1996
288288
Legacy
21 March 1996
353a353a
Legacy
21 March 1996
287Change of Registered Office
Accounts With Made Up Date
21 March 1996
AAAnnual Accounts
Legacy
19 February 1996
363x363x
Legacy
16 January 1996
288288
Legacy
4 January 1996
225(2)225(2)
Legacy
19 October 1995
288288
Accounts With Made Up Date
7 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Legacy
3 February 1994
363x363x
Accounts With Made Up Date
3 February 1994
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
15 September 1993
288288
Legacy
16 April 1993
288288
Accounts With Made Up Date
18 March 1993
AAAnnual Accounts
Legacy
18 February 1993
363x363x
Accounts With Made Up Date
2 September 1992
AAAnnual Accounts
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
17 March 1992
363x363x
Legacy
6 September 1991
224224
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
31 January 1991
287Change of Registered Office
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Incorporation Company
16 January 1991
NEWINCIncorporation