Background WavePink WaveYellow Wave

AMEROSA LTD (12654184)

AMEROSA LTD (12654184) is an active UK company. incorporated on 8 June 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. AMEROSA LTD has been registered for 5 years. Current directors include DA SILVA LOPES, Vitoria Maria.

Company Number
12654184
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
58 Oldfield Road, London, NW10 9UE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DA SILVA LOPES, Vitoria Maria
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEROSA LTD

AMEROSA LTD is an active company incorporated on 8 June 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. AMEROSA LTD was registered 5 years ago.(SIC: 55900)

Status

active

Active since 5 years ago

Company No

12654184

LTD Company

Age

5 Years

Incorporated 8 June 2020

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 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

58 Oldfield Road London, NW10 9UE,

Previous Addresses

, 5 Meyrick Road Meyrick Road, London, NW10 2EL, England
From: 16 May 2023To: 12 September 2024
, Flat a 12 Roundwood Road, NW109TS, London, London, NW10 9TS, United Kingdom
From: 8 July 2021To: 16 May 2023
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 6 July 2021To: 8 July 2021
, Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 9 June 2021To: 6 July 2021
, the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 8 June 2020To: 9 June 2021
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DA SILVA LOPES, Vitoria Maria

Active
Oldfield Road, LondonNW10 9UE
Born December 1963
Director
Appointed 01 Nov 2025

PHILLIPS, Alex

Resigned
12 Roundwood Road, LondonNW10 9TS
Secretary
Appointed 08 Jul 2021
Resigned 01 Jun 2025

MAKULA, Venecia

Resigned
12 Roundwood Road, LondonNW10 9TS
Born August 1989
Director
Appointed 08 Jul 2021
Resigned 01 Jun 2025

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jul 2021
Resigned 08 Jul 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 08 Jun 2020
Resigned 09 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Miss Vitoria Maria Da Silva Lopes

Active
Oldfield Road, LondonNW10 9UE
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jun 2025

Alex Phillips

Ceased
12 Roundwood Road, LondonNW10 9TS
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2021
Ceased 09 Jun 2025

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jul 2021
Ceased 08 Jul 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Incorporation Company
8 June 2020
NEWINCIncorporation