Background WavePink WaveYellow Wave

AMAZON ONLINE UK LIMITED (08725411)

AMAZON ONLINE UK LIMITED (08725411) is an active UK company. incorporated on 9 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMAZON ONLINE UK LIMITED has been registered for 12 years. Current directors include ANDREWS, Phaedra Ann, CHRISTER, Philip Andrew, COOPER, Anna Elisabeth.

Company Number
08725411
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDREWS, Phaedra Ann, CHRISTER, Philip Andrew, COOPER, Anna Elisabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON ONLINE UK LIMITED

AMAZON ONLINE UK LIMITED is an active company incorporated on 9 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMAZON ONLINE UK LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08725411

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD
From: 1 April 2015To: 1 February 2018
Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP
From: 9 October 2013To: 1 April 2015
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Dec 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
Jun 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDREWS, Phaedra Ann

Active
Worship Street, LondonEC2A 2FA
Born July 1975
Director
Appointed 06 Dec 2017

CHRISTER, Philip Andrew

Active
Worship Street, LondonEC2A 2FA
Born December 1974
Director
Appointed 23 Oct 2020

COOPER, Anna Elisabeth

Active
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 09 Oct 2013
Resigned 15 Jul 2024

BANSAL, Manish Rajender Kumar

Resigned
1-9 The Grove, SloughSL1 1QP
Born November 1976
Director
Appointed 09 Oct 2013
Resigned 01 Jul 2014

BYRNE, Allister John

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born February 1968
Director
Appointed 09 Oct 2013
Resigned 06 Dec 2017

DEAL, Michael David

Resigned
1-9 The Grove, SloughSL1 1QP
Born January 1967
Director
Appointed 09 Oct 2013
Resigned 11 Feb 2015

HILL, Caleb Nephi

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born October 1973
Director
Appointed 19 Nov 2018
Resigned 10 Dec 2019

HOLE, Richard Alexander

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born March 1971
Director
Appointed 09 Oct 2013
Resigned 23 May 2017

MACKENZIE, Robert Mario

Resigned
Worship Street, LondonEC2A 2FA
Born October 1961
Director
Appointed 11 Feb 2015
Resigned 05 Mar 2018

MCDONNELL, Fiona Catherine

Resigned
Worship Street, LondonEC2A 2FA
Born October 1969
Director
Appointed 10 Dec 2019
Resigned 01 Oct 2020

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

WILSON, Geraldine Mary

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born January 1961
Director
Appointed 01 Jul 2014
Resigned 04 Aug 2017

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 October 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
19 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Move Registers To Sail Company With New Address
13 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation