Background WavePink WaveYellow Wave

AMADEUS CAPITAL LIMITED (04117692)

AMADEUS CAPITAL LIMITED (04117692) is an active UK company. incorporated on 30 November 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMADEUS CAPITAL LIMITED has been registered for 25 years. Current directors include DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria.

Company Number
04117692
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
Suite 1, 2nd Floor 2 Quayside, Cambridge, CB5 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMADEUS CAPITAL LIMITED

AMADEUS CAPITAL LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMADEUS CAPITAL LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04117692

LTD Company

Age

25 Years

Incorporated 30 November 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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

AMADEUS PROPERTY SERVICES LIMITED
From: 25 March 2002To: 26 September 2019
AMADEUS MOBILE CENTRE LIMITED
From: 30 November 2000To: 25 March 2002
Contact
Address

Suite 1, 2nd Floor 2 Quayside Cambridge, CB5 8AB,

Previous Addresses

Mount Pleasant House 2 Mount Pleasant Huntingdon Road Cambridge CB3 0RN
From: 30 November 2000To: 26 April 2017
Timeline

4 key events • 2000 - 2025

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

Officers

13

4 Active
9 Resigned

DICKINSON, Carl Irving

Active
2 Quayside, CambridgeCB5 8AB
Secretary
Appointed 29 Feb 2016

DICKINSON, Carl Irving

Active
2 Quayside, CambridgeCB5 8AB
Born February 1979
Director
Appointed 01 Dec 2025

GLOVER, Anne Margaret

Active
Addison Avenue, LondonW11 4QS
Born February 1954
Director
Appointed 30 Nov 2000

HAUSER, Hermann Maria

Active
3 Newnham Walk, CambridgeCB3 9HQ
Born October 1948
Director
Appointed 30 Nov 2000

BREWARD, Alastair David Walker

Resigned
Morland Terrace, CambridgeCB2 8DE
Secretary
Appointed 23 May 2006
Resigned 31 Dec 2015

DUFFY, John Lawrence

Resigned
53 Cottenham Park Road, LondonSW20 0SB
Secretary
Appointed 26 Oct 2001
Resigned 13 Feb 2003

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 13 Feb 2003
Resigned 23 May 2006

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 30 Nov 2000
Resigned 26 Oct 2001

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 30 Nov 2000
Resigned 30 Nov 2000

DICKINSON, Carl Irving

Resigned
Jermyn Street, LondonSW1Y 4UR
Born February 1979
Director
Appointed 07 Jul 2021
Resigned 01 Dec 2025

DUFFY, John Lawrence

Resigned
53 Cottenham Park Road, LondonSW20 0SB
Born March 1957
Director
Appointed 18 Sept 2002
Resigned 13 Feb 2003

JOHN, Laurence Nicholas

Resigned
81 Gwydir Street, CambridgeCB1 2LG
Born May 1964
Director
Appointed 30 Nov 2000
Resigned 18 Sept 2002

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 30 Nov 2000
Resigned 30 Nov 2000

Persons with significant control

1

2 Mount Pleasant, CambridgeCB3 0RN

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2002
287Change of Registered Office
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Incorporation Company
30 November 2000
NEWINCIncorporation