Background WavePink WaveYellow Wave

AMDARIS GROUP LIMITED (10485133)

AMDARIS GROUP LIMITED (10485133) is an active UK company. incorporated on 17 November 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. AMDARIS GROUP LIMITED has been registered for 9 years. Current directors include LEIGHTON, Russell Eric, MORGADO, James.

Company Number
10485133
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Aurora Studio A, Bristol, BS1 6BX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEIGHTON, Russell Eric, MORGADO, James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMDARIS GROUP LIMITED

AMDARIS GROUP LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AMDARIS GROUP LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10485133

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Aurora Studio A Counterslip Bristol, BS1 6BX,

Previous Addresses

Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR United Kingdom
From: 17 November 2016To: 15 November 2018
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Sept 20
Owner Exit
Jun 21
Funding Round
Jun 22
Director Joined
Nov 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMYTH, Sarah

Active
Studio A, BristolBS1 6BX
Secretary
Appointed 17 Nov 2016

LEIGHTON, Russell Eric

Active
Terry Street, SheffieldS9 2BU
Born September 1971
Director
Appointed 17 Aug 2023

MORGADO, James

Active
Insight Way, Chandler
Born November 1972
Director
Appointed 31 Dec 2024

BRENNAN, Anthony Paul

Resigned
Studio A, BristolBS1 6BX
Born June 1963
Director
Appointed 28 May 2020
Resigned 17 Aug 2023

BRYAN, Glynis Ann

Resigned
Insight Way, Chandler85286
Born July 1958
Director
Appointed 17 Aug 2023
Resigned 31 Dec 2024

GARFITT, Alexander Jonthan

Resigned
Studio A, BristolBS1 6BX
Born June 1982
Director
Appointed 28 May 2020
Resigned 17 Aug 2023

GIBSON, James Barry

Resigned
Studio A, BristolBS1 6BX
Born August 1974
Director
Appointed 04 Nov 2022
Resigned 17 Aug 2023

NANU, Vadim

Resigned
Studio A, BristolBS1 6BX
Born June 1981
Director
Appointed 17 Nov 2016
Resigned 17 Aug 2023

ROGERS, Andrew John

Resigned
Studio A, BristolBS1 6BX
Born November 1979
Director
Appointed 17 Nov 2016
Resigned 17 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
121 Norfolk Street, SheffieldS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2023
LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2021
Ceased 17 Aug 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020
Ceased 20 May 2021

Vadim Nanu

Ceased
Studio A, BristolBS1 6BX
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
Ceased 17 Aug 2023

Andrew John Rogers

Ceased
Studio A, BristolBS1 6BX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
30 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 August 2023
MAMA
Resolution
30 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Capital Cancellation Shares
7 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2020
MAMA
Resolution
10 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2016
NEWINCIncorporation