Background WavePink WaveYellow Wave

AMOR HOLDINGS LIMITED (05576745)

AMOR HOLDINGS LIMITED (05576745) is an active UK company. incorporated on 28 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMOR HOLDINGS LIMITED has been registered for 20 years. Current directors include LAW, Mark Henry William.

Company Number
05576745
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
37 Bury Street, London, SW1Y 6AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAW, Mark Henry William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMOR HOLDINGS LIMITED

AMOR HOLDINGS LIMITED is an active company incorporated on 28 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMOR HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05576745

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

37 Bury Street St James's London, SW1Y 6AU,

Previous Addresses

Eighth Floor 6 New Street Square London EC4A 3AQ
From: 28 September 2005To: 29 September 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Sept 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAW, Mark Henry William

Active
Bury Street, LondonSW1Y 6AU
Secretary
Appointed 16 Nov 2005

LAW, Mark Henry William

Active
Bury Street, LondonSW1Y 6AU
Born March 1966
Director
Appointed 28 Sept 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 16 Nov 2005

JEMMETT, Christopher Martin

Resigned
Kiln Field, Puttenham GuildfordGU3 1AP
Born October 1936
Director
Appointed 16 Nov 2005
Resigned 14 Mar 2008

MELLOR, David John

Resigned
The Dockmasters House, LondonE1W 1LP
Born March 1949
Director
Appointed 16 Nov 2005
Resigned 14 Mar 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Sept 2005
Resigned 16 Nov 2005

Persons with significant control

1

Mr Mark Henry William Law

Active
Bury Street, LondonSW1Y 6AU
Born March 1966

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Gazette Filings Brought Up To Date
3 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
2 March 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
27 January 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
88(2)R88(2)R
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Incorporation Company
28 September 2005
NEWINCIncorporation