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

AMEE LTD

7TH FLOOR, 52 GROSVENOR GARDENS, LONDON, SW1W 0AU,
Company Registration Number
06630234
Private Limited Company
Active

Company Overview

About Amee Ltd
AMEE LTD was founded on 2008-06-25 and has its registered office in London. The organisation's status is listed as "Active". Amee Ltd is a Private Limited Company registered in ENGLAND 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
AMEE LTD
 
Legal Registered Office
7TH FLOOR
52 GROSVENOR GARDENS
LONDON
SW1W 0AU
Other companies in N1
 
Previous Names
AMEE UK LIMITED16/07/2016
Filing Information
Company Number 06630234
Company ID Number 06630234
Date formed 2008-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 13:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEE LTD
The accountancy firm based at this address is INCISIVE ACCOUNTING 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 AMEE LTD

Current Directors
Officer Role Date Appointed
KEESUP CHOE
Director 2015-10-23
AYESHA NAJMA SHAH
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TYLER CHRISTIE
Director 2013-11-27 2015-10-23
MARK P JACOBSEN
Director 2008-10-21 2015-10-23
GAVIN RENWICK STARKS
Director 2008-06-25 2015-10-23
SARAH LAVILLE
Company Secretary 2011-07-04 2015-06-08
PATRICK RICHARD BURTIS
Director 2010-10-21 2013-11-25
JOHN ANTHONY FRY
Director 2012-09-13 2013-10-31
JAMES TIMMERMAN MURPHY
Director 2012-07-06 2013-10-31
ALBERT EDMUND WENGER
Director 2010-10-20 2013-10-31
ANNA CLAYTON
Company Secretary 2008-06-25 2011-07-04
TOBY RUFUS COPPEL
Director 2010-10-21 2011-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEESUP CHOE BUSHY TREE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
KEESUP CHOE PURCHASING INDEX LIMITED Director 2013-01-30 CURRENT 1990-01-26 Active
KEESUP CHOE PI LIMITED Director 2007-10-17 CURRENT 1983-06-02 Active
AYESHA NAJMA SHAH PI BENCHMARK LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
AYESHA NAJMA SHAH PENINTA LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
AYESHA NAJMA SHAH PURCHASING INDEX LIMITED Director 2013-01-30 CURRENT 1990-01-26 Active
AYESHA NAJMA SHAH SEBPI LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-02-18
AYESHA NAJMA SHAH PI LIMITED Director 2012-06-20 CURRENT 1983-06-02 Active
AYESHA NAJMA SHAH PREDICTX LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active

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
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100.1
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-13PSC02Notification of Pi Limited as a person with significant control on 2016-04-06
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 100.1
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-21RP04AR01Second filing of the annual return made up to 2016-06-25
2017-03-21ANNOTATIONClarification
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 150 Buckingham Palace Road London England
2016-08-04AAMDAmended account small company full exemption
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100.1
2016-07-19AR0125/06/16 FULL LIST
2016-07-19AR0125/06/16 FULL LIST
2016-07-16RES15CHANGE OF COMPANY NAME 17/01/23
2016-07-16CERTNMCOMPANY NAME CHANGED AMEE UK LIMITED CERTIFICATE ISSUED ON 16/07/16
2016-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-26RES15CHANGE OF COMPANY NAME 17/01/23
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12SH02Sub-division of shares on 2016-01-01
2016-02-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM THE TRAMPERY 13-19 BEVENDEN STREET LONDON N1 6AS
2015-11-16AP01DIRECTOR APPOINTED MR KEESUP CHOE
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, THE TRAMPERY 13-19 BEVENDEN STREET, LONDON, N1 6AS
2015-11-13AP01DIRECTOR APPOINTED MS AYESHA NAJMA SHAH
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STARKS
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACOBSEN
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTIE
2015-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0125/06/15 FULL LIST
2015-06-08TM02APPOINTMENT TERMINATED, SECRETARY SARAH LAVILLE
2015-02-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0125/06/14 FULL LIST
2014-01-31AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/2013 FROM THE TRAMPERY 13-19 BEVENDEN STREET LONDON N1 6AA ENGLAND
2013-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/2013 FROM, THE TRAMPERY 13-19 BEVENDEN STREET, LONDON, N1 6AA, ENGLAND
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 54 CANONBURY PARK NORTH LONDON N1 2JT ENGLAND
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM, 54 CANONBURY PARK NORTH, LONDON, N1 2JT, ENGLAND
2013-12-12AP01DIRECTOR APPOINTED MR WILLIAM TYLER CHRISTIE
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 4TH FLOOR 70-74 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BURTIS
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM, 4TH FLOOR, 70-74 CITY ROAD, LONDON, EC1Y 2BJ, UNITED KINGDOM
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT WENGER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2013-07-02AR0125/06/13 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-17RP04SECOND FILING WITH MUD 25/06/12 FOR FORM AR01
2012-10-17ANNOTATIONClarification
2012-10-11AP01DIRECTOR APPOINTED JOHN ANTHONY FRY
2012-10-02RP04SECOND FILING WITH MUD 25/06/11 FOR FORM AR01
2012-10-02RP04SECOND FILING WITH MUD 25/06/10 FOR FORM AR01
2012-10-02ANNOTATIONClarification
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK P JACOBSEN / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STARKS / 20/09/2012
2012-09-20SH0126/01/10 STATEMENT OF CAPITAL GBP 1
2012-07-09AP01DIRECTOR APPOINTED MR JAMES TIMMERMAN MURPHY
2012-06-27AR0125/06/12 FULL LIST
2012-03-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-08AP03SECRETARY APPOINTED MRS SARAH LAVILLE
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY ANNA CLAYTON
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01AR0125/06/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, C/O GAVIN STARKS, 4TH FLOOR 70-74 CITY ROAD, LONDON, EC1Y 2BJ
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TOBY COPPEL
2010-10-22AP01DIRECTOR APPOINTED MR TOBY COPPEL
2010-10-21AP01DIRECTOR APPOINTED MR PATRICK RICHARD BURTIS
2010-10-20AP01DIRECTOR APPOINTED MR ALBERT EDMUND WENGER
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0125/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK P JACOBSEN / 23/06/2010
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD, LONDON, EC1V 2QQ
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-09-24288cSECRETARY'S CHANGE OF PARTICULARS / ANNA CLAYTON / 01/06/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN STARKS / 01/06/2009
2009-07-23225PREVSHO FROM 30/06/2009 TO 31/12/2008
2008-11-27288aDIRECTOR APPOINTED MARK P JACOBSEN
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, 1B LONDON WHARF, WHARF PLACE, LONDON, E2 9BD
2008-07-03RES13SUBDIVISION 30/06/2008
2008-07-03122S-DIV
2008-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AMEE 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 AMEE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURED RENT DEPOSIT DEED 2010-06-22 Satisfied LMS (CITY ROAD) LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMEE LTD

Intangible Assets
Patents
We have not found any records of AMEE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMEE LTD
Trademarks
We have not found any records of AMEE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEE 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 (62090 - Other information technology service activities) as AMEE LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AMEE 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
AMEE LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 6,975

CategoryAward Date Award/Grant
The importance of growing DC load to grid balancing and DSP applications : Feasibility Study 2012-06-01 £ 6,975

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AMEE 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.