Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBA COMMERCIAL LTD.
Company Information for

AMBA COMMERCIAL LTD.

8TH FLOOR, 3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
01274955
Private Limited Company
Active

Company Overview

About Amba Commercial Ltd.
AMBA COMMERCIAL LTD. was founded on 1976-08-26 and has its registered office in London. The organisation's status is listed as "Active". Amba Commercial Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBA COMMERCIAL LTD.
 
Legal Registered Office
8TH FLOOR
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in EC1A
 
Previous Names
B.G.A. BUSINESS SERVICES LIMITED30/07/2018
Filing Information
Company Number 01274955
Company ID Number 01274955
Date formed 1976-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBA COMMERCIAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMBA COMMERCIAL LTD.
The following companies were found which have the same name as AMBA COMMERCIAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBA COMMERCIAL CO LTD 11 CLIVE ROW KOLKATA West Bengal 700001 STRIKE OFF Company formed on the 1982-02-15
AMBA COMMERCIAL CREDIT & EXPORTS PVT.LTD. 32 ARMENIAN STREET KOLKATA West Bengal UNDER PROCESS OF STRIKING OFF Company formed on the 1992-07-14
AMBA COMMERCIAL COLLECTIONS PTY LTD NSW 2011 Active Company formed on the 2005-03-14

Company Officers of AMBA COMMERCIAL LTD.

Current Directors
Officer Role Date Appointed
LOUISE PARK
Company Secretary 2018-04-27
ANDREW MAIN WILSON
Director 2013-08-23
BODO SCHLEGELMILCH
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY WEHRLY
Company Secretary 2016-10-21 2018-04-27
LEONARD EDWARD JONES
Director 2013-06-11 2018-04-23
HELEN CAROLYN STEVENS
Director 2014-12-08 2016-10-21
REETA STOKES
Company Secretary 2013-06-11 2015-03-27
CHRISTOPHER RUSSELL BALKWILL
Director 2010-04-01 2014-09-24
VANESSA FRANCES HARWOOD-WHITCHER
Director 2012-11-26 2013-07-05
SK SECRETARY LIMITED
Company Secretary 2011-09-19 2013-06-11
HILARY BARBARA SEARS
Director 2007-11-29 2011-12-08
CHRISTOPHER RUSSELL BALKWILL
Company Secretary 2010-04-01 2011-09-19
JEANETTE PURCELL
Company Secretary 2005-09-29 2010-03-31
JEANETTE PURCELL
Director 2003-06-13 2010-03-31
JOHN GYART PETERS
Director 2004-09-21 2007-11-29
PAULINE TRUDY NORTH
Company Secretary 1996-11-01 2005-09-29
ELIZABETH ANN WALKER
Director 2001-01-23 2004-09-21
MICHAEL ANTHONY JONES
Director 1996-11-01 2002-09-30
HUGH SEBASTIAN CRAWSHAW
Director 1998-03-11 2001-01-23
KATHLEEN MARIE INMAN
Director 1997-12-01 1998-02-17
IEBE WILLEM YPMA
Director 1992-11-24 1997-12-01
ROGER JAMES MCCORMICK
Company Secretary 1991-10-03 1996-10-31
ROGER JAMES MCCORMICK
Director 1991-10-03 1996-10-31
DAVID PETER ANTHONY GRAVELLS
Director 1991-10-03 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MAIN WILSON WORLD OF WONDERS (MW) LTD Director 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07DIRECTOR APPOINTED DR WENDY ANNE LORETTO
2023-09-07APPOINTMENT TERMINATED, DIRECTOR BODO BERND SCHLEGELMILCH
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-29Change of details for Association of Mbas and Business Graduates Association as a person with significant control on 2022-09-28
2022-09-29PSC05Change of details for Association of Mbas and Business Graduates Association as a person with significant control on 2022-09-28
2022-09-28Change of details for Association of Mbas and Business Graduates Association as a person with significant control on 2022-09-28
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 25 Hosier Lane London EC1A 9LQ
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 8th Floor 3 Dorset Rise London EC4 8EN United Kingdom
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 25 Hosier Lane London EC1A 9LQ
2022-09-28PSC05Change of details for Association of Mbas and Business Graduates Association as a person with significant control on 2022-09-28
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-08PSC05Change of details for The Association of Masters in Business Administration as a person with significant control on 2018-12-20
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-11CH01Director's details changed for Mr Bodo Schlegelmilch on 2018-10-11
2018-07-30RES15CHANGE OF COMPANY NAME 30/07/18
2018-07-30CERTNMCOMPANY NAME CHANGED B.G.A. BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/18
2018-07-23PSC05Change of details for Association of Mbas Limited as a person with significant control on 2016-04-06
2018-07-23PSC07CESSATION OF BODO SCHLEGELMILCH AS A PSC
2018-07-23PSC07CESSATION OF ANDREW MAIN WILSON AS A PSC
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-27AP03Appointment of Ms Louise Park as company secretary on 2018-04-27
2018-04-27TM02Termination of appointment of Mark Anthony Wehrly on 2018-04-27
2018-04-26AP01DIRECTOR APPOINTED MR BODO SCHLEGELMILCH
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BODO SCHLEGELMILCH
2018-04-23PSC07CESSATION OF LEONARD JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EDWARD JONES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAROLYN STEVENS
2016-10-21AP03Appointment of Mr Mark Anthony Wehrly as company secretary on 2016-10-21
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-31TM02Termination of appointment of Reeta Stokes on 2015-03-27
2014-12-12AP01DIRECTOR APPOINTED MS HELEN CAROLYN STEVENS
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0126/10/14 FULL LIST
2014-12-04AD02SAIL ADDRESS CHANGED FROM: 16 ST JOHNS LANE LONDON EC1M 9BS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALKWILL
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0126/10/13 FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MR ANDREW MAIN WILSON
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY SK SECRETARY LIMITED
2013-07-06TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HARWOOD-WHITCHER
2013-06-25AP03SECRETARY APPOINTED MRS REETA STOKES
2013-06-25AP01DIRECTOR APPOINTED MR LEONARD EDWARD JONES
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-27AP01DIRECTOR APPOINTED MS VANESSA FRANCES HARWOOD-WHITCHER
2012-11-20AR0126/10/12 FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SEARS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SEARS
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-11-10AR0126/10/11 FULL LIST
2011-10-18AP04CORPORATE SECRETARY APPOINTED SK SECRETARY LIMITED
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BALKWILL
2011-10-11AD02SAIL ADDRESS CHANGED FROM: 16 ST JOHNS LANE LONDON EC1M 9BS
2011-10-11AD02SAIL ADDRESS CREATED
2011-09-02MISCSECTION 516
2011-08-12AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION FULL
2010-12-08AR0126/10/10 FULL LIST
2010-08-12AP03SECRETARY APPOINTED MR CHRISTOPHER RUSSELL BALKWILL
2010-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL BALKWILL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE PURCELL
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE PURCELL
2010-01-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AR0126/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PURCELL / 07/12/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-11-09363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-05AUDAUDITOR'S RESIGNATION
2006-10-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-18363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-31288bSECRETARY RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19363(288)DIRECTOR RESIGNED
2004-10-19363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 15 DUNCAN TERRACE LONDON N1 8BZ
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-16288bDIRECTOR RESIGNED
2002-10-14363(288)DIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-11363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-05288bDIRECTOR RESIGNED
2000-10-13363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMBA COMMERCIAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBA COMMERCIAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBA COMMERCIAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBA COMMERCIAL LTD.

Intangible Assets
Patents
We have not found any records of AMBA COMMERCIAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AMBA COMMERCIAL LTD.
Trademarks
We have not found any records of AMBA COMMERCIAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBA COMMERCIAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMBA COMMERCIAL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMBA COMMERCIAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBA COMMERCIAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBA COMMERCIAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.