Background WavePink WaveYellow Wave

AMUZO LIMITED (04215813)

AMUZO LIMITED (04215813) is an active UK company. incorporated on 14 May 2001. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. AMUZO LIMITED has been registered for 24 years. Current directors include KENNEDY, Jacqueline, PHILLIPS, Peter Ian, UNSWORTH, Peter Dylan.

Company Number
04215813
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
Green Park, Bournemouth, BH2 5BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KENNEDY, Jacqueline, PHILLIPS, Peter Ian, UNSWORTH, Peter Dylan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMUZO LIMITED

AMUZO LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AMUZO LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04215813

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

4T2 MULTIMEDIA LIMITED
From: 14 May 2001To: 23 June 2017
Contact
Address

Green Park Exeter Park Road Bournemouth, BH2 5BD,

Previous Addresses

Parkway House 26 Avenue Road Bournemouth BH2 5SL
From: 29 January 2015To: 19 February 2025
Parkway House 28 Avenue Road Bournemouth BH2 5SL England
From: 21 January 2015To: 29 January 2015
Unit 5 St Stephens Court 15-17 St Stephens Road Bournemouth Dorset BH2 6LA
From: 21 February 2014To: 21 January 2015
Unit 5 St Stephens Court 15-17 St Stephens Road Bournemouth Dorset BH2 6LA
From: 14 May 2001To: 21 February 2014
Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Mar 14
Director Left
Mar 14
Loan Secured
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Dec 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Share Buyback
Dec 19
Share Issue
Dec 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Director Joined
May 25
4
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HAYWARD, Mark

Active
Exeter Park Road, BournemouthBH2 5BD
Secretary
Appointed 28 Sept 2023

KENNEDY, Jacqueline

Active
Northfield Road, RingwoodBH24 1LT
Born August 1968
Director
Appointed 15 May 2025

PHILLIPS, Peter Ian

Active
Exeter Park Road, BournemouthBH2 5BD
Born January 1949
Director
Appointed 07 Jan 2015

UNSWORTH, Peter Dylan

Active
Exeter Park Road, BournemouthBH2 5BD
Born July 1958
Director
Appointed 03 Jun 2021

ATHERTON, Tom

Resigned
26 Avenue Road, BournemouthBH2 5SL
Secretary
Appointed 31 Oct 2022
Resigned 31 Aug 2023

GILLHAM, Paul

Resigned
26 Avenue Road, BournemouthBH2 5SL
Secretary
Appointed 14 Aug 2003
Resigned 12 May 2016

HAWKYARD, Michael John

Resigned
Flat 5 Fairways, BournemouthBH8 9DD
Secretary
Appointed 14 May 2001
Resigned 14 Aug 2003

HAYWARD, Mark Graham

Resigned
26 Avenue Road, BournemouthBH2 5SL
Secretary
Appointed 01 Oct 2019
Resigned 31 Oct 2022

SAWYER, Stuart William

Resigned
26 Avenue Road, BournemouthBH2 5SL
Secretary
Appointed 21 Jun 2016
Resigned 30 Sept 2019

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 14 May 2001
Resigned 14 May 2001

CLARKE, Brett

Resigned
Exeter Park Road, BournemouthBH2 5BD
Born April 1992
Director
Appointed 01 Feb 2022
Resigned 28 Feb 2025

CRAIN, Kevin

Resigned
St Stephens Court, BournemouthBH2 6LA
Born September 1972
Director
Appointed 01 Aug 2013
Resigned 26 Mar 2014

FELL, Robert John

Resigned
Unit 5 St Stephens Court, BournemouthBH2 6LA
Born March 1975
Director
Appointed 14 May 2001
Resigned 15 Jul 2013

HAWKYARD, Michael John

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born March 1975
Director
Appointed 14 May 2001
Resigned 11 Feb 2021

HOLDSWORTH, Richard Brian Mark

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born July 1976
Director
Appointed 04 Apr 2019
Resigned 26 Feb 2021

HOPE, Callum

Resigned
Exeter Park Road, BournemouthBH2 5BD
Born November 1983
Director
Appointed 08 Nov 2019
Resigned 28 Feb 2025

KENNEDY, Jacqueline

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born August 1968
Director
Appointed 21 Jun 2016
Resigned 04 Apr 2019

MASCALL, Daniel John

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born December 1979
Director
Appointed 04 Apr 2019
Resigned 01 Mar 2022

RAWLE, Martin

Resigned
Exeter Park Road, BournemouthBH2 5BD
Born March 1971
Director
Appointed 31 Oct 2022
Resigned 28 Feb 2025

ROBERTS, Nicholas George

Resigned
Exeter Park Road, BournemouthBH2 5BD
Born July 1972
Director
Appointed 01 Feb 2022
Resigned 28 Feb 2025

SMITH, Adrian Emmett

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born December 1965
Director
Appointed 07 Jan 2015
Resigned 11 Feb 2021

UNSWORTH, Peter Dylan

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born July 1958
Director
Appointed 21 May 2021
Resigned 21 May 2021

UNSWORTH, Peter Dylan

Resigned
26 Avenue Road, BournemouthBH2 5SL
Born July 1958
Director
Appointed 21 Jun 2016
Resigned 04 Apr 2019

WHITE, John Denston

Resigned
Unit 5 St Stephens Court, BournemouthBH2 6LA
Born August 1974
Director
Appointed 01 Mar 2004
Resigned 22 Nov 2013

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 14 May 2001
Resigned 14 May 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Phillips

Ceased
Exeter Park Road, BournemouthBH2 5BD
Born January 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 28 Mar 2019

Mr Peter Ian Phillips

Active
Exeter Park Road, BournemouthBH2 5BD
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Mar 2019
Holdenhurst Road, BournemouthBH8 8DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 May 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 February 2025
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 November 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 November 2023
SH04Notice of Sale or Transfer under s727
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
20 January 2023
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 October 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 April 2022
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Statement Of Companys Objects
20 June 2021
CC04CC04
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
5 December 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 November 2018
MR05Certification of Charge
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Resolution
23 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Of Name Notice
6 June 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Resolution
15 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
287Change of Registered Office
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 February 2003
AAAnnual Accounts
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
363sAnnual Return (shuttle)
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Incorporation Company
14 May 2001
NEWINCIncorporation