Background WavePink WaveYellow Wave

AMS ACCOUNTANTS NOMINEES LTD (10711690)

AMS ACCOUNTANTS NOMINEES LTD (10711690) is an active UK company. incorporated on 6 April 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMS ACCOUNTANTS NOMINEES LTD has been registered for 8 years. Current directors include CLEGG, David Luke, DOWINTON, James Kingsley, SIDAT, Ebrahim Adam.

Company Number
10711690
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLEGG, David Luke, DOWINTON, James Kingsley, SIDAT, Ebrahim Adam
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS ACCOUNTANTS NOMINEES LTD

AMS ACCOUNTANTS NOMINEES LTD is an active company incorporated on 6 April 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMS ACCOUNTANTS NOMINEES LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10711690

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

AMS FD LIMITED
From: 21 June 2017To: 14 April 2020
AMS REALISATIONS 2 LIMITED
From: 6 April 2017To: 21 June 2017
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

9 Portland Street 2nd Floor Manchester M1 3BE England
From: 19 March 2018To: 17 July 2025
Queens Court 24 Queen Street Manchester M2 5HX England
From: 6 April 2017To: 19 March 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jul 24
Loan Cleared
Jun 25
Director Joined
Dec 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CLEGG, David Luke

Active
Hardman Street, ManchesterM3 3HF
Born May 1980
Director
Appointed 06 Apr 2017

DOWINTON, James Kingsley

Active
Hardman Street, ManchesterM3 3HF
Born July 1990
Director
Appointed 15 Dec 2025

SIDAT, Ebrahim Adam

Active
Hardman Street, ManchesterM3 3HF
Born May 1984
Director
Appointed 06 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr Ebrahim Adam Sidat

Ceased
Portland Street, ManchesterM1 3BE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Jan 2020

Mr David Luke Clegg

Ceased
Portland Street, ManchesterM1 3BE
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
17 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Resolution
14 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Resolution
21 June 2017
RESOLUTIONSResolutions
Incorporation Company
6 April 2017
NEWINCIncorporation