Background WavePink WaveYellow Wave

AMALGAM HOLDINGS LIMITED (06452453)

AMALGAM HOLDINGS LIMITED (06452453) is an active UK company. incorporated on 13 December 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMALGAM HOLDINGS LIMITED has been registered for 18 years. Current directors include MACKENZIE, Paul George, PRICE, Nadia Ann.

Company Number
06452453
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
1 Skyline Park, Bristol, BS4 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKENZIE, Paul George, PRICE, Nadia Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAM HOLDINGS LIMITED

AMALGAM HOLDINGS LIMITED is an active company incorporated on 13 December 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMALGAM HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06452453

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

AMALGAM COLLECTION LTD
From: 22 June 2016To: 7 February 2017
AMALGAM HOLDINGS LTD
From: 30 June 2008To: 22 June 2016
MODEL CAR GROUP LTD
From: 13 December 2007To: 30 June 2008
Contact
Address

1 Skyline Park Bristol, BS4 5EN,

Previous Addresses

The Power House Romney Avenue Lockleaze Bristol BS7 9st
From: 15 February 2013To: 13 January 2026
Blenheim House, Old Steine Brighton East Sussex BN1 1NH
From: 13 December 2007To: 15 February 2013
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jul 13
Funding Round
Aug 13
Loan Cleared
Aug 15
Funding Round
Jun 16
Funding Round
Sept 16
Director Left
Feb 18
Owner Exit
Jun 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Mar 25
Director Left
Aug 25
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GARTSHORE, Sharon Clare

Active
Skyline Park, BristolBS4 5EN
Secretary
Appointed 01 Aug 2012

MACKENZIE, Paul George

Active
Skyline Park, BristolBS4 5EN
Born February 1970
Director
Appointed 01 Mar 2025

PRICE, Nadia Ann

Active
Skyline Park, BristolBS4 5EN
Born October 1977
Director
Appointed 01 Nov 2019

SRC TAXATION CONSULTANCY LTD

Resigned
Blenheim House, BrightonBN1 1NH
Corporate secretary
Appointed 13 Dec 2007
Resigned 19 Apr 2012

COPEMAN, Leo

Resigned
Romney Avenue, BristolBS7 9ST
Born June 1973
Director
Appointed 03 Jul 2013
Resigned 01 Nov 2019

COPEMAN, Sandy Alexander

Resigned
106 Egerton Road, BristolBS7 8HB
Born May 1953
Director
Appointed 13 Dec 2007
Resigned 01 Nov 2019

SCOTT, Timothy Hardy

Resigned
Parklands Avenue, Bognor RegisPO21 2BA
Born July 1946
Director
Appointed 13 Dec 2007
Resigned 05 Feb 2017

STREET, Benjamin James

Resigned
Romney Avenue, BristolBS7 9ST
Born January 1977
Director
Appointed 01 Nov 2019
Resigned 22 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Maria Bukhtoyarova

Active
Skyline Park, BristolBS4 5EN
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 10 Jun 2022
Nerine Chambers, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2018
Ceased 10 Jun 2022
Ne 2nd Avenue, Suite 302, Miami33137

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Certificate Change Of Name Company
22 June 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
13 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Resolution
13 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Gazette Notice Compulsary
17 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Gazette Filings Brought Up To Date
20 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
4 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
13 January 2009
363aAnnual Return
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2007
NEWINCIncorporation