Background WavePink WaveYellow Wave

AMBERIS LEGAL ASSISTANCE LIMITED (10319174)

AMBERIS LEGAL ASSISTANCE LIMITED (10319174) is an active UK company. incorporated on 9 August 2016. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMBERIS LEGAL ASSISTANCE LIMITED has been registered for 9 years. Current directors include DAVIES, Philip James, DOYLE, Martin Philip.

Company Number
10319174
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Suite 6, 2nd Floor Springfield House, Wilmslow, SK9 5BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Philip James, DOYLE, Martin Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERIS LEGAL ASSISTANCE LIMITED

AMBERIS LEGAL ASSISTANCE LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMBERIS LEGAL ASSISTANCE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10319174

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Suite 6, 2nd Floor Springfield House Wilmslow, SK9 5BG,

Previous Addresses

9a London Road Alderley Edge SK9 7JT England
From: 8 April 2021To: 27 June 2023
Rydal Mount 168 - 170 Chaddock Lane Boothstown Worsley Manchester M28 1DF England
From: 9 August 2016To: 8 April 2021
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jul 23
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Philip James

Active
168 - 170 Chaddock Lane, WorsleyM28 1DF
Born May 1969
Director
Appointed 09 Aug 2016

DOYLE, Martin Philip

Active
168 - 170 Chaddock Lane, WorsleyM28 1DF
Born August 1970
Director
Appointed 09 Aug 2016

Persons with significant control

2

Mr Philip James Davies

Active
168 - 170 Chaddock Lane, WorsleyM28 1DF
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016

Mr Martin Philip Doyle

Active
168 - 170 Chaddock Lane, WorsleyM28 1DF
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Incorporation Company
9 August 2016
NEWINCIncorporation