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

AMELIX LIMITED

67 JOHN WILSON BUSINESS PARK, HARVEY DRIVE, WHITSTABLE, KENT, CT5 3QT,
Company Registration Number
06472808
Private Limited Company
Active

Company Overview

About Amelix Ltd
AMELIX LIMITED was founded on 2008-01-15 and has its registered office in Whitstable. The organisation's status is listed as "Active". Amelix 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
AMELIX LIMITED
 
Legal Registered Office
67 JOHN WILSON BUSINESS PARK
HARVEY DRIVE
WHITSTABLE
KENT
CT5 3QT
Other companies in CT5
 
Filing Information
Company Number 06472808
Company ID Number 06472808
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924615427  
Last Datalog update: 2024-04-06 21:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMELIX 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 AMELIX LIMITED
The following companies were found which have the same name as AMELIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMELIX CONSULTING LIMITED ARTHUR G MEAD LIMITED 4TH FLOOR,FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON W1T 6QW Active Company formed on the 2019-03-13
AMELIX DESIGN CONSULTANT LIMITED 53 FRESHWELL AVENUE ROMFORD ESSEX ENGLAND RM6 5DS Dissolved Company formed on the 2015-02-09
AMELIX EDUCATION FOUNDATION LIMITED 12 CLIFF STREET RAMSGATE KENT ENGLAND CT11 9HS Dissolved Company formed on the 2012-07-24
AMELIX EDUCATION RESOURCES LIMITED AMELIX 67 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3QT Active Company formed on the 2013-06-11
AMELIXHURT LTD SUITE 18 EQUITY CHAMBERS 249 HIGH STREET NORTH POOLE BH15 1DX Active - Proposal to Strike off Company formed on the 2017-04-13
AMELIXKAYE LTD 33 Allington Close Taunton TA1 2NA Active - Proposal to Strike off Company formed on the 2019-05-17

Company Officers of AMELIX LIMITED

Current Directors
Officer Role Date Appointed
LOUIS HURST
Company Secretary 2014-07-26
LOUIS HURST
Director 2008-01-15
RUSSELL SAUNTRY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONI LEANNE CHRISTIE
Company Secretary 2014-01-01 2014-07-26
PHILIP PETER GAMBRILL
Company Secretary 2008-01-15 2014-01-01
PHILIP PETER GAMBRILL
Director 2008-01-15 2014-01-01
KATHERINE JANE LOVELL
Director 2008-01-15 2008-07-30
THEYDON SECRETARIES LIMITED
Company Secretary 2008-01-15 2008-01-15
THEYDON NOMINEES LIMITED
Director 2008-01-15 2008-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS HURST HUVALA LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-01-19
LOUIS HURST AMELIX EDUCATION RESOURCES LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
LOUIS HURST DOUGH TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2014-05-06
LOUIS HURST AMELIX EDUCATION FOUNDATION LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2015-03-10
LOUIS HURST HURST CAPITAL VENTURES LIMITED Director 2011-08-01 CURRENT 2008-02-27 Active
RUSSELL SAUNTRY HUVALA LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-01-19
RUSSELL SAUNTRY MARBLESON LTD Director 2013-09-26 CURRENT 2013-09-26 Active
RUSSELL SAUNTRY POPLETTS LTD Director 2013-09-25 CURRENT 2013-09-25 Dissolved 2016-05-10
RUSSELL SAUNTRY AMELIX EDUCATION FOUNDATION LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2015-03-10

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
2024-03-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-04-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064728080001
2016-03-04AA01Current accounting period extended from 31/01/16 TO 30/06/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-26AP03Appointment of Mr Louis Hurst as company secretary on 2014-07-26
2014-08-08TM02Termination of appointment of Toni Leanne Christie on 2014-07-26
2014-04-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Mr Louis Hurst on 2014-01-01
2014-02-07AP01DIRECTOR APPOINTED RUSSELL SAUNTRY
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAMBRILL
2014-02-07AP03Appointment of Toni Leanne Christie as company secretary
2014-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP GAMBRILL
2013-06-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/13 FROM Town Hall Chambers, 148 High Street, Herne Bay Kent CT6 5NW
2012-08-14AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0115/01/12 ANNUAL RETURN FULL LIST
2011-06-23AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-26AR0115/01/11 FULL LIST
2010-04-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-18AR0115/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS HURST / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 18/01/2010
2009-06-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE LOVELL
2008-02-29288aDIRECTOR APPOINTED KATHERINE JANE LOVELL
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-2388(2)RAD 15/01/08--------- £ SI 98@1=98 £ IC 2/100
2008-01-15288bSECRETARY RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to AMELIX 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 AMELIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-09 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-01 £ 95,564
Creditors Due Within One Year 2012-02-01 £ 98,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 AMELIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 100
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2013-02-01 £ 42,704
Cash Bank In Hand 2012-02-01 £ 21,212
Current Assets 2013-02-01 £ 83,944
Current Assets 2012-02-01 £ 82,772
Debtors 2013-02-01 £ 16,240
Debtors 2012-02-01 £ 51,560
Fixed Assets 2013-02-01 £ 68,797
Fixed Assets 2012-02-01 £ 72,407
Shareholder Funds 2013-02-01 £ 57,177
Shareholder Funds 2012-02-01 £ 57,112
Stocks Inventory 2013-02-01 £ 25,000
Stocks Inventory 2012-02-01 £ 10,000
Tangible Fixed Assets 2013-02-01 £ 68,797
Tangible Fixed Assets 2012-02-01 £ 72,407

Debtors and other cash assets

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

Government spend with AMELIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-05-11 GBP £1,358
Kent County Council 2015-12-21 GBP £11,000 Specialists Fees
Kent County Council 2015-09-21 GBP £11,000
Kent County Council 2015-07-31 GBP £5,800 Specialists Fees
Kent County Council 2015-07-08 GBP £11,000 Specialists Fees
Telford and Wrekin Council 2015-02-11 GBP £15,000
Kent County Council 2014-12-17 GBP £376 Specialists Fees
Thurrock Council 2014-12-08 GBP £6,779 Books and Publications
Durham County Council 2014-10-31 GBP £4,600 Services
Devon County Council 2014-10-27 GBP £995
Norfolk County Council 2014-04-30 GBP £6,000
Norfolk County Council 2014-02-21 GBP £1,778
Leeds City Council 2014-02-07 GBP £1,250 Other Hired And Contracted Services
Kent County Council 2014-01-03 GBP £325 Specialists Fees
Thurrock Council 2013-11-18 GBP £8,029
Leeds City Council 2013-07-22 GBP £7,500 Other Hired And Contracted Services
Wigan Council 2013-07-19 GBP £3,200 Supplies & Services
Wigan Council 2013-07-19 GBP £3,200 Supplies & Services
Maidstone Borough Council 2013-03-07 GBP £2,000 Professional Services
Kent County Council 2013-01-09 GBP £325 Specialists Fees
Leeds City Council 2012-11-28 GBP £7,548 Other Hired And Contracted Services
Colchester Borough Council 2012-03-29 GBP £1,500
Kent County Council 2012-03-26 GBP £2,917 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMELIX 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 AMELIX 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 AMELIX 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.