Background WavePink WaveYellow Wave

AMBERWOLF LIMITED (13661010)

AMBERWOLF LIMITED (13661010) is an active UK company. incorporated on 5 October 2021. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. AMBERWOLF LIMITED has been registered for 4 years. Current directors include HAMMAD, Sherief, HOLT, Gavin James, STORR, Julian James and 1 others.

Company Number
13661010
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAMMAD, Sherief, HOLT, Gavin James, STORR, Julian James, WESTON, Christopher Francis
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERWOLF LIMITED

AMBERWOLF LIMITED is an active company incorporated on 5 October 2021 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. AMBERWOLF LIMITED was registered 4 years ago.(SIC: 62020, 62090)

Status

active

Active since 4 years ago

Company No

13661010

LTD Company

Age

4 Years

Incorporated 5 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 November 2023 - 31 January 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

VARDANEX LIMITED
From: 5 October 2021To: 6 January 2024
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 October 2021To: 25 May 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
May 22
Owner Exit
May 22
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAMMAD, Sherief

Active
Cardale Park, HarrogateHG3 1GY
Born June 1973
Director
Appointed 27 Mar 2024

HOLT, Gavin James

Active
Cardale Park, HarrogateHG3 1GY
Born April 1992
Director
Appointed 27 Mar 2024

STORR, Julian James

Active
Cardale Park, HarrogateHG3 1GY
Born June 1989
Director
Appointed 11 Dec 2023

WESTON, Christopher Francis

Active
Cardale Park, HarrogateHG3 1GY
Born August 1978
Director
Appointed 27 Mar 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Oct 2021
Resigned 25 May 2022

EDWARDS, Shanne Ian

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1973
Director
Appointed 06 Nov 2023
Resigned 05 Sept 2025

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 25 May 2022
Resigned 06 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2023

Mr Shanne Ian Edwards

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2023
Ceased 06 Dec 2023

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2022
Ceased 06 Nov 2023
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 November 2025
RP04TM01RP04TM01
Change Account Reference Date Company Current Shortened
25 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 October 2021
NEWINCIncorporation