Background WavePink WaveYellow Wave

AMBER LIFE UK LIMITED (06749093)

AMBER LIFE UK LIMITED (06749093) is an active UK company. incorporated on 14 November 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. AMBER LIFE UK LIMITED has been registered for 17 years. Current directors include JAMES, Joanne Elizabeth.

Company Number
06749093
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
JAMES, Joanne Elizabeth
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER LIFE UK LIMITED

AMBER LIFE UK LIMITED is an active company incorporated on 14 November 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. AMBER LIFE UK LIMITED was registered 17 years ago.(SIC: 96040)

Status

active

Active since 17 years ago

Company No

06749093

LTD Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

111 College Hill Road Harrow Middlesex HA3 7BT England
From: 23 June 2022To: 1 August 2024
7 Cambridge Court 3 Holborn Close London NW7 4AZ England
From: 23 May 2016To: 23 June 2022
302-308 Preston Road Harrow HA3 0QP
From: 14 November 2008To: 23 May 2016
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Nov 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAMES, Mark Antoni

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 17 Nov 2008

JAMES, Joanne Elizabeth

Active
Wenlock Road, LondonN1 7GU
Born October 1965
Director
Appointed 17 Nov 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 14 Nov 2008
Resigned 14 Nov 2008

JOHNSON, Rowan

Resigned
Cedars Road, Hampton WickKT1 4BE
Born December 1962
Director
Appointed 17 Nov 2008
Resigned 29 Jun 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 14 Nov 2008
Resigned 14 Nov 2008

Persons with significant control

1

Mrs Joanne James

Active
Wenlock Road, LondonN1 7GU
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Incorporation Company
14 November 2008
NEWINCIncorporation