Background WavePink WaveYellow Wave

AMBER RIVER LIMITED (12422103)

AMBER RIVER LIMITED (12422103) is an active UK company. incorporated on 23 January 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMBER RIVER LIMITED has been registered for 6 years. Current directors include BRUNT, Simon Rogerson, MCINTYRE, Mary-Anne Bridget.

Company Number
12422103
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRUNT, Simon Rogerson, MCINTYRE, Mary-Anne Bridget
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER RIVER LIMITED

AMBER RIVER LIMITED is an active company incorporated on 23 January 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMBER RIVER LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12422103

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SOCIUM GROUP LIMITED
From: 3 November 2020To: 23 November 2021
DMWSL 923 LIMITED
From: 23 January 2020To: 3 November 2020
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 23 January 2020To: 30 June 2023
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
Funding Round
Dec 21
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 23 Sept 2020

MCINTYRE, Mary-Anne Bridget

Active
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 23 Sept 2020

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 23 Jan 2020
Resigned 23 Sept 2020

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 23 Jan 2020
Resigned 23 Sept 2020

TODD, Andrew George

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1964
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Resolution
3 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
23 January 2020
NEWINCIncorporation