Background WavePink WaveYellow Wave

AMA INVESTMENT LIMITED (08703227)

AMA INVESTMENT LIMITED (08703227) is an active UK company. incorporated on 24 September 2013. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AMA INVESTMENT LIMITED has been registered for 12 years. Current directors include KHAN, Mohammed Aslam, MIRZA, Abdul Aziz, NASAR, Mohammed.

Company Number
08703227
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
121 Dunstable Road, Luton, LU1 1BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHAN, Mohammed Aslam, MIRZA, Abdul Aziz, NASAR, Mohammed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA INVESTMENT LIMITED

AMA INVESTMENT LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AMA INVESTMENT LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08703227

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

121 Dunstable Road Luton, LU1 1BW,

Previous Addresses

12-14 Leagrave Road Luton Beds LU4 8HZ United Kingdom
From: 24 September 2013To: 9 April 2014
Timeline

21 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
New Owner
Jul 19
Director Joined
Aug 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHAN, Mohammed Aslam

Active
Morgan Close, LutonLU4 9GN
Born May 1968
Director
Appointed 24 Sept 2013

MIRZA, Abdul Aziz

Active
Foxbury Close, LutonLU2 7BQ
Born September 1966
Director
Appointed 18 Jul 2020

NASAR, Mohammed

Active
Dunstable Road, LutonLU4 8RT
Born September 1954
Director
Appointed 24 Sept 2013

HUSSAIN, Mujahid

Resigned
Dunstable Road, LutonLU1 1BW
Secretary
Appointed 24 Sept 2013
Resigned 24 Sept 2013

HUSSAIN, Abid

Resigned
Dunstable Road, LutonLU1 1BW
Born May 1968
Director
Appointed 24 Sept 2013
Resigned 24 Sept 2013

HUSSAIN, Mujahid

Resigned
Dunstable Road, LutonLU1 1BW
Born October 1962
Director
Appointed 24 Sept 2013
Resigned 24 Sept 2013

MIRZA, Abdul Aziz

Resigned
Foxbury Close, LutonLU2 7BQ
Born September 1966
Director
Appointed 24 Sept 2013
Resigned 24 Nov 2014

Persons with significant control

6

Morgan Close, LutonLU4 9GN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Foxbury Close, LutonLU2 7BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019

Mohammed Naser And Nusrat Nasar (As Trustees Of The Nasar Family Trust 2019)

Active
Dunstable Road, LutonLU4 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2019

Mr Abdul Aziz Mirza

Active
Foxbury Close, LutonLU2 7BQ
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2018

Mr Mohammed Aslam Khan

Active
Morgan Close, LutonLU4 9GN
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2017

Mr Mohammed Nasar

Active
Dunstable Road, LutonLU4 8RT
Born September 1954

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
18 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Legacy
6 August 2019
RP04CS01RP04CS01
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Incorporation Company
24 September 2013
NEWINCIncorporation