Background WavePink WaveYellow Wave

AMCOMRI 14 LIMITED (13223729)

AMCOMRI 14 LIMITED (13223729) is an active UK company. incorporated on 24 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMCOMRI 14 LIMITED has been registered for 5 years. Current directors include MCGOWAN, Paul Patrick, O'NEILL, Mark Patrick, WHITCOMB, Hugh Mark.

Company Number
13223729
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCGOWAN, Paul Patrick, O'NEILL, Mark Patrick, WHITCOMB, Hugh Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOMRI 14 LIMITED

AMCOMRI 14 LIMITED is an active company incorporated on 24 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMCOMRI 14 LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13223729

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp, Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 24 February 2021To: 15 July 2022
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Director Joined
Nov 22
Loan Secured
Aug 23
Owner Exit
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LOCKHART-ROSS, Inca

Active
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 24 Feb 2021

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 24 Feb 2021

O'NEILL, Mark Patrick

Active
Beak Street, LondonW1F 9RD
Born March 1984
Director
Appointed 22 Nov 2022

WHITCOMB, Hugh Mark

Active
Beak Street, LondonW1F 9RD
Born November 1961
Director
Appointed 22 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2021
Ceased 31 Aug 2023

Mr Paul Patrick Mcgowan

Ceased
Grosvenor Street, LondonW1K 3JZ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Feb 2021
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Resolution
18 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Incorporation Company
24 February 2021
NEWINCIncorporation