Background WavePink WaveYellow Wave

AMI CARS LONDON LTD (12887055)

AMI CARS LONDON LTD (12887055) is an active UK company. incorporated on 17 September 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 3 other business activities. AMI CARS LONDON LTD has been registered for 5 years. Current directors include SMUS, Michael.

Company Number
12887055
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
SMUS, Michael
SIC Codes
52103, 52219, 52290, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMI CARS LONDON LTD

AMI CARS LONDON LTD is an active company incorporated on 17 September 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 3 other business activities. AMI CARS LONDON LTD was registered 5 years ago.(SIC: 52103, 52219, 52290, 77110)

Status

active

Active since 5 years ago

Company No

12887055

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 26/9

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2025
Period: 1 October 2023 - 26 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

AMI CMC LTD
From: 17 September 2020To: 4 December 2020
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 25 May 2021To: 18 December 2024
1D Windus Road London N16 6UP England
From: 3 December 2020To: 25 May 2021
32 Marlborough Avenue Edgware HA8 8UT England
From: 17 September 2020To: 3 December 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Owner Exit
Oct 22
Director Joined
Sept 23
Director Left
Feb 24
Owner Exit
Jan 25
Owner Exit
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMUS, Michael

Active
Brent Street, LondonNW4 1BE
Born September 1996
Director
Appointed 17 Sept 2020

GROSSKOPF, Ian

Resigned
Cranmer Road, EdgwareHA8 8UA
Born September 1990
Director
Appointed 17 Sept 2020
Resigned 31 Mar 2021

MOZES, Ariel

Resigned
Broadbent Close, LondonN6 5JW
Born October 1993
Director
Appointed 06 Sept 2023
Resigned 13 Feb 2024

Persons with significant control

6

3 Active
3 Ceased
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2025
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 11 Feb 2025
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2020

Mr Michael Smus

Ceased
Kings Close, LondonNW4 2JU
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Ceased 18 Aug 2021
Marlborough Avenue, EdgwareHA8 8UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Ceased 17 Sept 2020
Cranmer Road, EdgwareHA8 8UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Resolution
4 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Incorporation Company
17 September 2020
NEWINCIncorporation