Background WavePink WaveYellow Wave

AMCO SYNDICATES LTD (11842833)

AMCO SYNDICATES LTD (11842833) is an active UK company. incorporated on 22 February 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. AMCO SYNDICATES LTD has been registered for 7 years. Current directors include CORN, Hanna Deborah, REICH, Tzvi, Dr.

Company Number
11842833
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
67 Windsor Road, Manchester, M25 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
CORN, Hanna Deborah, REICH, Tzvi, Dr
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCO SYNDICATES LTD

AMCO SYNDICATES LTD is an active company incorporated on 22 February 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. AMCO SYNDICATES LTD was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11842833

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

67 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

67 Beechwood Road Prestwich Manchester M25 0GL England
From: 20 March 2019To: 20 March 2019
76-80 Bury New Road Prestwich Manchester M25 0JU United Kingdom
From: 22 February 2019To: 20 March 2019
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 21
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CORN, Hanna Deborah

Active
Windsor Road, ManchesterM25 0DB
Born December 1971
Director
Appointed 27 Jun 2022

REICH, Tzvi, Dr

Active
Windsor Road, ManchesterM25 0DB
Born June 1990
Director
Appointed 17 Feb 2021

CORN, Philip

Resigned
Windsor Road, ManchesterM25 0DB
Born April 1967
Director
Appointed 22 Feb 2019
Resigned 27 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Hanna Deborah Corn

Active
Windsor Road, ManchesterM25 0DB
Born December 1971

Nature of Control

Significant influence or control
Notified 27 Jun 2022

Mr Philip Corn

Ceased
Windsor Road, ManchesterM25 0DB
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Incorporation Company
22 February 2019
NEWINCIncorporation