Background WavePink WaveYellow Wave

AMBER DEALINGS LIMITED (11726801)

AMBER DEALINGS LIMITED (11726801) is an active UK company. incorporated on 14 December 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 DEALINGS LIMITED has been registered for 7 years. Current directors include REICH, Zoltan.

Company Number
11726801
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
39 Wargrave Avenue, London, N15 6UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Zoltan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER DEALINGS LIMITED

AMBER DEALINGS LIMITED is an active company incorporated on 14 December 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 DEALINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11726801

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

39 Wargrave Avenue London, N15 6UH,

Previous Addresses

116 Bethune Road London N16 5DU England
From: 14 December 2018To: 1 November 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Nov 19
Loan Secured
Dec 19
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REICH, Zoltan

Active
Wargrave Avenue, LondonN15 6UH
Born May 1987
Director
Appointed 30 Oct 2019

BARD, Chaim

Resigned
LondonN16 5DU
Born November 1975
Director
Appointed 14 Dec 2018
Resigned 30 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Zoltan Reich

Active
Wargrave Avenue, LondonN15 6UH
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019

Mr Chaim Bard

Ceased
LondonN16 5DU
Born November 1975

Nature of Control

Significant influence or control
Notified 14 Dec 2018
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 December 2018
NEWINCIncorporation