Background WavePink WaveYellow Wave

AMBER INVESTMENTS LIMITED (11386311)

AMBER INVESTMENTS LIMITED (11386311) is an active UK company. incorporated on 29 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMBER INVESTMENTS LIMITED has been registered for 7 years. Current directors include REICH, Isaac.

Company Number
11386311
Status
active
Type
ltd
Incorporated
29 May 2018
Age
7 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER INVESTMENTS LIMITED

AMBER INVESTMENTS LIMITED is an active company incorporated on 29 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMBER INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11386311

LTD Company

Age

7 Years

Incorporated 29 May 2018

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Previous Addresses

88 Osbaldeston Road London N16 6NL England
From: 29 May 2018To: 9 May 2023
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Feb 19
Loan Secured
May 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Oct 21
Loan Secured
Feb 24
Loan Secured
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

REICH, Isaac

Active
LondonN16 6NL
Born July 1977
Director
Appointed 29 May 2018

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mr Isaac Reich

Ceased
LondonN16 6NL
Born July 1977

Nature of Control

Significant influence or control
Notified 29 May 2018
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Incorporation Company
29 May 2018
NEWINCIncorporation