Background WavePink WaveYellow Wave

AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892)

AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892) is an active UK company. incorporated on 12 April 2021. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AMBERSIDE ENERGY (DEVELOPMENT) LTD has been registered for 4 years. Current directors include BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan.

Company Number
13327892
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSIDE ENERGY (DEVELOPMENT) LTD

AMBERSIDE ENERGY (DEVELOPMENT) LTD is an active company incorporated on 12 April 2021 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AMBERSIDE ENERGY (DEVELOPMENT) LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13327892

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

AMBERSIDE DEVELOPMENT LTD
From: 12 April 2021To: 7 December 2021
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 14 January 2025To: 14 January 2025
9 Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England
From: 15 September 2022To: 14 January 2025
C/O Amberside Accounting Ltd, 9 Amberside House Wood Lane Hemel Hempstead Herts HP2 4TP United Kingdom
From: 12 April 2021To: 15 September 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Feb 23
New Owner
Apr 23
Loan Cleared
May 23
Owner Exit
Jun 24
Director Left
Sept 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUGGY, Jack

Active
Church Street, WeybridgeKT13 8DE
Born November 1987
Director
Appointed 17 Dec 2024

KELLEHER, Dermot

Active
Church Street, WeybridgeKT13 8DE
Born December 1977
Director
Appointed 17 Dec 2024

LYNCH, Bryan

Active
Church Street, WeybridgeKT13 8DE
Born April 1986
Director
Appointed 03 Sept 2025

AMBERSIDE ACCOUNTING LTD

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Corporate secretary
Appointed 12 Apr 2021
Resigned 17 Dec 2024

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 17 Dec 2024
Resigned 22 Jul 2025

MEEHAN, David

Resigned
Church Street, WeybridgeKT13 8DE
Born April 1987
Director
Appointed 17 Dec 2024
Resigned 20 Mar 2025

MIDDLETON, Anthony Charles

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born May 1977
Director
Appointed 12 Apr 2021
Resigned 20 Sept 2024

SCAMBLER, Marc Peter

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born June 1972
Director
Appointed 12 Apr 2021
Resigned 17 Dec 2024

SCRIVENS, David James

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 12 Apr 2021
Resigned 17 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2024

Mr Marc Peter Scambler

Ceased
Wood Lane, Hemel HempsteadHP2 4TP
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023
Wood Lane, Hemel HempsteadHP2 4TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2021
NEWINCIncorporation