Background WavePink WaveYellow Wave

AMESPLAN LTD (08427781)

AMESPLAN LTD (08427781) is an active UK company. incorporated on 4 March 2013. with registered office in Witney. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320) and 2 other business activities. AMESPLAN LTD has been registered for 13 years. Current directors include PATEL, Dipam, PATEL, Kamal, PATEL, Priyam and 1 others.

Company Number
08427781
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
Unit 4 Bromag Industrial Estate, Witney, OX29 0SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
PATEL, Dipam, PATEL, Kamal, PATEL, Priyam, PATEL, Vijay Indukumar
SIC Codes
45320, 47640, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMESPLAN LTD

AMESPLAN LTD is an active company incorporated on 4 March 2013 with the registered office located in Witney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320) and 2 other business activities. AMESPLAN LTD was registered 13 years ago.(SIC: 45320, 47640, 47910)

Status

active

Active since 13 years ago

Company No

08427781

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DDP AUTO LTD
From: 21 July 2014To: 21 November 2016
EURO AUTOMOTIVE PARTS LTD
From: 4 March 2013To: 21 July 2014
Contact
Address

Unit 4 Bromag Industrial Estate Minster Lovell Witney, OX29 0SR,

Previous Addresses

Unit 4 Bromag Industrial Estate Witney Oxfordshire OX29 0SR United Kingdom
From: 19 July 2021To: 8 January 2026
Unit 27 Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD
From: 4 March 2013To: 19 July 2021
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 13
Loan Secured
Oct 13
Director Joined
Feb 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 22
Loan Secured
May 22
Director Joined
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATEL, Dipam

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born November 1990
Director
Appointed 20 Jul 2023

PATEL, Kamal

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born June 1973
Director
Appointed 19 Aug 2013

PATEL, Priyam

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born March 1988
Director
Appointed 04 Mar 2013

PATEL, Vijay Indukumar

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born December 1959
Director
Appointed 14 Mar 2022

PATEL, Dipam

Resigned
The Poynings, IverSL0 9DS
Born November 1990
Director
Appointed 04 Mar 2013
Resigned 27 Mar 2020

PATEL, Dipen

Resigned
The Poynings, BuckinghamshireSL0 9DS
Born November 1990
Director
Appointed 05 Mar 2013
Resigned 27 Mar 2020

Persons with significant control

3

Mr Dipam Patel

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Priyam Patel

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dipen Patel

Active
Bromag Industrial Estate, WitneyOX29 0SR
Born November 1990

Nature of Control

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

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 December 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Resolution
21 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Move Registers To Sail Company With New Address
13 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
4 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2013
AP01Appointment of Director
Incorporation Company
4 March 2013
NEWINCIncorporation