Background WavePink WaveYellow Wave

AMITY MANAGERS LIMITED (11174312)

AMITY MANAGERS LIMITED (11174312) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMITY MANAGERS LIMITED has been registered for 8 years. Current directors include ASHTON, David, BOUGOURD, Jason Miles, HEANEY, David Michael.

Company Number
11174312
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
Monomark House, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, David, BOUGOURD, Jason Miles, HEANEY, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMITY MANAGERS LIMITED

AMITY MANAGERS LIMITED is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMITY MANAGERS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11174312

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Monomark House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom
From: 29 January 2018To: 29 November 2021
Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Jun 18
New Owner
Jun 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CORNHILL SERVICES LIMITED

Active
27 Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 20 Jun 2018

ASHTON, David

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1964
Director
Appointed 29 Jan 2018

BOUGOURD, Jason Miles

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1973
Director
Appointed 29 Jan 2018

HEANEY, David Michael

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1978
Director
Appointed 29 Jan 2018

Persons with significant control

3

Mr David Heaney

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018

Mr Jason Miles Bougourd

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018

Mr David Ashton

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 December 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 October 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
20 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Administrative Restoration Company
8 May 2020
RT01RT01
Gazette Dissolved Compulsory
17 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Incorporation Company
29 January 2018
NEWINCIncorporation