Background WavePink WaveYellow Wave

AMFORTH LTD (05768670)

AMFORTH LTD (05768670) is an active UK company. incorporated on 4 April 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMFORTH LTD has been registered for 19 years. Current directors include HITCHELL, Nicholas Peter, OAKES, Paul John.

Company Number
05768670
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
Suite G14, Ground Floor Cotton Exchange Building, Liverpool, L3 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HITCHELL, Nicholas Peter, OAKES, Paul John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMFORTH LTD

AMFORTH LTD is an active company incorporated on 4 April 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMFORTH LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05768670

LTD Company

Age

19 Years

Incorporated 4 April 2006

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 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Suite G14, Ground Floor Cotton Exchange Building Old Hall Street Liverpool, L3 9LQ,

Previous Addresses

Suite 108 1st Floor Cotton Exchange Building Old Hall Street Liverpool L3 9LQ
From: 18 June 2012To: 10 April 2017
, Granite Building, 6 Stanley Street, Liverpool, Merseyside, L1 6AF
From: 4 April 2006To: 18 June 2012
Timeline

2 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HITCHELL, Nicholas Peter

Active
10 Derwent Road, WirralCH47 8XZ
Secretary
Appointed 12 Apr 2006

HITCHELL, Nicholas Peter

Active
10 Derwent Road, WirralCH47 8XZ
Born July 1967
Director
Appointed 12 Apr 2006

OAKES, Paul John

Active
Walpole Avenue, BlackpoolFY4 1SF
Born October 1977
Director
Appointed 12 Apr 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Apr 2006
Resigned 10 Apr 2006

HAWKSWORTH, Brian David

Resigned
52 Watts Lane, LiverpoolL20 6ET
Born April 1953
Director
Appointed 12 Apr 2006
Resigned 15 Oct 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Apr 2006
Resigned 10 Apr 2006

Persons with significant control

2

Mr Nicholas Peter Hitchell

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul John Oakes

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Resolution
10 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Resolution
5 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
88(2)R88(2)R
Legacy
16 June 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
22 May 2006
MEM/ARTSMEM/ARTS
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation