Background WavePink WaveYellow Wave

AMSHOLD LIMITED (11880961)

AMSHOLD LIMITED (11880961) is an active UK company. incorporated on 13 March 2019. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AMSHOLD LIMITED has been registered for 7 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul and 1 others.

Company Number
11880961
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSHOLD LIMITED

AMSHOLD LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AMSHOLD LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11880961

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Capital Update
Jun 19
Capital Update
Sept 19
Director Left
Jan 21
Owner Exit
Mar 21
Director Left
Jun 21
Funding Round
Oct 22
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 13 Mar 2019

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 03 May 2019

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 13 Mar 2019

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 03 May 2019

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 03 May 2019

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 03 May 2019
Resigned 31 Dec 2020

SUGAR, Ann, Lady

Resigned
Goldings Hill, LoughtonIG10 2RW
Born November 1948
Director
Appointed 13 Mar 2019
Resigned 21 May 2021

Persons with significant control

2

1 Active
1 Ceased

Lady Ann Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019
Ceased 23 Mar 2021

Lord Alan Michael Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Legacy
20 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2019
SH19Statement of Capital
Legacy
20 September 2019
CAP-SSCAP-SS
Resolution
20 September 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 June 2019
SH19Statement of Capital
Legacy
16 May 2019
SH20SH20
Legacy
16 May 2019
CAP-SSCAP-SS
Resolution
16 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Incorporation Company
13 March 2019
NEWINCIncorporation