Background WavePink WaveYellow Wave

AMUNO LIMITED (08763005)

AMUNO LIMITED (08763005) is an active UK company. incorporated on 5 November 2013. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMUNO LIMITED has been registered for 12 years. Current directors include ALCOCK, David John.

Company Number
08763005
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
29 Woodside Road, Bournemouth, BH5 2AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALCOCK, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMUNO LIMITED

AMUNO LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMUNO LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08763005

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

29 Woodside Road Bournemouth, BH5 2AZ,

Previous Addresses

36 Wentworth Avenue Bournemouth BH5 2EG England
From: 3 December 2019To: 11 August 2020
25 Lombard Avenue Bournemouth Dorset BH6 3LZ England
From: 26 June 2019To: 3 December 2019
22 Barn Rise Wembley Middlesex HA9 9NQ
From: 5 November 2013To: 26 June 2019
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALCOCK, David John

Active
Woodside Road, BournemouthBH5 2AZ
Born July 1962
Director
Appointed 05 Nov 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Nov 2013
Resigned 05 Nov 2013

Persons with significant control

1

Mr David John Alcock

Active
Woodside Road, BournemouthBH5 2AZ
Born July 1962

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Capital Allotment Shares
16 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Incorporation Company
5 November 2013
NEWINCIncorporation