Background WavePink WaveYellow Wave

AMA ENGINEERING CONSULTANTS LTD (09848584)

AMA ENGINEERING CONSULTANTS LTD (09848584) is an active UK company. incorporated on 29 October 2015. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 3 other business activities. AMA ENGINEERING CONSULTANTS LTD has been registered for 10 years. Current directors include MARZOUK, Ahmed Elsayed Ibrahim.

Company Number
09848584
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Dept 6417 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MARZOUK, Ahmed Elsayed Ibrahim
SIC Codes
71111, 71121, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA ENGINEERING CONSULTANTS LTD

AMA ENGINEERING CONSULTANTS LTD is an active company incorporated on 29 October 2015 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 3 other business activities. AMA ENGINEERING CONSULTANTS LTD was registered 10 years ago.(SIC: 71111, 71121, 71122, 71129)

Status

active

Active since 10 years ago

Company No

09848584

LTD Company

Age

10 Years

Incorporated 29 October 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 8 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

LAMCRO MUSIC LTD
From: 29 October 2015To: 14 April 2026
Contact
Address

Dept 6417 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 13 April 2026To: 12 November 2025
Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England
From: 29 October 2015To: 13 April 2026
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARZOUK, Ahmed Elsayed Ibrahim

Active
3262 Ar Rabwah Dist., Samtah86766
Secretary
Appointed 09 Apr 2026

MARZOUK, Ahmed Elsayed Ibrahim

Active
3262 Ar Rabwah Dist., Samtah86766
Born June 1979
Director
Appointed 09 Apr 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 09 Apr 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 28 Oct 2025
Resigned 18 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 29 Oct 2015
Resigned 04 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Ahmed Elsayed Ibrahim Marzouk

Active
3262 Ar Rabwah Dist., Samtah86766
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 09 Apr 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2025
Ceased 09 Apr 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 28 Oct 2025
Ceased 18 Dec 2025

Mr Peter Anthony Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

40

Certificate Change Of Name Company
14 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Incorporation Company
29 October 2015
NEWINCIncorporation