Background WavePink WaveYellow Wave

AMBER RESOURCING LIMITED (12177752)

AMBER RESOURCING LIMITED (12177752) is an active UK company. incorporated on 28 August 2019. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AMBER RESOURCING LIMITED has been registered for 6 years. Current directors include DAWE, Oliver Matthew, LEWIS, Christian Alexander.

Company Number
12177752
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
First Floor, Clifton Down House, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAWE, Oliver Matthew, LEWIS, Christian Alexander
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER RESOURCING LIMITED

AMBER RESOURCING LIMITED is an active company incorporated on 28 August 2019 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AMBER RESOURCING LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12177752

LTD Company

Age

6 Years

Incorporated 28 August 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 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

First Floor, Clifton Down House 54a Whiteladies Road Bristol, BS8 2NH,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Mar 22
Loan Secured
Jan 23
Owner Exit
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Funding Round
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Director Left
Feb 25
Loan Secured
Jul 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURTON, Anya Louise

Active
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 28 Aug 2019

DAWE, Oliver Matthew

Active
54a Whiteladies Road, BristolBS8 2NH
Born July 1972
Director
Appointed 28 Aug 2019

LEWIS, Christian Alexander

Active
54a Whiteladies Road, BristolBS8 2NH
Born March 1993
Director
Appointed 16 Mar 2022

BALL, Jonathan Peter

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born August 1975
Director
Appointed 28 Aug 2019
Resigned 20 Apr 2023

PONTING, Daniel

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born October 1983
Director
Appointed 28 Aug 2019
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2024
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 01 Oct 2024
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 30 Jun 2021

Mr Keith William Dawe

Ceased
54a Whiteladies Road, BristolBS8 2NH
Born November 1950

Nature of Control

Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
10 April 2024
AGREEMENT2AGREEMENT2
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2022
AAAnnual Accounts
Legacy
11 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2019
NEWINCIncorporation