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

AMBITION COMMUNICATIONS LIMITED

SHELLEY STOCK HUTTER LLP, 1ST FLOOR 7-10, CHANDOS STREET, LONDON, W1G 9DQ,
Company Registration Number
05206713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ambition Communications Ltd
AMBITION COMMUNICATIONS LIMITED was founded on 2004-08-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ambition Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBITION COMMUNICATIONS LIMITED
 
Legal Registered Office
SHELLEY STOCK HUTTER LLP
1ST FLOOR 7-10
CHANDOS STREET
LONDON
W1G 9DQ
Other companies in W1G
 
Previous Names
EPHAVEN LIMITED20/05/2005
Filing Information
Company Number 05206713
Company ID Number 05206713
Date formed 2004-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 12:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBITION COMMUNICATIONS LIMITED
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 AMBITION COMMUNICATIONS LIMITED
The following companies were found which have the same name as AMBITION COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBITION COMMUNICATIONS GROUP LIMITED 14 EAGLE HOUSE WENTWORTH EBLANA VILLAS DUBLIN 2 CO. DUBLIN Dissolved Company formed on the 2009-07-29

Company Officers of AMBITION COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JASON MCKINLAY
Director 2014-04-06
REBECCA KATE MCKINLAY
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY JANE HOLMES
Director 2008-02-19 2014-01-29
DAVID WILLIAM WARWICK HITCHCOCK
Company Secretary 2008-03-01 2012-01-05
REBECCA KATE MCKINLAY
Company Secretary 2008-02-01 2008-03-01
TIMOTHY KEATS URLING CLARK
Company Secretary 2005-06-08 2008-02-01
SOPHIE JANE CLARE DARANYI
Director 2005-09-08 2008-02-01
STEPHEN JOHN MICHAEL MORRIS
Director 2005-06-08 2008-02-01
LINDA FLITTON
Company Secretary 2004-08-16 2005-06-08
BEVERLEY ELIZABETH TURNER
Director 2004-08-16 2005-06-08

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-22DS01Application to strike the company off the register
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0116/08/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR JASON MCKINLAY
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24SH06Cancellation of shares. Statement of capital on 2014-03-24 GBP 100.0
2014-03-24SH03Purchase of own shares
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR POLLY HOLMES
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-08-19CH01Director's details changed for Rebecca Kate Mckinlay on 2013-08-15
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0116/08/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11RES01ADOPT ARTICLES 11/04/12
2012-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HITCHCOCK
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom
2011-08-31AR0116/08/11 ANNUAL RETURN FULL LIST
2011-07-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0116/08/10 ANNUAL RETURN FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE MCKINLAY / 01/10/2009
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE HOLMES / 01/10/2009
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0116/08/09 FULL LIST
2009-08-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-12-1588(2)AD 29/01/08-29/01/08 GBP SI 250@0.1=25 GBP IC 100/125
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-01288aDIRECTOR APPOINTED POLLY JANE HOLMES
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 9 DISRAELI ROAD PUTNEY LONDON SW15 2DR
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY REBECCA MCKINLAY
2008-03-06288aSECRETARY APPOINTED MR DAVID WILLIAM WARWICK HITCHCOCK
2008-02-05288bSECRETARY RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: WOODCOCK HOUSE GIBBARD MEWS HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16RES13SUB DIVISION 14/11/05
2006-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05122S-DIV 14/11/05
2006-01-0488(2)RAD 14/11/05--------- £ SI 990@.1=99 £ IC 1/100
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bSECRETARY RESIGNED
2005-09-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-01363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-02225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB
2005-05-20CERTNMCOMPANY NAME CHANGED EPHAVEN LIMITED CERTIFICATE ISSUED ON 20/05/05
2004-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMBITION COMMUNICATIONS LIMITED 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 AMBITION COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBITION COMMUNICATIONS LIMITED 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 AMBITION COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AMBITION COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBITION COMMUNICATIONS LIMITED
Trademarks
We have not found any records of AMBITION COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBITION COMMUNICATIONS LIMITED. 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 AMBITION COMMUNICATIONS LIMITED 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 AMBITION COMMUNICATIONS LIMITED 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 AMBITION COMMUNICATIONS LIMITED 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 AMBITION COMMUNICATIONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1