Background WavePink WaveYellow Wave

AMICUS&CO LIMITED (10866037)

AMICUS&CO LIMITED (10866037) is an active UK company. incorporated on 14 July 2017. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. AMICUS&CO LIMITED has been registered for 8 years. Current directors include AKHTAR, Arslan.

Company Number
10866037
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
AKHTAR, Arslan
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS&CO LIMITED

AMICUS&CO LIMITED is an active company incorporated on 14 July 2017 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. AMICUS&CO LIMITED was registered 8 years ago.(SIC: 74100)

Status

active

Active since 8 years ago

Company No

10866037

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

303 Goring Road Worthing, BN12 4NX,

Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AKHTAR, Arslan

Active
WorthingBN12 4NX
Born November 1980
Director
Appointed 14 Jul 2017

FARQUHAR, Kirstie

Resigned
ChathamME4 6RR
Born August 1983
Director
Appointed 01 May 2019
Resigned 23 Apr 2021

LEVY, David Benjamin

Resigned
2 Nightingale Crescent, Harold WoodRM3 0GQ
Born August 1987
Director
Appointed 01 May 2019
Resigned 23 Apr 2021

PAYNE, David John

Resigned
Hodsoll Street, SevenoaksTN15 7JY
Born July 1980
Director
Appointed 01 May 2019
Resigned 23 Apr 2021

Persons with significant control

1

Mr Arslan Akhtar

Active
WorthingBN12 4NX
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Incorporation Company
14 July 2017
NEWINCIncorporation