Background WavePink WaveYellow Wave

AMBERVALE LIMITED (10734193)

AMBERVALE LIMITED (10734193) is an active UK company. incorporated on 21 April 2017. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. AMBERVALE LIMITED has been registered for 8 years. Current directors include GIANNAKOPOULOS, Ioannis.

Company Number
10734193
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
10734193 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
GIANNAKOPOULOS, Ioannis
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERVALE LIMITED

AMBERVALE LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. AMBERVALE LIMITED was registered 8 years ago.(SIC: 50100)

Status

active

Active since 8 years ago

Company No

10734193

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

10734193 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

17 Nottington Lane Nottington Lane Weymouth DT3 5DF England
From: 10 October 2019To: 17 March 2023
Bolan House Chalky Road Broadmayne Dorchester Dorset DT2 8PJ England
From: 30 May 2019To: 10 October 2019
Enterprise House 113-115 George Lane London E18 1AB England
From: 31 May 2017To: 30 May 2019
19 Leyden Street London E1 7LE England
From: 21 April 2017To: 31 May 2017
Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GIANNAKOPOULOS, Ioannis

Active
CardiffCF14 8LH
Secretary
Appointed 14 Jul 2022

GIANNAKOPOULOS, Ioannis

Active
CardiffCF14 8LH
Born January 1967
Director
Appointed 14 Jul 2022

GEORGIOU, Georgia

Resigned
Chalky Road, DorchesterDT2 8PJ
Secretary
Appointed 22 Apr 2019
Resigned 14 Jul 2022

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 21 Apr 2017
Resigned 30 May 2017

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 30 May 2017
Resigned 22 Apr 2019

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 30 May 2017
Resigned 22 Apr 2019

GEORGIOU, Georgia

Resigned
Chalky Road, DorchesterDT2 8PJ
Born June 1984
Director
Appointed 22 Apr 2019
Resigned 14 Jul 2022

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 21 Apr 2017
Resigned 30 May 2017

EMBUREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 30 May 2017
Resigned 22 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

George Stengos

Active
CardiffCF14 8LH
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 02 Jun 2017

Mrs. Annita Constantinidou

Ceased
Wenlock Road, LondonN1 7GU
Born January 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2017
Ceased 02 Jun 2017

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Ceased 30 May 2017

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
4 October 2024
RP10RP10
Default Companies House Service Address Applied Officer
4 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
4 October 2024
RP09RP09
Default Companies House Registered Office Address Applied
4 October 2024
RP05RP05
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 June 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 May 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
31 May 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Incorporation Company
21 April 2017
NEWINCIncorporation