Background WavePink WaveYellow Wave

AMBERSOUTH LIMITED (06085342)

AMBERSOUTH LIMITED (06085342) is an active UK company. incorporated on 6 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMBERSOUTH LIMITED has been registered for 19 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
06085342
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSOUTH LIMITED

AMBERSOUTH LIMITED is an active company incorporated on 6 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMBERSOUTH LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06085342

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

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

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 6 February 2007To: 13 December 2023
Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
New Owner
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 13 Jan 2020

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 13 Jan 2020

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 06 Feb 2007
Resigned 22 Feb 2007

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 22 Feb 2007
Resigned 13 Jan 2020

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 30 Sept 2008
Resigned 13 Jan 2020

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 06 Feb 2007
Resigned 22 Feb 2007

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 22 Feb 2007
Resigned 13 Jan 2020

Persons with significant control

1

Michail Papastefanou

Active
North Road 39-41, LondonN7 9DP
Born July 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 February 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Administrative Restoration Company
12 December 2019
RT01RT01
Gazette Dissolved Compulsory
16 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Corporate Director Company With Change Date
8 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
287Change of Registered Office
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation