Background WavePink WaveYellow Wave

AMASYS LTD (04028283)

AMASYS LTD (04028283) is an active UK company. incorporated on 6 July 2000. with registered office in Nuneaton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. AMASYS LTD has been registered for 25 years. Current directors include ADAMS, Steven Neil.

Company Number
04028283
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
Stables End Court Main Street, Nuneaton, CV13 0JN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAMS, Steven Neil
SIC Codes
62012, 62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMASYS LTD

AMASYS LTD is an active company incorporated on 6 July 2000 with the registered office located in Nuneaton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. AMASYS LTD was registered 25 years ago.(SIC: 62012, 62020, 62030)

Status

active

Active since 25 years ago

Company No

04028283

LTD Company

Age

25 Years

Incorporated 6 July 2000

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 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MSS COMMUNICATIONS LIMITED
From: 7 August 2000To: 31 January 2002
MARKETS (EUROPE) LIMITED
From: 6 July 2000To: 7 August 2000
Contact
Address

Stables End Court Main Street Market Bosworth Nuneaton, CV13 0JN,

Previous Addresses

3 Lancaster Avenue Market Bosworth Nuneaton Warwickshire CV13 0LZ
From: 6 July 2000To: 4 January 2018
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 18
Director Joined
Nov 21
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ADAMS, Steven Neil

Active
Main Street, NuneatonCV13 0JN
Born March 1968
Director
Appointed 31 Jul 2000

ADAMS, Dennis

Resigned
3 Lancaster Avenue, NuneatonCV13 0LZ
Secretary
Appointed 31 Jul 2000
Resigned 30 Sept 2017

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 06 Jul 2000
Resigned 31 Jul 2000

MILNER, Andrew Kenneth

Resigned
Main Street, NuneatonCV13 0JN
Secretary
Appointed 01 Oct 2017
Resigned 07 Jul 2024

ADAMS, Dennis

Resigned
3 Lancaster Avenue, NuneatonCV13 0LZ
Born April 1942
Director
Appointed 31 Jul 2000
Resigned 30 Sept 2017

MILNER, Andrew Kenneth

Resigned
Main Street, NuneatonCV13 0JN
Born April 1960
Director
Appointed 01 Nov 2021
Resigned 07 Jul 2024

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 06 Jul 2000
Resigned 31 Jul 2000

Persons with significant control

1

Mr Steven Neil Adams

Active
Main Street, NuneatonCV13 0JN
Born March 1968

Nature of Control

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

Filing History

75

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
1 November 2003
287Change of Registered Office
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
29 August 2001
363aAnnual Return
Legacy
29 August 2001
288cChange of Particulars
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
287Change of Registered Office
Incorporation Company
6 July 2000
NEWINCIncorporation