Background WavePink WaveYellow Wave

AMBERSTONE TECHNOLOGY LIMITED (07409925)

AMBERSTONE TECHNOLOGY LIMITED (07409925) is an active UK company. incorporated on 18 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. AMBERSTONE TECHNOLOGY LIMITED has been registered for 15 years. Current directors include ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie.

Company Number
07409925
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Greenside House, 50 Station Road, London, N22 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSTONE TECHNOLOGY LIMITED

AMBERSTONE TECHNOLOGY LIMITED is an active company incorporated on 18 October 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. AMBERSTONE TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 80200)

Status

active

Active since 15 years ago

Company No

07409925

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

AMBERSTONE SECURITY LIMITED
From: 18 October 2010To: 10 August 2011
Contact
Address

Greenside House, 50 Station Road Wood Green London, N22 7DE,

Previous Addresses

Stanley House Station Approach London Road, Great Chesterford Saffron Walden Essex CB10 1NY
From: 19 November 2021To: 13 September 2024
Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
From: 29 April 2019To: 19 November 2021
Cambridge House Barrington Road Shepreth Royston Hertfordshire SG8 6QB
From: 31 July 2014To: 29 April 2019
The Old Station Station Approach Great Chesterford Saffron Walden Essex CB10 1NY
From: 27 November 2012To: 31 July 2014
79 College Road Harrow Middlesex HA1 1BD United Kingdom
From: 18 October 2010To: 27 November 2012
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 14
Director Joined
Apr 16
Director Joined
Jan 18
Loan Secured
Mar 18
Director Left
Sept 18
Loan Cleared
Dec 18
Director Left
Jan 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Apr 19
Owner Exit
May 19
Owner Exit
Sept 20
Director Left
Jun 21
Loan Cleared
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
New Owner
Feb 23
Director Left
May 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Feb 26
1
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STILLWAGON, Bryan

Active
950 East Paces Ferry Road Ne, Atlanta30326
Secretary
Appointed 27 Mar 2024

ARGENBRIGHT JR, Frank

Active
Suite 1500, Ga30326
Born March 1948
Director
Appointed 01 Aug 2022

ISHWAR, Karan

Active
Suite 1500, Ga30326
Born May 1986
Director
Appointed 01 Aug 2022

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 01 Aug 2022

ALLEN, Matthew Spencer

Resigned
33 Wood Street, BarnetEN5 4BE
Secretary
Appointed 20 Apr 2016
Resigned 21 May 2021

GILLIES, Andrew John

Resigned
Barrington Road, RoystonSG8 6QB
Secretary
Appointed 18 Oct 2010
Resigned 20 Apr 2016

ALLEN, Matthew Spencer

Resigned
33 Wood Street, BarnetEN5 4BE
Born July 1972
Director
Appointed 20 Apr 2016
Resigned 21 May 2021

BAKER, Terence John

Resigned
Barrington Road, RoystonSG8 6QB
Born August 1962
Director
Appointed 25 Jun 2012
Resigned 21 Jan 2019

GILLIES, Andrew John

Resigned
Station Approach, Saffron WaldenCB10 1NY
Born August 1970
Director
Appointed 18 Oct 2010
Resigned 01 Aug 2022

HARDY, Daniel Lee

Resigned
50 Station Road, LondonN22 7DE
Born December 1978
Director
Appointed 11 Mar 2024
Resigned 10 Feb 2026

STONEHOUSE, Robert Edward

Resigned
Barrington Road, RoystonSG8 6QB
Born January 1971
Director
Appointed 02 Jan 2018
Resigned 01 Jun 2018

TRIGG, Jason

Resigned
Station Approach, Saffron WaldenCB10 1NY
Born February 1974
Director
Appointed 16 Apr 2019
Resigned 01 Dec 2023

TRIGG, Jason

Resigned
Station Approach, Saffron WaldenCB10 1NY
Born February 1974
Director
Appointed 25 Jun 2012
Resigned 15 Nov 2013

VARSHNEY, Vishal

Resigned
Suite 1500, Ga30326
Born April 1975
Director
Appointed 01 Aug 2022
Resigned 05 May 2023

Persons with significant control

5

2 Active
3 Ceased

Frank Argenbright Jr

Active
Peachtree Rd, Suite 150030326
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Wood Street, BarnetEN5 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2019
Ceased 29 Mar 2019

Asel Integrated Security Solutions Ltd

Active
50 Station Road, Wood GreenN22 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Mr Jason Trigg

Ceased
33 Wood Street, BarnetEN5 4BE
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Andrew John Gillies

Ceased
Barrington Road, RoystonSG8 6QB
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Resolution
16 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 July 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Resolution
28 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Sail Address Company With Old Address
15 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Legacy
25 July 2012
MG01MG01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Move Registers To Sail Company
22 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 November 2011
AD02Notification of Single Alternative Inspection Location
Resolution
16 November 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2010
NEWINCIncorporation