Background WavePink WaveYellow Wave

A M E GROUP LTD (03961272)

A M E GROUP LTD (03961272) is an active UK company. incorporated on 30 March 2000. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A M E GROUP LTD has been registered for 26 years. Current directors include CORDEN, James, JONES, David Ian, MORRIS, Daniel John and 1 others.

Company Number
03961272
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
Studio 21 Sum Studios, Sheffield, S2 3AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORDEN, James, JONES, David Ian, MORRIS, Daniel John, SIMPSON, Bart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A M E GROUP LTD

A M E GROUP LTD is an active company incorporated on 30 March 2000 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A M E GROUP LTD was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03961272

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
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: 30 March 2000To: 10 May 2021
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Share Issue
May 12
Capital Reduction
May 12
Funding Round
May 12
Share Buyback
May 12
Director Joined
Nov 16
Director Joined
Nov 16
Capital Reduction
Mar 21
Share Buyback
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
Oct 22
Owner Exit
Apr 23
Funding Round
Mar 24
Owner Exit
Mar 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
11
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JONES, David Ian

Active
Manorfield House, AughtonS26 3XJ
Secretary
Appointed 30 May 2000

CORDEN, James

Active
Carrera Court, SheffieldS25 2RG
Born April 1980
Director
Appointed 01 Dec 2025

JONES, David Ian

Active
Manorfield House, AughtonS26 3XJ
Born January 1970
Director
Appointed 30 May 2000

MORRIS, Daniel John

Active
Carrera Court, SheffieldS25 2RG
Born March 1994
Director
Appointed 01 Apr 2026

SIMPSON, Bart

Active
Sum Studios, SheffieldS2 3AQ
Born October 1971
Director
Appointed 30 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 05 Apr 2000

HOWELL, Paul Valentine

Resigned
47 Wenthill Close, PontefractWF7 7LP
Born July 1965
Director
Appointed 30 May 2000
Resigned 31 Oct 2025

HOWELL, Rachael

Resigned
Wenthill Close, PontefractWF7 7LP
Born April 1969
Director
Appointed 27 Oct 2016
Resigned 30 Mar 2021

JONES, Jane

Resigned
46 Main Street, SheffieldS26 3XJ
Born July 1968
Director
Appointed 27 Oct 2016
Resigned 30 Mar 2021

KNEAFSEY, Michael Gerard

Resigned
Sum Studios, SheffieldS2 3AQ
Born August 1968
Director
Appointed 30 Mar 2021
Resigned 31 Dec 2024

PROCTOR, Richard

Resigned
Sum Studios, SheffieldS2 3AQ
Born October 1986
Director
Appointed 30 Mar 2021
Resigned 31 Mar 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Mar 2000
Resigned 05 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr David Ian Jones

Ceased
Sum Studios, SheffieldS2 3AQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2024

Mrs Jane Jones

Ceased
Sum Studios, SheffieldS2 3AQ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Resolution
3 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Capital Cancellation Shares
21 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2021
SH10Notice of Particulars of Variation
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
11 December 2012
MG01MG01
Memorandum Articles
15 June 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Resolution
14 May 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 May 2012
SH10Notice of Particulars of Variation
Capital Cancellation Shares
11 May 2012
SH06Cancellation of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Resolution
11 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 May 2012
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2012
RESOLUTIONSResolutions
Legacy
11 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
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
15 April 2007
363sAnnual Return (shuttle)
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
88(2)R88(2)R
Legacy
28 June 2002
123Notice of Increase in Nominal Capital
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Resolution
20 February 2002
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
4 December 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 December 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
25 September 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation