Background WavePink WaveYellow Wave

AMT DATA TECHNOLOGIES LIMITED (04543988)

AMT DATA TECHNOLOGIES LIMITED (04543988) is an active UK company. incorporated on 24 September 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AMT DATA TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include JOBBINS, David Anthony, MILLS, Kirsty.

Company Number
04543988
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JOBBINS, David Anthony, MILLS, Kirsty
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMT DATA TECHNOLOGIES LIMITED

AMT DATA TECHNOLOGIES LIMITED is an active company incorporated on 24 September 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AMT DATA TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04543988

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

100 Wharfedale Road Winnersh Wokingham RG41 5rd England
From: 28 March 2025To: 21 August 2025
9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England
From: 20 July 2021To: 28 March 2025
Port View One Port Way Port Solent Portsmouth Hampshire PO6 4TY England
From: 13 March 2017To: 20 July 2021
Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
From: 11 June 2010To: 13 March 2017
36 Osborne View Road Fareham Hampshire PO14 3JN
From: 24 September 2002To: 11 June 2010
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 09
Director Left
Oct 12
Director Left
Jan 13
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Jun 16
New Owner
Oct 18
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Loan Cleared
Oct 24
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JOBBINS, David Anthony

Active
Kingdom Street, LondonW2 6BD
Born August 1973
Director
Appointed 19 Jul 2021

MILLS, Kirsty

Active
Kingdom Street, LondonW2 6BD
Born September 1977
Director
Appointed 31 Oct 2023

LLOYD-JONES, Tracey Jane

Resigned
The Thicket, FarehamPO16 8PZ
Secretary
Appointed 14 Nov 2003
Resigned 19 Jul 2021

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 14 Nov 2003

ADIE, Charles John Haviland

Resigned
3 St Ronans Road, PortsmouthPO4 0PN
Born August 1971
Director
Appointed 01 Dec 2008
Resigned 30 Sept 2014

BUTLER, James Robert Carey

Resigned
Coggins Cottage, Henley-On-ThamesRG9 5PL
Born November 1968
Director
Appointed 01 Dec 2007
Resigned 19 Jul 2021

DICKINSON, Duncan Robert

Resigned
Kingston Crescent, PortsmouthPO2 8FA
Born January 1966
Director
Appointed 13 Nov 2009
Resigned 21 Dec 2012

GREEN, Anthony Paul

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born February 1979
Director
Appointed 19 Jul 2021
Resigned 25 Sept 2024

LLOYD-JONES, Tracey Jane

Resigned
One Port Way, PortsmouthPO6 4TY
Born October 1966
Director
Appointed 07 Jun 2016
Resigned 19 Jul 2021

MCCORRISTON, Roger Kenneth

Resigned
The Rips, LimpsfieldRH8 0SW
Born March 1955
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2012

MOFFETT, Russell James

Resigned
48 Saint Margarets Road, WareSG12 8EW
Born June 1975
Director
Appointed 24 Sept 2002
Resigned 22 Jun 2004

SLATER, Iain Gordon

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born October 1964
Director
Appointed 19 Jul 2021
Resigned 13 Nov 2023

THORPE, Colin Grant

Resigned
Osborne View Road, FarehamPO14 3JN
Born March 1968
Director
Appointed 24 Sept 2002
Resigned 19 Jul 2021

THORPE, Julie

Resigned
36 Osborne View Road, FarehamPO14 3JN
Born June 1966
Director
Appointed 22 Jun 2004
Resigned 20 Oct 2008

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
East Dorset Trade Park, WimborneBH21 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2021

Mr James Robert Carey Butler

Ceased
One Port Way, PortsmouthPO6 4TY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2018
Ceased 19 Jul 2021

Mr Colin Grant Thorpe

Ceased
One Port Way, PortsmouthPO6 4TY
Born March 1968

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 24 Sept 2016
Ceased 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
PARENT_ACCPARENT_ACC
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
28 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2022
AA01Change of Accounting Reference Date
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
30 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Secretary Company
25 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Resolution
12 June 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
4 July 2006
287Change of Registered Office
Legacy
6 June 2006
88(2)R88(2)R
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
11 April 2005
288cChange of Particulars
Legacy
11 April 2005
288cChange of Particulars
Legacy
11 April 2005
287Change of Registered Office
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation