Background WavePink WaveYellow Wave

AMBERJACK TECHNOLOGIES (11675848)

AMBERJACK TECHNOLOGIES (11675848) is an active UK company. incorporated on 13 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AMBERJACK TECHNOLOGIES has been registered for 7 years. Current directors include SIMPSON, Daniel John, SIMPSON, Samantha Melanie.

Company Number
11675848
Status
active
Type
private-unlimited
Incorporated
13 November 2018
Age
7 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SIMPSON, Daniel John, SIMPSON, Samantha Melanie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERJACK TECHNOLOGIES

AMBERJACK TECHNOLOGIES is an active company incorporated on 13 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AMBERJACK TECHNOLOGIES was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11675848

PRIVATE-UNLIMITED Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 10 June 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

, 17 st. Georges Crescent, Slough, Berkshire, SL1 5PL
From: 14 June 2022To: 23 January 2023
, 25 Moorgate, London, EC2R 6AY
From: 13 November 2018To: 14 June 2022
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Oct 19
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SIMPSON, Daniel John

Active
Gresham Street, LondonEC2V 7BG
Born July 1975
Director
Appointed 13 Nov 2018

SIMPSON, Samantha Melanie

Active
Gresham Street, LondonEC2V 7BG
Born August 1975
Director
Appointed 13 Nov 2018

Persons with significant control

2

Mr Daniel John Simpson

Active
Gresham Street, LondonEC2V 7BG
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2018

Mrs Samantha Melanie Simpson

Active
Gresham Street, LondonEC2V 7BG
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Legacy
1 July 2022
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Incorporation Company
13 November 2018
NEWINCIncorporation