Background WavePink WaveYellow Wave

AMBER FIX LIMITED (11726888)

AMBER FIX LIMITED (11726888) 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 buying and selling of own real estate. AMBER FIX LIMITED has been registered for 7 years. Current directors include BARD, Chaim Abraham.

Company Number
11726888
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER FIX LIMITED

AMBER FIX 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 buying and selling of own real estate. AMBER FIX LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11726888

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Oct 22
Loan Secured
Mar 23
Loan Secured
Dec 24
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Abraham

Active
LondonN16 5DU
Born November 1975
Director
Appointed 07 May 2020

BARD, Ahron

Resigned
LondonN16 5DU
Born February 1986
Director
Appointed 14 Dec 2018
Resigned 07 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Abraham Bard

Active
LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Chaim Bard

Ceased
LondonN16 5DU
Born May 2020

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 25 Mar 2025

Mr Ahron Bard

Ceased
LondonN16 5DU
Born February 1986

Nature of Control

Significant influence or control
Notified 14 Dec 2018
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Incorporation Company
14 December 2018
NEWINCIncorporation