Background WavePink WaveYellow Wave

AMSHOLD GROUP LIMITED (08557403)

AMSHOLD GROUP LIMITED (08557403) is an active UK company. incorporated on 5 June 2013. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSHOLD GROUP LIMITED has been registered for 12 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul and 1 others.

Company Number
08557403
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSHOLD GROUP LIMITED

AMSHOLD GROUP LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMSHOLD GROUP LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08557403

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

AMSHOLD HOLDINGS LIMITED
From: 5 June 2013To: 19 July 2013
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Capital Update
Jul 13
Capital Update
Jul 13
Capital Update
Jul 13
Owner Exit
Mar 19
Director Left
Jan 21
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 05 Jun 2013

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 05 Jun 2013

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 05 Jun 2013

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 10 Jun 2013

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 10 Jun 2013

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 05 Jun 2013
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Amshold Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2019

Lord Alan Michael Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
9 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
25 January 2022
AGREEMENT2AGREEMENT2
Legacy
25 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2021
AAAnnual Accounts
Legacy
18 March 2021
PARENT_ACCPARENT_ACC
Legacy
18 March 2021
AGREEMENT2AGREEMENT2
Legacy
18 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 July 2013
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
23 July 2013
SH19Statement of Capital
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2013
SH20SH20
Legacy
16 July 2013
CAP-SSCAP-SS
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 July 2013
SH19Statement of Capital
Legacy
16 July 2013
SH20SH20
Legacy
16 July 2013
CAP-SSCAP-SS
Resolution
16 July 2013
RESOLUTIONSResolutions
Resolution
15 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
9 July 2013
MEM/ARTSMEM/ARTS
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
26 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Incorporation Company
5 June 2013
NEWINCIncorporation