Background WavePink WaveYellow Wave

AMSPROP LEYTON LIMITED (12266253)

AMSPROP LEYTON LIMITED (12266253) is an active UK company. incorporated on 16 October 2019. with registered office in Loughton. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. AMSPROP LEYTON LIMITED has been registered for 6 years. Current directors include COHEN, Andrew Norman, HUGHES, James, RAY, Michael Edward and 2 others.

Company Number
12266253
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COHEN, Andrew Norman, HUGHES, James, RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP LEYTON LIMITED

AMSPROP LEYTON LIMITED is an active company incorporated on 16 October 2019 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. AMSPROP LEYTON LIMITED was registered 6 years ago.(SIC: 41201, 41202, 68100)

Status

active

Active since 6 years ago

Company No

12266253

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

AMSPROP A LIMITED
From: 16 October 2019To: 29 April 2020
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

2 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Oct 2019

COHEN, Andrew Norman

Active
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 16 Oct 2019

HUGHES, James

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 16 Oct 2019

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 16 Oct 2019

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 16 Oct 2019

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 16 Oct 2019

ADAMS, Roger

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 16 Oct 2019
Resigned 31 Dec 2020

Persons with significant control

1

Goldings Hill, Loughton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Resolution
29 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2019
NEWINCIncorporation