Background WavePink WaveYellow Wave

AML COMMUNICATIONS LTD (07590532)

AML COMMUNICATIONS LTD (07590532) is an active UK company. incorporated on 4 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AML COMMUNICATIONS LTD has been registered for 14 years. Current directors include BEDDARD, Merope, HENDERSON, Ian Nicholas, LLOYD, Timothy Charles and 2 others.

Company Number
07590532
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
103 Tea Building 56 Shoreditch High Street, London, E1 6JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BEDDARD, Merope, HENDERSON, Ian Nicholas, LLOYD, Timothy Charles, RAINBOW, David Spencer, SPINKS, Veronica
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AML COMMUNICATIONS LTD

AML COMMUNICATIONS LTD is an active company incorporated on 4 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AML COMMUNICATIONS LTD was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07590532

LTD Company

Age

14 Years

Incorporated 4 April 2011

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

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

103 Tea Building 56 Shoreditch High Street London, E1 6JJ,

Previous Addresses

101 st. John Street London EC1M 4AS England
From: 19 October 2015To: 9 March 2020
3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
From: 16 January 2012To: 19 October 2015
Holland House 1 Bury Street London EC3A 5AW United Kingdom
From: 4 April 2011To: 16 January 2012
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
May 12
Director Joined
Apr 13
Funding Round
Apr 13
Loan Secured
Jan 14
Loan Cleared
Dec 15
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Loan Cleared
Jan 22
Loan Cleared
Jun 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
May 23
Director Left
Jun 23
Director Left
Sept 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
11
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SPINKS, Veronica

Active
56 Shoreditch High Street, LondonE1 6JJ
Secretary
Appointed 02 Mar 2026

BEDDARD, Merope

Active
56 Shoreditch High Street, LondonE1 6JJ
Born March 1971
Director
Appointed 11 May 2021

HENDERSON, Ian Nicholas

Active
56 Shoreditch High Street, LondonE1 6JJ
Born February 1959
Director
Appointed 04 Apr 2011

LLOYD, Timothy Charles

Active
56 Shoreditch High Street, LondonE1 6JJ
Born June 1972
Director
Appointed 04 Apr 2011

RAINBOW, David Spencer

Active
56 Shoreditch High Street, LondonE1 6JJ
Born August 1966
Director
Appointed 02 Mar 2026

SPINKS, Veronica

Active
56 Shoreditch High Street, LondonE1 6JJ
Born August 1993
Director
Appointed 02 Mar 2026

MITCHELL, Roger Paul

Resigned
St. John Street, LondonEC1M 4AS
Secretary
Appointed 04 Apr 2011
Resigned 31 Dec 2018

CHANCE, Alan Derek

Resigned
St. John Street, LondonEC1M 4AS
Born April 1951
Director
Appointed 04 Apr 2011
Resigned 31 Dec 2018

HAWES-FAIRLEY, Dominic Peter John

Resigned
56 Shoreditch High Street, LondonE1 6JJ
Born July 1967
Director
Appointed 16 Dec 2022
Resigned 06 Mar 2026

HIRSHLER, Jonathan Mordecai

Resigned
St. John Street, LondonEC1M 4AS
Born September 1977
Director
Appointed 31 Mar 2013
Resigned 31 Jul 2018

MITCHELL, Roger Paul

Resigned
St. John Street, LondonEC1M 4AS
Born February 1951
Director
Appointed 04 Apr 2011
Resigned 31 Dec 2018

QUARENDON, Simon James

Resigned
Turnmill Street, LondonEC1M 5QU
Born March 1957
Director
Appointed 14 Jun 2022
Resigned 26 Jan 2023

SHAH, Sheena

Resigned
56 Shoreditch High Street, LondonE1 6JJ
Born July 1986
Director
Appointed 27 May 2021
Resigned 30 Nov 2024

WALTERS, Duncan Roderick

Resigned
56 Shoreditch High Street, LondonE1 6JJ
Born July 1981
Director
Appointed 11 May 2021
Resigned 13 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
Turnmill Street, LondonEC1M 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022
Ceased 14 Jun 2022
Turnmill Street, LondonEC1M 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022

Mr Ian Nicholas Henderson

Ceased
56 Shoreditch High Street, LondonE1 6JJ
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2022

Mr Timathy Lloyd

Ceased
56 Shoreditch High Street, LondonE1 6JJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
6 January 2023
AAMDAAMD
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Cancellation Shares
17 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2017
SH03Return of Purchase of Own Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Legacy
30 March 2013
MG01MG01
Resolution
26 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
29 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Memorandum Articles
26 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Resolution
10 June 2011
RESOLUTIONSResolutions
Incorporation Company
4 April 2011
NEWINCIncorporation