Background WavePink WaveYellow Wave

AMBER BIDCO LIMITED (05916072)

AMBER BIDCO LIMITED (05916072) is an active UK company. incorporated on 24 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMBER BIDCO LIMITED has been registered for 19 years. Current directors include LATHAM, Stuart Richard, WILLIAMS, Christopher.

Company Number
05916072
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
Riverside Three Albert Wharf, London, SW11 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LATHAM, Stuart Richard, WILLIAMS, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER BIDCO LIMITED

AMBER BIDCO LIMITED is an active company incorporated on 24 August 2006 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. AMBER BIDCO LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05916072

LTD Company

Age

19 Years

Incorporated 24 August 2006

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 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

DE FACTO 1411 LIMITED
From: 24 August 2006To: 23 March 2007
Contact
Address

Riverside Three Albert Wharf 22 Hester Road London, SW11 4AN,

Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
May 24
Director Left
Jun 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LATHAM, Stuart Richard

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born May 1966
Director
Appointed 30 Jun 2023

WILLIAMS, Christopher

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born November 1968
Director
Appointed 30 Jun 2023

SUTCLIFFE, Mark

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Secretary
Appointed 23 Mar 2007
Resigned 30 Jun 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 24 Aug 2006
Resigned 23 Mar 2007

MAJIDI, Mouzhan

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born June 1964
Director
Appointed 23 Mar 2007
Resigned 28 Mar 2014

NELSON, David Brian

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born April 1951
Director
Appointed 09 Apr 2014
Resigned 11 Jun 2025

STREETS, Matthew Alexander

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born January 1962
Director
Appointed 09 May 2007
Resigned 30 Jun 2023

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Aug 2006
Resigned 23 Mar 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Aug 2006
Resigned 23 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
22 Hester Road, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Hester Road, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Resolution
24 July 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
287Change of Registered Office
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Memorandum Articles
1 April 2007
MEM/ARTSMEM/ARTS
Resolution
1 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2006
NEWINCIncorporation