Background WavePink WaveYellow Wave

AMS ACCOUNTANTS GROUP LTD (11977633)

AMS ACCOUNTANTS GROUP LTD (11977633) is an active UK company. incorporated on 3 May 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMS ACCOUNTANTS GROUP LTD has been registered for 6 years. Current directors include CLEGG, David Luke, SIDAT, Ebrahim Adam.

Company Number
11977633
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEGG, David Luke, SIDAT, Ebrahim Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS ACCOUNTANTS GROUP LTD

AMS ACCOUNTANTS GROUP LTD is an active company incorporated on 3 May 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMS ACCOUNTANTS GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11977633

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

AMS ACCOUNTANTS GROUP HOLDINGS LIMITED
From: 3 May 2019To: 16 April 2020
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

1 Hardman Street Spinningfields Manchester M3 3HF England
From: 29 April 2025To: 13 August 2025
9 Portland Street Floor 2 Manchester M1 3BE England
From: 3 May 2019To: 29 April 2025
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Secured
Jul 22
New Owner
May 23
New Owner
May 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
Funding Round
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
4
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

CLEGG, David Luke

Active
Spinningfields, ManchesterM3 3HF
Born May 1980
Director
Appointed 03 May 2019

SIDAT, Ebrahim Adam

Active
Spinningfields, ManchesterM3 3HF
Born May 1984
Director
Appointed 03 May 2019

Persons with significant control

3

1 Active
2 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2025

Mr David Luke Clegg

Ceased
Spinningfields, ManchesterM3 3HF
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 09 Jun 2025

Mr Ebrahim Adam Sidat

Ceased
Spinningfields, ManchesterM3 3HF
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Resolution
18 July 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 October 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Capital Allotment Shares
11 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Capital Allotment Shares
5 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Incorporation Company
3 May 2019
NEWINCIncorporation