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

AMAZE (HOLDINGS) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
06417738
Private Limited Company
Liquidation

Company Overview

About Amaze (holdings) Ltd
AMAZE (HOLDINGS) LIMITED was founded on 2007-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Amaze (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMAZE (HOLDINGS) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC4Y
 
Filing Information
Company Number 06417738
Company ID Number 06417738
Date formed 2007-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAZE (HOLDINGS) LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.

Company Officers of AMAZE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FATTAL
Company Secretary 2015-11-01
PAUL BRADLEY GRAY
Director 2014-08-01
FIONA MARGARET PROUDLER
Director 2018-03-27
SCOTT ROBERTSON
Director 2018-03-27
J SCHWAN
Director 2018-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT ARMITAGE
Director 2013-03-28 2018-08-04
ANTHONY PATRICK MURPHY
Director 2017-01-05 2017-08-31
STEPHEN PHILIP COLLINS
Director 2013-03-28 2017-06-23
NATALIE SARAH GROSS
Director 2013-03-28 2016-11-18
PHILIP CHARLES HARRIS
Company Secretary 2013-09-20 2015-11-01
PATRICK NEIL MARTELL
Director 2013-03-28 2014-11-27
STEPHEN PHILIP COLLINS
Company Secretary 2011-09-22 2013-09-20
PAUL ANTONY SANDERS
Director 2007-11-06 2013-03-28
RHODERICK DAVID HYDE
Director 2007-11-06 2011-09-27
ANDREW BARLOW
Company Secretary 2007-11-07 2011-09-22
PETER JOHN COOKSON
Director 2007-11-05 2009-01-28
EVERSECRETARY LIMITED
Company Secretary 2007-11-05 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRADLEY GRAY KIN AND CARTA UK LIMITED Director 2016-02-08 CURRENT 1985-03-21 Active
PAUL BRADLEY GRAY FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL BRADLEY GRAY EBEE LIMITED Director 2014-11-27 CURRENT 2009-03-12 Active
PAUL BRADLEY GRAY OKANA SYSTEMS LIMITED Director 2014-11-27 CURRENT 1999-11-15 Liquidation
PAUL BRADLEY GRAY THE HEALTH HIVE LIMITED Director 2014-11-27 CURRENT 2007-11-09 Active
PAUL BRADLEY GRAY THE HEALTH HIVE GROUP LIMITED Director 2014-11-27 CURRENT 2011-06-08 Active
PAUL BRADLEY GRAY POLLEN HEALTH LIMITED Director 2014-11-27 CURRENT 2011-11-08 Active
PAUL BRADLEY GRAY REALISE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2006-08-07 Liquidation
PAUL BRADLEY GRAY AMAZE (EUROPE) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY BRANDED3 SEARCH LTD Director 2014-08-01 CURRENT 2008-01-21 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA FORMER HOLDCO LIMITED Director 2014-08-01 CURRENT 2009-02-27 Liquidation
PAUL BRADLEY GRAY RESPONSE ONE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2008-10-15 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA GROUP LIMITED Director 2014-08-01 CURRENT 2013-02-25 Active
PAUL BRADLEY GRAY KIN AND CARTA SCOTLAND LIMITED Director 2014-08-01 CURRENT 1997-02-20 Active
PAUL BRADLEY GRAY PRAGMA CONSULTING LIMITED Director 2014-08-01 CURRENT 1987-10-28 Active
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES LIMITED Director 2014-08-01 CURRENT 1986-09-01 Liquidation
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 1991-12-13 Liquidation
PAUL BRADLEY GRAY EDIT AGENCY LIMITED Director 2014-08-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY INCITE MARKETING PLANNING LIMITED Director 2014-08-01 CURRENT 2000-01-18 Active
PAUL BRADLEY GRAY OCCAM DM LIMITED Director 2014-08-01 CURRENT 2004-04-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PLC Director 2014-08-01 CURRENT 1981-03-23 Active
PAUL BRADLEY GRAY ST IVES BURNLEY LIMITED Director 2014-08-01 CURRENT 2005-05-26 Liquidation
PAUL BRADLEY GRAY AMAZE LIMITED Director 2013-03-28 CURRENT 1993-06-25 Liquidation
PAUL BRADLEY GRAY AMAZE TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 2007-10-01 Liquidation
FIONA MARGARET PROUDLER REALISE HOLDINGS LIMITED Director 2018-03-27 CURRENT 2006-08-07 Liquidation
FIONA MARGARET PROUDLER AMAZE (EUROPE) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
FIONA MARGARET PROUDLER OKANA SYSTEMS LIMITED Director 2018-03-27 CURRENT 1999-11-15 Liquidation
FIONA MARGARET PROUDLER AMAZE COMMUNICATION SERVICES LIMITED Director 2018-03-27 CURRENT 1986-09-01 Liquidation
FIONA MARGARET PROUDLER AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 1991-12-13 Liquidation
FIONA MARGARET PROUDLER AMAZE LIMITED Director 2018-03-27 CURRENT 1993-06-25 Liquidation
FIONA MARGARET PROUDLER AMAZE TECHNOLOGY LIMITED Director 2018-03-27 CURRENT 2007-10-01 Liquidation
SCOTT ROBERTSON AMAZE (EUROPE) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
SCOTT ROBERTSON AMAZE COMMUNICATION SERVICES LIMITED Director 2018-03-27 CURRENT 1986-09-01 Liquidation
SCOTT ROBERTSON AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 1991-12-13 Liquidation
SCOTT ROBERTSON AMAZE LIMITED Director 2018-03-27 CURRENT 1993-06-25 Liquidation
SCOTT ROBERTSON AMAZE TECHNOLOGY LIMITED Director 2018-03-27 CURRENT 2007-10-01 Liquidation
J SCHWAN KIN AND CARTA PLC Director 2018-08-04 CURRENT 1981-03-23 Active
J SCHWAN KIN AND CARTA UK LIMITED Director 2018-08-04 CURRENT 1985-03-21 Active
J SCHWAN ST IVES BURNLEY LIMITED Director 2018-08-04 CURRENT 2005-05-26 Liquidation

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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTAL
2023-10-09Termination of appointment of Daniel Fattal on 2023-09-29
2023-04-22Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2023-03-09Voluntary liquidation declaration of solvency
2023-03-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-09Appointment of a voluntary liquidator
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM The Spitfire Building 71 Collier Street London N1 9BE England
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-27CESSATION OF AMAZE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27Notification of Kin and Carta Group Limited as a person with significant control on 2023-02-23
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-26DIRECTOR APPOINTED MICHAEL FRANCIS GALLAGHER
2022-08-26APPOINTMENT TERMINATED, DIRECTOR J SCHWAN
2022-08-26APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRIS KUTSOR
2022-08-26DIRECTOR APPOINTED MR DANIEL FATTAL
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-30PSC05Change of details for Amaze Limited as a person with significant control on 2021-09-27
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 11 Soho Street Soho London W1D 3AD England
2021-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-01-09CH01Director's details changed for Mr J Schwan on 2020-08-01
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-06PSC05Change of details for Amaze Limited as a person with significant control on 2020-11-06
2020-11-06CH01Director's details changed for Mr George Chris Kutsor on 2020-11-06
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM One Tudor Street London EC4Y 0AH
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-01-20PSC05Change of details for Amaze Limited as a person with significant control on 2016-04-06
2020-01-20CH01Director's details changed for Mr J Schwan on 2019-01-15
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET PROUDLER
2019-06-27AP01DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/08/18
2019-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/08/18
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/08/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERTSON
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR J SCHWAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE
2018-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/17
2018-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/17
2018-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/17
2018-03-27AP01DIRECTOR APPOINTED MR SCOTT ROBERTSON
2018-03-27AP01DIRECTOR APPOINTED MS FIONA MARGARET PROUDLER
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK MURPHY
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP COLLINS
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/16
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/16
2017-01-06AP01DIRECTOR APPOINTED ANTHONY PATRICK MURPHY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SARAH GROSS
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-05-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0118/11/15 FULL LIST
2015-11-02AP03SECRETARY APPOINTED MR DANIEL FATTAL
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS
2015-05-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/08/14
2015-05-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/08/14
2015-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/08/14
2015-05-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/08/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-02AR0118/11/14 FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL
2014-08-28AP01DIRECTOR APPOINTED PAUL BRADLEY GRAY
2014-04-23AAFULL ACCOUNTS MADE UP TO 02/08/13
2014-02-18AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0118/11/13 FULL LIST
2013-11-12AP03SECRETARY APPOINTED PHILIP CHARLES HARRIS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLINS
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 6TH FLOOR NUMBER ONE FIRST STREET MANCHESTER M15 4FN ENGLAND
2013-04-18AP01DIRECTOR APPOINTED STEPHEN PHILIP COLLINS
2013-04-18AP01DIRECTOR APPOINTED NATALIE SARAH GROSS
2013-04-18AP01DIRECTOR APPOINTED PATRICK NEIL MARTELL
2013-04-18AP01DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2013-04-11AP01DIRECTOR APPOINTED MISS NATALIE SARAH GROSS
2013-04-11AP01DIRECTOR APPOINTED MR STEPHEN PHILIP COLLINS
2012-11-21AR0118/11/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-21AR0118/11/11 FULL LIST
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK HYDE
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARLOW
2011-09-26AP03SECRETARY APPOINTED MR STEPHEN PHILIP COLLINS
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-04RES13TRANSACTION ARRANGEMENTS 18/03/2011
2011-04-04RES13TRANSACTION ARRANGEMENTS 18/03/2011
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM THE CHAPEL 380 DEANSGATE MANCHESTER M3 4LY
2010-11-04AR0104/11/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM KINGS COURT MANOR FARM ROAD RUNCORN WA7 1HR
2009-11-04AR0104/11/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18RES01ADOPT ARTICLES 01/01/2009
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR PETER COOKSON
2008-11-13363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2008-01-14288aNEW SECRETARY APPOINTED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: ST JOHNS COURT 19B QUAY STREET MANCHESTER M3 3HN
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-11-12225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 18 WHALLEY ROAD HALE CHESHIRE WA15 9DF
2007-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMAZE (HOLDINGS) 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 AMAZE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-09-26 Partially Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-03-24 Satisfied KBC BANK N.V LONDON BRANCH
DEBENTURE 2010-04-20 Satisfied KBC BANK N.V., LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-08-01
Annual Accounts
2013-08-02
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AMAZE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AMAZE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAZE (HOLDINGS) LIMITED
Trademarks
We have not found any records of AMAZE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAZE (HOLDINGS) 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 (70100 - Activities of head offices) as AMAZE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMAZE (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyAMAZE (HOLDINGS) LIMITED Event Date2023-02-28
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 February 2023 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. D Fattal, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAMAZE (HOLDINGS) LIMITED Event Date2023-02-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAMAZE (HOLDINGS) LIMITED Event Date2023-02-28
Final Date For Submission: 17 April 2023. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMAZE (HOLDINGS) 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 AMAZE (HOLDINGS) 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.