Background WavePink WaveYellow Wave

AMICALA WEYBRIDGE OPCO LIMITED (13463097)

AMICALA WEYBRIDGE OPCO LIMITED (13463097) is an active UK company. incorporated on 17 June 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMICALA WEYBRIDGE OPCO LIMITED has been registered for 4 years. Current directors include DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward.

Company Number
13463097
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
18 Culford Gardens, London, SW3 2ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICALA WEYBRIDGE OPCO LIMITED

AMICALA WEYBRIDGE OPCO LIMITED is an active company incorporated on 17 June 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMICALA WEYBRIDGE OPCO LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13463097

LTD Company

Age

4 Years

Incorporated 17 June 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MOSSOP COMMERCIAL LIMITED
From: 17 June 2021To: 14 February 2022
Contact
Address

18 Culford Gardens London, SW3 2ST,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 17 June 2021To: 2 October 2024
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DUBOVECKY, Adrian

Active
Culford Gardens, LondonSW3 2ST
Born June 1992
Director
Appointed 02 Oct 2024

FAWCETT, Julie Patricia

Active
Culford Gardens, LondonSW3 2ST
Born June 1968
Director
Appointed 09 May 2024

KEITH, Stuart Edward

Active
Culford Gardens, LondonSW3 2ST
Born December 1982
Director
Appointed 07 Feb 2022

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 17 Jun 2021
Resigned 02 Oct 2024

CLARKE, Samantha Louise

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1986
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

DAVIES, Michael Dudley Moran

Resigned
Culford Gardens, LondonSW3 2ST
Born September 1957
Director
Appointed 07 Feb 2022
Resigned 02 Oct 2024

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 17 Jun 2021
Resigned 25 Apr 2024

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 02 Oct 2024

LUMBY, Henry Antony, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1979
Director
Appointed 07 Feb 2022
Resigned 09 May 2024

INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 17 Jun 2021
Resigned 09 Feb 2022

Persons with significant control

1

Culford Gardens, LondonSW3 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Incorporation Company
17 June 2021
NEWINCIncorporation