Background WavePink WaveYellow Wave

AMBO GROUP LIMITED (12033929)

AMBO GROUP LIMITED (12033929) is an active UK company. incorporated on 5 June 2019. with registered office in Slough. The company operates in the Construction sector, engaged in construction of domestic buildings. AMBO GROUP LIMITED has been registered for 6 years. Current directors include AMBO, James Peter.

Company Number
12033929
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
AMBO, James Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBO GROUP LIMITED

AMBO GROUP LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. AMBO GROUP LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12033929

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Owner Exit
Aug 21
Director Left
Apr 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AMBO, James Peter

Active
Churchill Road, SloughSL3 7RB
Born June 1966
Director
Appointed 09 Jun 2019

AMBO, Simon

Resigned
Churchill Road, SloughSL3 7RB
Born February 1956
Director
Appointed 30 Jun 2019
Resigned 31 Jul 2021

MUNDAY, Duke Thomas

Resigned
Churchill Road, SloughSL3 7RB
Born July 1974
Director
Appointed 05 Jun 2019
Resigned 09 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Ambo

Ceased
Churchill Road, SloughSL3 7RB
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2019
Ceased 31 Jul 2021

Mr James Peter Ambo

Active
Churchill Road, SloughSL3 7RB
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2019

Mr Duke Thomas Munday

Ceased
Churchill Road, SloughSL3 7RB
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 09 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation