Background WavePink WaveYellow Wave

AMBERSIDE CAPITAL LTD (09479851)

AMBERSIDE CAPITAL LTD (09479851) is an active UK company. incorporated on 10 March 2015. with registered office in Berkhamsted. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. AMBERSIDE CAPITAL LTD has been registered for 11 years. Current directors include LOMAS, David James, SCOWCROFT, Daniel Philip.

Company Number
09479851
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Bourne House, Berkhamsted, HP4 3EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LOMAS, David James, SCOWCROFT, Daniel Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSIDE CAPITAL LTD

AMBERSIDE CAPITAL LTD is an active company incorporated on 10 March 2015 with the registered office located in Berkhamsted. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. AMBERSIDE CAPITAL LTD was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09479851

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Bourne House Prince Edward Street Berkhamsted, HP4 3EZ,

Previous Addresses

Bourne House Prince Edward Street Berkhamsted Hertforshire HP4 3EZ England
From: 30 April 2025To: 30 April 2025
Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 8 May 2015To: 30 April 2025
9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom
From: 10 March 2015To: 8 May 2015
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Nov 15
Funding Round
Feb 17
Funding Round
Jul 17
Director Left
Oct 17
Funding Round
Oct 17
Owner Exit
Sept 18
Funding Round
Oct 19
Director Left
Nov 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Jul 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Sept 23
6
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOMAS, David James

Active
Prince Edward Street, BerkhamstedHP4 3EZ
Born July 1975
Director
Appointed 10 Apr 2015

SCOWCROFT, Daniel Philip

Active
Prince Edward Street, BerkhamstedHP4 3EZ
Born January 1991
Director
Appointed 25 Jul 2022

SECUNDA, Debra Lynn Simpson

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Secretary
Appointed 09 Jan 2018
Resigned 25 Jul 2022

AMBERSIDE ACCOUNTING LTD

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Corporate secretary
Appointed 25 Jul 2022
Resigned 30 Sept 2024

CLUBFINANCE LTD

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Corporate secretary
Appointed 10 Mar 2015
Resigned 09 Jan 2018

RHODEN, Philip Keith, Dr

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born November 1970
Director
Appointed 10 Mar 2015
Resigned 24 Oct 2017

RUTLEDGE, Neil Michael

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1965
Director
Appointed 10 Mar 2015
Resigned 09 Nov 2021

SCRIVENS, David James

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 10 Mar 2015
Resigned 07 Sept 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Daniel Philip Scowcroft

Active
Prince Edward Street, BerkhamstedHP4 3EZ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022

Mr David James Scrivens

Ceased
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 07 Sept 2022
Wood Lane, Hemel HempsteadHP2 4TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 18 Mar 2022
64-66 Queensway, Hemel HempsteadHP2 5HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018
Ceased 18 Mar 2022
13 High Street, Hemel HempsteadHP1 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018

Mr David James Lomas

Active
Prince Edward Street, BerkhamstedHP4 3EZ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Capital Name Of Class Of Shares
30 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 August 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 November 2015
SH10Notice of Particulars of Variation
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Second Filing Of Form With Form Type
10 June 2015
RP04RP04
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Incorporation Company
10 March 2015
NEWINCIncorporation