Background WavePink WaveYellow Wave

AMARE LIMITED (08664265)

AMARE LIMITED (08664265) is an active UK company. incorporated on 27 August 2013. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. AMARE LIMITED has been registered for 12 years. Current directors include CAREY, Sean.

Company Number
08664265
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CAREY, Sean
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARE LIMITED

AMARE LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. AMARE LIMITED was registered 12 years ago.(SIC: 69202)

Status

active

Active since 12 years ago

Company No

08664265

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

THINK KIND LIMITED
From: 12 March 2018To: 15 February 2022
SC LOCH NESS TRADING LIMITED
From: 19 May 2016To: 12 March 2018
HIGHLAND CLUB LOCH NESS LIMITED
From: 13 April 2016To: 19 May 2016
22 FINANCIAL MANAGEMENT SERVICES LIMITED
From: 27 August 2013To: 13 April 2016
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 16 September 2018To: 22 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 12 April 2016To: 16 September 2018
Santon House First Floor 53-55 Uxbridge Road London W5 5SA
From: 27 August 2013To: 12 April 2016
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Aug 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CAREY, Sean

Active
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 27 Aug 2013

Persons with significant control

1

Mr Sean Carey

Active
Romans Way, WokingGU22 8TP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
30 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2018
AAAnnual Accounts
Resolution
12 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Resolution
19 May 2016
RESOLUTIONSResolutions
Resolution
13 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Incorporation Company
27 August 2013
NEWINCIncorporation