Background WavePink WaveYellow Wave

A M E PRODUCT DEVELOPMENT SOLUTIONS LTD (03327820)

A M E PRODUCT DEVELOPMENT SOLUTIONS LTD (03327820) is an active UK company. incorporated on 5 March 1997. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A M E PRODUCT DEVELOPMENT SOLUTIONS LTD has been registered for 29 years. Current directors include JONES, David Ian.

Company Number
03327820
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Studio 21 Sum Studios, Sheffield, S2 3AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, David Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A M E PRODUCT DEVELOPMENT SOLUTIONS LTD

A M E PRODUCT DEVELOPMENT SOLUTIONS LTD is an active company incorporated on 5 March 1997 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A M E PRODUCT DEVELOPMENT SOLUTIONS LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03327820

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ALPHA MECHANICAL ENGINEERING LTD
From: 5 March 1997To: 30 March 2000
Contact
Address

Studio 21 Sum Studios 1 Hartley Street Sheffield, S2 3AQ,

Previous Addresses

C/O Aims 82 Upper Hanover Street Sheffield S3 7RQ
From: 5 March 1997To: 7 May 2021
Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Capital Reduction
Jan 13
Director Left
Sept 13
Director Left
Jan 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Jane

Active
Manorfield House 46 Main Street, SheffieldS26 3XJ
Secretary
Appointed 14 Mar 1997

JONES, David Ian

Active
Manorfield House, AughtonS26 3XJ
Born January 1970
Director
Appointed 14 Mar 1997

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 06 Mar 1997

HOWELL, Paul Valentine

Resigned
47 Wenthill Close, PontefractWF7 7LP
Born July 1965
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2025

JOHANNESSEN, Ian Christopher

Resigned
216 Cubbington Road, Leamington SpaCV32 7AY
Born April 1968
Director
Appointed 06 Mar 2000
Resigned 03 Sept 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Mar 1997
Resigned 06 Mar 1997

Persons with significant control

1

Upper Hanover Street, SheffieldS3 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Capital Cancellation Shares
2 January 2013
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
88(2)R88(2)R
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
123Notice of Increase in Nominal Capital
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
123Notice of Increase in Nominal Capital
Legacy
21 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
123Notice of Increase in Nominal Capital
Legacy
22 April 1997
287Change of Registered Office
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Incorporation Company
5 March 1997
NEWINCIncorporation