Background WavePink WaveYellow Wave

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED (04543232)

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED (04543232) is an active UK company. incorporated on 24 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED has been registered for 23 years. Current directors include BURCH, Benjamin John Brooks, HARDCASTLE, David William, NAZERI, Kaspar Reza.

Company Number
04543232
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURCH, Benjamin John Brooks, HARDCASTLE, David William, NAZERI, Kaspar Reza
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED is an active company incorporated on 24 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04543232

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

PUSH BUTTON LIMITED
From: 24 September 2002To: 29 June 2012
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

Leadenhall Court One Leadenhall Street London EC3V 1PP
From: 23 March 2015To: 3 April 2018
The Glasshouse 26-28 Glasshouse Yard London EC1A 4JU
From: 30 January 2013To: 23 March 2015
4Th Floor 1 Benjamin Street Farringdon London EC1M 5QG
From: 2 August 2011To: 30 January 2013
36 Southdown Road Harpenden Herts AL5 1PG
From: 24 September 2002To: 2 August 2011
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BURCH, Benjamin John Brooks

Active
Worship Street, LondonEC2A 2FA
Born February 1985
Director
Appointed 08 Nov 2021

HARDCASTLE, David William

Active
Worship Street, LondonEC2A 2FA
Born September 1972
Director
Appointed 28 Jul 2023

NAZERI, Kaspar Reza

Active
Worship Street, LondonEC2A 2FA
Born February 1976
Director
Appointed 17 Nov 2025

BYRNE, Paula Maria

Resigned
26-28, LondonEC1A 4JU
Secretary
Appointed 28 Sept 2004
Resigned 29 Jul 2014

CREAK, Sheila

Resigned
7 Kingsholme Close, East HagbourneOX11 9LL
Secretary
Appointed 24 Sept 2002
Resigned 03 Apr 2003

EYLES, Michael David

Resigned
Larcoms Lawne, WoodbridgeIP137DU
Secretary
Appointed 03 Apr 2003
Resigned 27 Sept 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 01 Oct 2002

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 14 Sept 2011
Resigned 15 Jul 2024

BYRNE, Allister John

Resigned
One Leadenhall Street, LondonEC3V 1PP
Born February 1968
Director
Appointed 29 Jul 2014
Resigned 06 Dec 2017

BYRNE, Paula Maria

Resigned
26-28, LondonEC1A 4JU
Born August 1960
Director
Appointed 24 Sept 2002
Resigned 29 Jul 2014

COOPER, Anna Elisabeth

Resigned
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023
Resigned 17 Nov 2025

CREAK, Sheila

Resigned
7 Kingsholme Close, East HagbourneOX11 9LL
Born January 1955
Director
Appointed 24 Sept 2002
Resigned 22 Dec 2004

CUMBERBATCH, James

Resigned
Richmond Road, BrightonBN2 3RN
Born March 1974
Director
Appointed 22 Dec 2004
Resigned 26 Jul 2011

DEAL, Michael David

Resigned
26-28, LondonEC1A 4JU
Born January 1967
Director
Appointed 26 Jul 2011
Resigned 12 Feb 2015

EYLES, Michael David

Resigned
Larcoms Lawne, WoodbridgeIP137DU
Born October 1967
Director
Appointed 24 Sept 2002
Resigned 08 Mar 2004

MACKENZIE, Robert Mario

Resigned
One Leadenhall Street, LondonEC3V 1PP
Born October 1961
Director
Appointed 12 Feb 2015
Resigned 05 Mar 2018

MCKEE, Christopher Martin

Resigned
Chiswick High Road, LondonW4 5RG
Born February 1959
Director
Appointed 26 Jul 2011
Resigned 28 Jul 2023

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

WATERMAN, Darren Samuel

Resigned
Worship Street, LondonEC2A 2FA
Born March 1978
Director
Appointed 13 Dec 2017
Resigned 20 Aug 2021

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Sept 2002
Resigned 01 Oct 2002

Persons with significant control

1

26-28 Glasshouse Yard, LondonEC1A 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 September 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Move Registers To Sail Company
7 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
2 December 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
2 August 2011
CC04CC04
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
10 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 May 2006
287Change of Registered Office
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Legacy
28 November 2005
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
88(2)R88(2)R
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation