Background WavePink WaveYellow Wave

AMBIT INTERNATIONAL LIMITED (02619850)

AMBIT INTERNATIONAL LIMITED (02619850) is an active UK company. incorporated on 12 June 1991. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). AMBIT INTERNATIONAL LIMITED has been registered for 34 years. Current directors include WARD, Christopher James, WARD, Kenneth James, WARD, Linda Christina and 1 others.

Company Number
02619850
Status
active
Type
ltd
Incorporated
12 June 1991
Age
34 years
Address
Unit 3 Modular Business Park, Stevenage, SG1 2FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
WARD, Christopher James, WARD, Kenneth James, WARD, Linda Christina, WARD, Simon Kenneth
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBIT INTERNATIONAL LIMITED

AMBIT INTERNATIONAL LIMITED is an active company incorporated on 12 June 1991 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). AMBIT INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 46140)

Status

active

Active since 34 years ago

Company No

02619850

LTD Company

Age

34 Years

Incorporated 12 June 1991

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

AMBIT INTERNATIONAL EXPORT & SERVICES LIMITED
From: 1 August 1991To: 29 April 1999
GASTONCASE LIMITED
From: 12 June 1991To: 1 August 1991
Contact
Address

Unit 3 Modular Business Park Norton Road Stevenage, SG1 2FZ,

Previous Addresses

5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 12 July 2010To: 7 January 2025
Leytonstone House Leytonstone London E11 1GA
From: 12 June 1991To: 12 July 2010
Timeline

3 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jun 91
Loan Secured
Mar 17
Loan Cleared
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WARD, Kenneth James

Active
Unit 3, StevenageSG1 2FZ
Secretary
Appointed 01 Jul 1999

WARD, Christopher James

Active
Unit 3, StevenageSG1 2FZ
Born June 1979
Director
Appointed 19 May 2003

WARD, Kenneth James

Active
Unit 3, StevenageSG1 2FZ
Born March 1946
Director
Appointed 09 Aug 2002

WARD, Linda Christina

Active
Unit 3, StevenageSG1 2FZ
Born March 1952
Director
Appointed 31 Mar 1994

WARD, Simon Kenneth

Active
Unit 3, StevenageSG1 2FZ
Born October 1976
Director
Appointed 09 Aug 2002

MCKIVER, Elizabeth Maria

Resigned
86 Aberdeen Road, LondonN5 2XA
Secretary
Appointed 08 Jul 1991
Resigned 31 Mar 1994

WARD, Linda Christina

Resigned
2 High Oaks, EnfieldEN2 8JJ
Secretary
Appointed 31 Mar 1994
Resigned 09 Aug 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 12 Jun 1991
Resigned 08 Jul 1991

MCKIVER, Thomas

Resigned
86 Aberdeen Road, LondonN5 2XA
Born April 1959
Director
Appointed 08 Jul 1991
Resigned 31 Mar 1994

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 12 Jun 1991
Resigned 08 Jul 1991

Persons with significant control

2

Mrs Linda Christina Ward

Active
Unit 3, StevenageSG1 2FZ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kenneth James Ward

Active
Unit 3, StevenageSG1 2FZ
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Legacy
20 September 2010
MG02MG02
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
287Change of Registered Office
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
31 December 1998
287Change of Registered Office
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
13 June 1996
363sAnnual Return (shuttle)
Resolution
21 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Dormant
23 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
224224
Legacy
20 August 1991
88(2)R88(2)R
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
287Change of Registered Office
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 1991
RESOLUTIONSResolutions
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Incorporation Company
12 June 1991
NEWINCIncorporation