Background WavePink WaveYellow Wave

THE AMBASSADOR PLATFORM LTD (10367482)

THE AMBASSADOR PLATFORM LTD (10367482) is an active UK company. incorporated on 9 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. THE AMBASSADOR PLATFORM LTD has been registered for 9 years. Current directors include EMMETT, Simon, WARMBRAND, Ashley Paul.

Company Number
10367482
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
First Floor Bedford House, London, SW6 3JW
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
EMMETT, Simon, WARMBRAND, Ashley Paul
SIC Codes
61200, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMBASSADOR PLATFORM LTD

THE AMBASSADOR PLATFORM LTD is an active company incorporated on 9 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. THE AMBASSADOR PLATFORM LTD was registered 9 years ago.(SIC: 61200, 63120)

Status

active

Active since 9 years ago

Company No

10367482

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THEACCESSPLATFORM LTD
From: 6 January 2017To: 1 April 2021
FINDOUTFRESHER LTD
From: 9 September 2016To: 6 January 2017
Contact
Address

First Floor Bedford House 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG United Kingdom
From: 29 November 2021To: 12 July 2023
54 Park Central Building 60 Fairfield Road London E3 2US England
From: 9 June 2020To: 29 November 2021
5th Floor, Regents House Islington High Street London Greater London N1 8XB England
From: 29 September 2019To: 9 June 2020
King's Entrepreneurship Institute Bush House 30 Aldwych London Greater London WC2B 4BG United Kingdom
From: 12 November 2018To: 29 September 2019
190 High Holborn London WC1V 7BH England
From: 28 June 2018To: 12 November 2018
23 Market Place Fakenham Norfolk NR21 9BS England
From: 22 February 2017To: 28 June 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 9 September 2016To: 22 February 2017
Timeline

34 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 17
Share Issue
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Left
Mar 21
Capital Update
May 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Jun 23
Owner Exit
Aug 23
Director Left
Jun 24
Director Left
Feb 26
13
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EMMETT, Simon

Active
69-79 Fulham High Street, LondonSW6 3JW
Born August 1978
Director
Appointed 22 May 2023

WARMBRAND, Ashley Paul

Active
69-79 Fulham High Street, LondonSW6 3JW
Born January 1975
Director
Appointed 22 May 2023

BARNES, David

Resigned
Willie Snaith Road, NewmarketCB8 7SG
Born September 1959
Director
Appointed 23 Oct 2018
Resigned 22 May 2023

GALBRAITH, Simon David

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1972
Director
Appointed 28 Dec 2019
Resigned 22 May 2023

GODDARD, Geoffrey Peter

Resigned
Islington High Street, LondonN1 8XB
Born July 1959
Director
Appointed 23 Oct 2018
Resigned 12 Dec 2019

GOLDING, Nicholas Philip Dunstan

Resigned
60 Fairfield Road, LondonE3 2US
Born November 1962
Director
Appointed 23 Oct 2018
Resigned 20 Jan 2021

HIGGINS, Nicholas Edward Jack

Resigned
Astley Grove, StalybridgeSK15 1NL
Born November 1990
Director
Appointed 13 Dec 2017
Resigned 22 May 2023

O'NEILL, Dominic Mark

Resigned
60 Fairfield Road, LondonE3 2US
Born June 1992
Director
Appointed 23 Oct 2018
Resigned 12 May 2021

OLESEN, George

Resigned
Common Lane, King's LynnPE31 8BL
Born September 1992
Director
Appointed 09 Sept 2016
Resigned 12 Dec 2025

SAXTON, Kathleen

Resigned
Willie Snaith Road, NewmarketCB8 7SG
Born May 1972
Director
Appointed 01 Jul 2021
Resigned 22 May 2023

WALTON, Murray John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born January 1956
Director
Appointed 22 May 2023
Resigned 03 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023

Mr George Olesen

Ceased
Common Lane, Brancaster StaithePE31 8BL
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
6 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
23 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Legacy
1 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2021
SH19Statement of Capital
Legacy
1 June 2021
CAP-SSCAP-SS
Resolution
1 June 2021
RESOLUTIONSResolutions
Resolution
1 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Memorandum Articles
14 November 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
19 October 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Legacy
14 June 2018
SH20SH20
Legacy
14 June 2018
CAP-SSCAP-SS
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Legacy
8 June 2018
SH20SH20
Legacy
8 June 2018
SH20SH20
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Resolution
6 January 2017
RESOLUTIONSResolutions
Incorporation Company
9 September 2016
NEWINCIncorporation