Background WavePink WaveYellow Wave

AMBERSIDE ENERGY LTD (09944800)

AMBERSIDE ENERGY LTD (09944800) is an active UK company. incorporated on 11 January 2016. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AMBERSIDE ENERGY LTD has been registered for 10 years. Current directors include SCAMBLER, Marc Peter, SCRIVENS, David James.

Company Number
09944800
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
9 Amberside House, Hemel Hempstead, HP2 4TP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SCAMBLER, Marc Peter, SCRIVENS, David James
SIC Codes
62012, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSIDE ENERGY LTD

AMBERSIDE ENERGY LTD is an active company incorporated on 11 January 2016 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AMBERSIDE ENERGY LTD was registered 10 years ago.(SIC: 62012, 74909)

Status

active

Active since 10 years ago

Company No

09944800

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

9 Amberside House Wood Lane Hemel Hempstead, HP2 4TP,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 17
Director Joined
Apr 17
Funding Round
Jun 21
Loan Secured
May 22
New Owner
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Apr 23
Loan Cleared
May 23
Director Left
Sept 24
New Owner
Mar 25
New Owner
Nov 25
Owner Exit
Nov 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCAMBLER, Marc Peter

Active
Wood Lane, Hemel HempsteadHP2 4TP
Born June 1972
Director
Appointed 11 Jan 2016

SCRIVENS, David James

Active
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 11 Jan 2016

AMBERSIDE ACCOUNTING LTD

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Corporate secretary
Appointed 19 Jul 2022
Resigned 14 Feb 2025

MIDDLETON, Anthony Charles

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born May 1977
Director
Appointed 26 Apr 2017
Resigned 20 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Siobhan Noreen Scambler

Active
Wood Lane, Hemel HempsteadHP2 4TP
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mr David James Scrivens

Active
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975

Nature of Control

Significant influence or control
Notified 26 Mar 2025

Mr David James Scrivens

Ceased
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jul 2022
Ceased 31 Mar 2023

Mr Marc Peter Scambler

Ceased
Wood Lane, Hemel HempsteadHP2 4TP
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
19 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation