Background WavePink WaveYellow Wave

AMARCH LTD (07837577)

AMARCH LTD (07837577) is an active UK company. incorporated on 7 November 2011. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMARCH LTD has been registered for 14 years. Current directors include CARDOSI, Dennis, DURRANT, Glen.

Company Number
07837577
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
Unit 7a Radford Crescent, Billericay, CM12 0DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARDOSI, Dennis, DURRANT, Glen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARCH LTD

AMARCH LTD is an active company incorporated on 7 November 2011 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMARCH LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07837577

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 7a Radford Crescent Billericay, CM12 0DU,

Previous Addresses

Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England
From: 5 October 2022To: 25 October 2022
5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 16 September 2022To: 5 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 14 April 2026To: 16 September 2022
Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 7 November 2011To: 14 April 2026
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARDOSI, Dennis

Active
Radford Crescent, BillericayCM12 0DU
Born December 1951
Director
Appointed 28 Nov 2025

DURRANT, Glen

Active
Radford Crescent, BillericayCM12 0DU
Born August 1976
Director
Appointed 28 Nov 2025

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2011

BEADLE, Jamie Michael

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1974
Director
Appointed 07 Nov 2011
Resigned 28 Nov 2025

DUNCAN, Adrian

Resigned
27 Cambridge Park, LondonE11 2PU
Born March 1958
Director
Appointed 06 Jun 2014
Resigned 18 Nov 2015

HILL, John Charles

Resigned
27 Cambridge Park, LondonE11 2PU
Born April 1976
Director
Appointed 06 Jun 2014
Resigned 18 Nov 2015

MEYERS, William Michael

Resigned
27 Cambridge Park, LondonE11 2PU
Born April 1970
Director
Appointed 06 Jun 2014
Resigned 18 Nov 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 07 Nov 2011
Resigned 07 Nov 2011

WEBB, Stuart Nicholas

Resigned
27 Cambridge Park, WansteadE11 2PU
Born January 1962
Director
Appointed 22 Jun 2015
Resigned 18 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Glen Durrant

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 28 Nov 2025

Mr Jamie Michael Beadle

Ceased
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Incorporation Company
7 November 2011
NEWINCIncorporation