Background WavePink WaveYellow Wave

AMSPROP SOHO LIMITED (12652543)

AMSPROP SOHO LIMITED (12652543) is an active UK company. incorporated on 8 June 2020. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AMSPROP SOHO LIMITED has been registered for 5 years. Current directors include COHEN, Andrew Norman, HUGHES, James, RAY, Michael Edward and 3 others.

Company Number
12652543
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Amshold Group Ltd, Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Andrew Norman, HUGHES, James, RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Louise Jane, SUGAR, Simon
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP SOHO LIMITED

AMSPROP SOHO LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AMSPROP SOHO LIMITED was registered 5 years ago.(SIC: 41100, 41201, 68100)

Status

active

Active since 5 years ago

Company No

12652543

LTD Company

Age

5 Years

Incorporated 8 June 2020

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 12 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Amshold Group Ltd, Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 08 Jun 2020

COHEN, Andrew Norman

Active
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 08 Jun 2020

HUGHES, James

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 08 Jun 2020

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 08 Jun 2020

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 08 Jun 2020

SUGAR, Louise Jane

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1974
Director
Appointed 08 Jun 2020

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 08 Jun 2020

ADAMS, Roger

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 08 Jun 2020
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 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Incorporation Company
8 June 2020
NEWINCIncorporation