Background WavePink WaveYellow Wave

AMBEROAK LIMITED (07302918)

AMBEROAK LIMITED (07302918) is an active UK company. incorporated on 2 July 2010. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. AMBEROAK LIMITED has been registered for 15 years. Current directors include BROWN, Angharad, Dr, MERRETT, Sarah Jane, Dr.

Company Number
07302918
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
46 - 48 Station Road, Cardiff, CF14 5LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROWN, Angharad, Dr, MERRETT, Sarah Jane, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBEROAK LIMITED

AMBEROAK LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. AMBEROAK LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07302918

LTD Company

Age

15 Years

Incorporated 2 July 2010

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

46 - 48 Station Road Llanishen Cardiff, CF14 5LU,

Previous Addresses

15a Station Road Llanishen Cardiff CF14 5LS
From: 24 March 2014To: 3 January 2017
Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4HE
From: 11 November 2010To: 24 March 2014
28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
From: 2 July 2010To: 11 November 2010
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Secured
May 16
Loan Cleared
Dec 21
Loan Cleared
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Angharad, Dr

Active
Heol Ifor Bach, CardiffCF14 6AY
Born March 1971
Director
Appointed 21 Dec 2021

MERRETT, Sarah Jane, Dr

Active
Mathern, ChepstowNP16 6HY
Born October 1976
Director
Appointed 21 Dec 2021

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 02 Jul 2010
Resigned 18 Oct 2010

MERRETT, David Joseph, Dr

Resigned
Mathern, ChepstowNP16 6JA
Born May 1949
Director
Appointed 18 Oct 2010
Resigned 21 Dec 2021

ROBOTHAM, Mark Gordon, Dr

Resigned
Pencoed Lane, NewportNP18 2ED
Born July 1955
Director
Appointed 18 Oct 2010
Resigned 21 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Dr Sarah Jane Merrett

Active
Mathern, ChepstowNP16 6HY
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Dec 2021
Station Road, CardiffCF14 5LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2021

Dr David Joseph Merrett

Ceased
Station Road, CardiffCF14 5LU
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021

Dr Mark Gordon Robotham

Ceased
Station Road, CardiffCF14 5LU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
10 December 2010
MG01MG01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Incorporation Company
2 July 2010
NEWINCIncorporation