Background WavePink WaveYellow Wave

AMSHOLD INTERNATIONAL LIMITED (03710962)

AMSHOLD INTERNATIONAL LIMITED (03710962) is an active UK company. incorporated on 10 February 1999. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSHOLD INTERNATIONAL LIMITED has been registered for 27 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul and 2 others.

Company Number
03710962
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul, SUGAR, Louise Jane, SUGAR, Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSHOLD INTERNATIONAL LIMITED

AMSHOLD INTERNATIONAL LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMSHOLD INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03710962

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

AMSHOLD GROUP LIMITED
From: 15 June 1999To: 19 July 2013
TRELLA LIMITED
From: 10 February 1999To: 15 June 1999
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 10 February 1999To: 5 November 2012
Timeline

8 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jun 10
Director Left
Feb 12
Director Joined
Feb 12
Capital Update
Jul 17
Director Left
Jan 21
Director Left
Oct 22
Director Left
Oct 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 01 Jul 2009

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 24 May 2010

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 17 Dec 2000

SUGAR, Louise Jane

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1974
Director
Appointed 15 May 2000

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 08 Jan 2004

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 07 Jun 1999
Resigned 07 Feb 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 07 Jun 1999

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2020

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 10 Feb 1999
Resigned 07 Jun 1999

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 15 May 2000
Resigned 24 Oct 2022

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 24 Oct 2022

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1955
Director
Appointed 15 May 2000
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 07 Jun 1999
Resigned 30 Jun 2009

SUGAR, Ann, Lady

Resigned
Bramstons, ChigwellIG7 6BE
Born November 1948
Director
Appointed 07 Jun 1999
Resigned 30 Jun 2009

Persons with significant control

1

Amsprop London Limited

Active
Goldings Hill, LoughtonIG10 2RW

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

164

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
7 March 2023
AGREEMENT2AGREEMENT2
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2019
AAAnnual Accounts
Legacy
18 March 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
27 March 2018
GUARANTEE2GUARANTEE2
Legacy
27 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
4 July 2017
SH20SH20
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2017
AAAnnual Accounts
Legacy
27 March 2017
PARENT_ACCPARENT_ACC
Legacy
27 March 2017
GUARANTEE2GUARANTEE2
Legacy
27 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2015
AAAnnual Accounts
Legacy
19 March 2015
AGREEMENT2AGREEMENT2
Legacy
12 March 2015
PARENT_ACCPARENT_ACC
Legacy
12 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2014
AAAnnual Accounts
Legacy
7 April 2014
PARENT_ACCPARENT_ACC
Legacy
7 April 2014
AGREEMENT2AGREEMENT2
Legacy
7 April 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Move Registers To Registered Office Company
4 December 2013
AD04Change of Accounting Records Location
Auditors Resignation Company
28 November 2013
AUDAUD
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Move Registers To Registered Office Company
6 November 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Group
1 May 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288cChange of Particulars
Legacy
18 February 2005
363aAnnual Return
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
27 April 2004
244244
Legacy
20 February 2004
363aAnnual Return
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
29 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Legacy
14 February 2003
288cChange of Particulars
Legacy
22 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363aAnnual Return
Legacy
28 October 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
23 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363aAnnual Return
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
14 March 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Legacy
17 February 2000
363aAnnual Return
Statement Of Affairs
4 November 1999
SASA
Legacy
4 November 1999
88(2)P88(2)P
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
353353
Legacy
2 July 1999
353a353a
Legacy
2 July 1999
225Change of Accounting Reference Date
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
123Notice of Increase in Nominal Capital
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1999
NEWINCIncorporation