Background WavePink WaveYellow Wave

AMCDEAH LTD (11987133)

AMCDEAH LTD (11987133) is an active UK company. incorporated on 9 May 2019. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AMCDEAH LTD has been registered for 6 years. Current directors include DANVERS, Carl John, MARLOW, Adam Brian.

Company Number
11987133
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
2-3 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DANVERS, Carl John, MARLOW, Adam Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCDEAH LTD

AMCDEAH LTD is an active company incorporated on 9 May 2019 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AMCDEAH LTD was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

11987133

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

28 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

2-3 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

14 Phoenix Park Telford Way Coalville LE67 3HB England
From: 9 May 2019To: 18 December 2025
Timeline

9 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Funding Round
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DANVERS, Eve

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 09 May 2019

DANVERS, Carl John

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born September 1976
Director
Appointed 09 May 2019

MARLOW, Adam Brian

Active
Telford Way, CoalvilleLE67 3HB
Born March 1971
Director
Appointed 09 May 2019

Persons with significant control

3

Mr Carl John Danvers

Active
Telford Way, CoalvilleLE67 3HB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019

Mrs Eve Alexandra Danvers

Active
Telford Way, CoalvilleLE67 3HB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019

Mr Adam Brian Marlow

Active
Telford Way, CoalvilleLE67 3HB
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Incorporation Company
9 May 2019
NEWINCIncorporation