Background WavePink WaveYellow Wave

AMBERSIDE ADVISORS LTD (06078852)

AMBERSIDE ADVISORS LTD (06078852) is an active UK company. incorporated on 1 February 2007. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. AMBERSIDE ADVISORS LTD has been registered for 19 years. Current directors include AUSTIN, Paul Antony, JONES, Hugh William, MISSELBROOK-LOVEJOY, Paula.

Company Number
06078852
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
Clubfinance House, Hemel Hempstead, HP2 5HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AUSTIN, Paul Antony, JONES, Hugh William, MISSELBROOK-LOVEJOY, Paula
SIC Codes
69201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSIDE ADVISORS LTD

AMBERSIDE ADVISORS LTD is an active company incorporated on 1 February 2007 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. AMBERSIDE ADVISORS LTD was registered 19 years ago.(SIC: 69201, 82990)

Status

active

Active since 19 years ago

Company No

06078852

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CLUBFINANCE PROJECT FINANCE LTD
From: 11 November 2011To: 13 March 2018
CLUBFINANCE WIND VENTURES LIMITED
From: 1 February 2007To: 11 November 2011
Contact
Address

Clubfinance House 64-66 Queensway Hemel Hempstead, HP2 5HA,

Previous Addresses

64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA England
From: 6 March 2017To: 18 August 2017
Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA
From: 1 February 2007To: 6 March 2017
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 11
Director Left
Nov 11
Funding Round
May 12
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 24
Director Joined
Sept 24
Loan Secured
Aug 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DORRINGTON, Victoria

Active
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 16 Aug 2022

AUSTIN, Paul Antony

Active
64-66 Queensway, Hemel HempsteadHP2 5HA
Born October 1977
Director
Appointed 24 May 2013

JONES, Hugh William

Active
64-66 Queensway, Hemel HempsteadHP2 5HA
Born September 1974
Director
Appointed 25 Jul 2023

MISSELBROOK-LOVEJOY, Paula

Active
Rushworth Street, LondonSE1 0RB
Born July 1972
Director
Appointed 30 Aug 2024

BECKINGSALE, Richard Vaughan

Resigned
The Lodge, LondonSW19 6QP
Secretary
Appointed 01 Feb 2007
Resigned 01 Nov 2011

MILLER, Danielle Jay

Resigned
13 High Street, Hemel HempsteadHP1 3AA
Secretary
Appointed 30 Oct 2015
Resigned 17 Aug 2017

SECUNDA, Debra Lynn Simpson

Resigned
64-66 Queensway, Hemel HempsteadHP2 5HA
Secretary
Appointed 17 Aug 2017
Resigned 11 Jul 2022

CLUBFINANCE LTD

Resigned
13 High Street, Hemel HempsteadHP1 3AA
Corporate secretary
Appointed 01 Nov 2011
Resigned 13 Feb 2014

CLUBFINANCE MANAGEMENT SERVICES LTD

Resigned
13 High Street, Hemel HempsteadHP1 3AA
Corporate secretary
Appointed 13 Feb 2014
Resigned 30 Oct 2015

BECKINGSALE, Richard Vaughan

Resigned
The Lodge, LondonSW19 6QP
Born April 1975
Director
Appointed 01 Feb 2007
Resigned 01 Nov 2011

FOWLER, Stephen

Resigned
Asland Cottage, TarletonPR4 6HH
Born October 1970
Director
Appointed 15 Feb 2007
Resigned 01 Nov 2011

MARTIN, Lisa Michelle

Resigned
14-21 Rushworth Street, LondonSE1 0RB
Born April 1973
Director
Appointed 11 Jul 2022
Resigned 25 Jul 2023

MEADOWS, Simon Peter Charles

Resigned
Rushworth Street, LondonSE1 0RB
Born October 1983
Director
Appointed 28 Mar 2023
Resigned 29 Aug 2024

MIDDLETON, Kathryn Sheila

Resigned
64-66 Queensway, Hemel HempsteadHP2 5HA
Born July 1977
Director
Appointed 01 Apr 2021
Resigned 11 Jul 2022

RHODEN, Philip Keith, Dr

Resigned
64-66 Queensway, Hemel HempsteadHP2 5HA
Born November 1970
Director
Appointed 01 Feb 2007
Resigned 11 Jul 2022

RUTLEDGE, Neil Michael

Resigned
64-66 Queensway, Hemel HempsteadHP2 5HA
Born July 1965
Director
Appointed 24 May 2013
Resigned 11 Jul 2022

SCRIVENS, David James

Resigned
64-66 Queensway, Hemel HempsteadHP2 5HA
Born July 1975
Director
Appointed 01 Feb 2007
Resigned 11 Jul 2022

STITTLE, Edward David

Resigned
14-21 Rushworth Street, LondonSE1 0RB
Born September 1992
Director
Appointed 11 Jul 2022
Resigned 14 Mar 2023

TURNER, Richard Charles

Resigned
64-66 Queensway, Hemel HempsteadHP2 5HA
Born December 1967
Director
Appointed 04 Nov 2019
Resigned 16 Aug 2022

Persons with significant control

1

Rushworth Street, LondonSE1 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Resolution
13 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
25 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Secretary Company
19 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Resolution
13 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Memorandum Articles
21 May 2012
MEM/ARTSMEM/ARTS
Resolution
21 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
7 November 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
29 December 2007
88(2)R88(2)R
Legacy
7 March 2007
288aAppointment of Director or Secretary
Resolution
7 March 2007
RESOLUTIONSResolutions
Incorporation Company
1 February 2007
NEWINCIncorporation