Background WavePink WaveYellow Wave

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED (04074254)

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED (04074254) is an active UK company. incorporated on 19 September 2000. with registered office in Romsey. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED has been registered for 25 years.

Company Number
04074254
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
Unit 3 Belbins Business Park, Romsey, SO51 7JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
SIC Codes
26512, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED is an active company incorporated on 19 September 2000 with the registered office located in Romsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED was registered 25 years ago.(SIC: 26512, 82990)

Status

active

Active since 25 years ago

Company No

04074254

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WESTSHAW COMPUTING LTD
From: 19 September 2000To: 23 October 2000
Contact
Address

Unit 3 Belbins Business Park Cupernham Lane Romsey, SO51 7JF,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
New Owner
Sept 18
Loan Cleared
Dec 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Sept 24
Loan Secured
Apr 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Capital Cancellation Shares
27 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
88(2)R88(2)R
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
363sAnnual Return (shuttle)
Resolution
18 August 2002
RESOLUTIONSResolutions
Legacy
18 August 2002
88(2)R88(2)R
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
287Change of Registered Office
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
5 February 2001
88(2)R88(2)R
Resolution
5 February 2001
RESOLUTIONSResolutions
Legacy
5 February 2001
123Notice of Increase in Nominal Capital
Legacy
27 November 2000
287Change of Registered Office
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Certificate Change Of Name Company
20 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Incorporation Company
19 September 2000
NEWINCIncorporation