Background WavePink WaveYellow Wave

ALBERT AMOR LIMITED (03538259)

ALBERT AMOR LIMITED (03538259) is an active UK company. incorporated on 31 March 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791). ALBERT AMOR LIMITED has been registered for 27 years. Current directors include LAW, Mark Henry William.

Company Number
03538259
Status
active
Type
ltd
Incorporated
31 March 1998
Age
27 years
Address
3 Bury Street, London, SW1Y 6AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
LAW, Mark Henry William
SIC Codes
47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT AMOR LIMITED

ALBERT AMOR LIMITED is an active company incorporated on 31 March 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791). ALBERT AMOR LIMITED was registered 27 years ago.(SIC: 47791)

Status

active

Active since 27 years ago

Company No

03538259

LTD Company

Age

27 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MANAGECITY LIMITED
From: 31 March 1998To: 16 September 1998
Contact
Address

3 Bury Street London, SW1Y 6AB,

Previous Addresses

37 Bury Street London SW1Y 6AU
From: 31 March 1998To: 26 March 2026
Timeline

8 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Sept 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LAW, Mark Henry William

Active
Bury Street, LondonSW1Y 6AB
Born March 1966
Director
Appointed 28 Apr 2000

CRANE, Paul Nicholas Edward

Resigned
Oakhampton House, Stourport On SevernDY13 0TZ
Secretary
Appointed 28 Apr 2000
Resigned 09 Aug 2001

LAW, Diana Marie

Resigned
Fernside, NewburyRG18 9HE
Secretary
Appointed 01 Jul 2003
Resigned 13 Nov 2009

LYNE, Nicholas Richard

Resigned
Brimpton House, ReadingRG7 4TJ
Secretary
Appointed 09 Aug 2001
Resigned 01 Jul 2003

PALLETT, Simon Anthony John

Resigned
The Old Farmhouse, NewburyRG20 8TN
Secretary
Appointed 23 Apr 1998
Resigned 28 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 23 Apr 1998

JEFFERSON, Patrick

Resigned
Bury Street, LondonSW1Y 6AU
Born August 1956
Director
Appointed 14 Jul 2010
Resigned 21 Jul 2017

LAILEY, Roger Vincent

Resigned
Willowbrook Bagnor, NewburyRG20 8AH
Born May 1943
Director
Appointed 05 Aug 1998
Resigned 28 Apr 2000

LOWRY, Martin Patrick

Resigned
Yew Cottage, AndoverSP11 6QE
Born March 1944
Director
Appointed 23 Apr 1998
Resigned 28 Apr 2000

PALLETT, Simon Anthony John

Resigned
The Old Farmhouse, NewburyRG20 8TN
Born September 1956
Director
Appointed 23 Apr 1998
Resigned 28 Apr 2000

SYKES, Andrew

Resigned
Bury Street, LondonSW1Y 6AU
Born March 1974
Director
Appointed 23 Dec 2009
Resigned 14 Jul 2010

SYKES, Richard, Sir

Resigned
Bury Street, LondonSWIY 6AU
Born August 1942
Director
Appointed 23 Dec 2009
Resigned 14 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 1998
Resigned 23 Apr 1998

Persons with significant control

1

Mr Mark Henry William Law

Active
Bury Street, LondonSW1Y 6AB
Born March 1966

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

88

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Termination Secretary Company
30 July 2010
TM02Termination of Secretary
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
287Change of Registered Office
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
14 January 2000
225Change of Accounting Reference Date
Legacy
16 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Incorporation Company
31 March 1998
NEWINCIncorporation