Background WavePink WaveYellow Wave

HOUSE OF AMPM LIMITED (13435837)

HOUSE OF AMPM LIMITED (13435837) is an active UK company. incorporated on 3 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HOUSE OF AMPM LIMITED has been registered for 4 years. Current directors include IMAFIDON, Anne-Marie Osamwenze, Dr, MANN, Parminder Singh.

Company Number
13435837
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
1st Floor 85 Great Portland Street, London, W1W 7LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IMAFIDON, Anne-Marie Osamwenze, Dr, MANN, Parminder Singh
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF AMPM LIMITED

HOUSE OF AMPM LIMITED is an active company incorporated on 3 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HOUSE OF AMPM LIMITED was registered 4 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13435837

LTD Company

Age

4 Years

Incorporated 3 June 2021

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 31 March 2026 (1 month ago)
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 17 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

1st Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

PO Box 4385 13435837 - Companies House Default Address Cardiff CF14 8LH
From: 17 June 2024To: 24 December 2025
International House 36-38 Cornhill London EC3V 3NG England
From: 19 August 2023To: 17 June 2024
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 3 June 2021To: 19 August 2023
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
New Owner
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

IMAFIDON, Anne-Marie Osamwenze, Dr

Active
CardiffCF14 8LH
Born June 1989
Director
Appointed 03 Jun 2021

MANN, Parminder Singh

Active
24 Holborn Viaduct, LondonEC1A 2BN
Born July 1988
Director
Appointed 03 Jun 2021

Persons with significant control

2

Dr Anne-Marie Osamwenze Imafidon

Active
CardiffCF14 8LH
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jun 2021

Mr Parminder Singh Mann

Active
CardiffCF14 8LH
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
12 December 2025
RP10RP10
Default Companies House Service Address Applied Psc
12 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
12 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
12 December 2025
RP05RP05
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2021
MR01Registration of a Charge
Incorporation Company
3 June 2021
NEWINCIncorporation