Background WavePink WaveYellow Wave

AM I OWED LTD (09597769)

AM I OWED LTD (09597769) is an active UK company. incorporated on 19 May 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. AM I OWED LTD has been registered for 10 years. Current directors include KNIGHT, Kristofer Colin, MACDONALD, Andrew Paul.

Company Number
09597769
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KNIGHT, Kristofer Colin, MACDONALD, Andrew Paul
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM I OWED LTD

AM I OWED LTD is an active company incorporated on 19 May 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. AM I OWED LTD was registered 10 years ago.(SIC: 70229, 82990)

Status

active

Active since 10 years ago

Company No

09597769

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CAPITAL INVESTORS LIMITED
From: 19 May 2015To: 11 November 2020
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Floor 2 9 Portland Street Manchester M1 3BE England
From: 6 August 2020To: 17 July 2025
Waters Green House Sunderland Street Macclesfield SK11 6LF England
From: 4 May 2018To: 6 August 2020
Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY
From: 5 June 2017To: 4 May 2018
C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England
From: 19 May 2015To: 5 June 2017
Timeline

2 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KNIGHT, Kristofer Colin

Active
Hardman Street, ManchesterM3 3HF
Born January 1978
Director
Appointed 19 May 2015

MACDONALD, Andrew Paul

Active
Hardman Street, ManchesterM3 3HF
Born November 1987
Director
Appointed 19 May 2015

MACDONALD, Jade

Resigned
Sunderland Street, MacclesfieldSK11 6LF
Born November 1990
Director
Appointed 19 May 2015
Resigned 27 Sept 2021

Persons with significant control

2

Mr Kristofer Colin Knight

Active
Hardman Street, ManchesterM3 3HF
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mr Andrew Paul Macdonald

Active
Hardman Street, ManchesterM3 3HF
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Resolution
11 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2015
NEWINCIncorporation