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

AMIDA LIMITED

1 MARK SQUARE, LONDON, EC2A 4EG,
Company Registration Number
06846341
Private Limited Company
Active

Company Overview

About Amida Ltd
AMIDA LIMITED was founded on 2009-03-13 and has its registered office in London. The organisation's status is listed as "Active". Amida Limited 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
AMIDA LIMITED
 
Legal Registered Office
1 MARK SQUARE
LONDON
EC2A 4EG
Other companies in EC2A
 
Filing Information
Company Number 06846341
Company ID Number 06846341
Date formed 2009-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMIDA 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 AMIDA LIMITED
The following companies were found which have the same name as AMIDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMIDA ACCOUNTANCY LTD 1ST FLOOR 138-142 WIDNES ROAD WIDNES ROAD WIDNES WA8 6AX Active Company formed on the 2023-01-01
Amida Advisors Ii LLC Delaware Unknown
Amida Advisors LLC Delaware Unknown
AMIDA AESTHEICS LTD 1 DUNTON ROAD LONDON SOUTHWARK BERMONDSEY SE1 5TJ Active - Proposal to Strike off Company formed on the 2021-02-24
AMIDA AGENCY, INC. 705 BONNIE DR 33803 Inactive Company formed on the 1976-09-20
Amida Associates LLC Connecticut Unknown
AMIDA AUTOMATION, LLC FRANCHISE TAX ENDED Company formed on the 2011-03-18
AMIDA BIOMETRICS, L.L.C. 9534 14TH AVE NW SEATTLE WA 981172308 Dissolved Company formed on the 2003-03-17
AMIDA BIOTECHNOLOGY (HONGKONG) CO., LIMITED Active Company formed on the 2015-04-22
AMIDA BUILT ENVIRONMENTS PTY LTD VIC 3181 Active Company formed on the 2016-09-29
AMIDA BUSINESS SERVICES PTY LTD Active Company formed on the 2022-02-23
AMIDA CANDLE LLC 280 NW GEORGETOWN BLVD ANKENY IA 50023 Active Company formed on the 2021-10-01
AMIDA CANDLE, LLC 3626 BUCHANAN HILL LN KATY TX 77494 Active Company formed on the 2022-12-27
AMIDA CAPITAL LP 35 CLAVERHOUSE DRIVE EDINBURGH EH16 6BX Active Company formed on the 2016-09-14
Amida Capital Management Ii, LLC Delaware Unknown
AMIDA CAPITAL MANAGEMENT LLC Delaware Unknown
AMIDA CAPITAL INC. 2963 OCEAN PARKWAY APT 3R BROOKLYN NY 11235 Active Company formed on the 2021-12-16
AMIDA CARE INC. AMIDA CARE INC. 248 WEST 35TH STREET 7TH FL NEW YORK NY 10001 Active Company formed on the 2000-11-09
AMIDA CARE INNOVATOR NETWORK, INC. ATTN: CHIEF EXECUTIVE OFFICER 14 PENNSYLVANIA PLAZA NEW YORK NY 10122 Active Company formed on the 2018-03-12
Amida Care Inc. 58 John Stoner Drive, Toronto Ontario M1B 3A3 Active Company formed on the 2024-01-08

Company Officers of AMIDA LIMITED

Current Directors
Officer Role Date Appointed
AARON DAVID GEORGE
Company Secretary 2009-03-13
GREGORY DYLAN BROOKS
Director 2009-03-13
AARON DAVID GEORGE
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN EDDY
Company Secretary 2016-06-15 2017-03-10
SAMUEL ROBERT MYTTON BARNES
Director 2010-06-01 2016-12-31
BRIDGET MARY FRANCIS
Director 2012-07-20 2016-06-15
DAVID JON FRANCIS
Director 2012-07-20 2016-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON DAVID GEORGE CHOLMLEY GARDENS LIMITED Director 2017-03-02 CURRENT 1977-03-25 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
2023-10-10APPOINTMENT TERMINATED, DIRECTOR GREGORY DYLAN BROOKS
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068463410003
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068463410002
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Crown House 145 City Road London EC1V 1LP England
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-14SH06Cancellation of shares. Statement of capital on 2019-06-18 GBP 75.0
2019-08-14SH03Purchase of own shares
2019-08-02RES13Resolutions passed:
  • Provisions of article 18 be waived in reltion to the transfer of shares 18/06/2019
  • Resolution of authority to purchase a number of shares
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-14CH01Director's details changed for Mr Aaron David George on 2018-11-14
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 1st Floor Victoria House 1 Leonard Circus London EC2A 4DQ England
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068463410003
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-10TM02Termination of appointment of Stephen John Eddy on 2017-03-10
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM 1st Floor Victoria House 64 Paul Street London EC2A 4NG
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERT MYTTON BARNES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FRANCIS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FRANCIS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FRANCIS
2016-06-15AP03SECRETARY APPOINTED MR STEPHEN JOHN EDDY
2016-06-15AP03SECRETARY APPOINTED MR STEPHEN JOHN EDDY
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-02-18CH01Director's details changed for Gregory Dylan Brooks on 2016-02-18
2015-12-18AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-29CH01Director's details changed for Mr Aaron David George on 2015-04-29
2015-04-15CH01Director's details changed for Mr Samuel Robert Mytton Barnes on 2015-04-15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR AARON DAVID GEORGE on 2015-04-08
2015-04-08CH01Director's details changed for Mr Aaron David George on 2014-04-03
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068463410002
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068463410002
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM C/O UNIT 6, SUNA HOUSE 65 RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0112/04/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID GEORGE / 03/04/2014
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID GEORGE / 09/07/2013
2013-04-25AR0112/04/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT MYTTON BARNES / 12/04/2013
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON DAVID GEORGE / 12/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID GEORGE / 12/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON FRANCIS / 12/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARY FRANCIS / 12/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DYLAN BROOKS / 12/04/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DYLAN BROOKS / 12/03/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12RES12VARYING SHARE RIGHTS AND NAMES
2012-09-12RES01ADOPT ARTICLES 13/04/2012
2012-09-05AP01DIRECTOR APPOINTED MRS BRIDGET MARY FRANCIS
2012-09-05AP01DIRECTOR APPOINTED DAVID JON FRANCIS
2012-08-24RES01ADOPT ARTICLES 22/08/2012
2012-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-09RES12VARYING SHARE RIGHTS AND NAMES
2012-08-09RES01ADOPT ARTICLES 13/04/2012
2012-08-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DYLAN BROOKS / 14/05/2012
2012-04-12AR0112/04/12 FULL LIST
2012-04-11AR0113/03/12 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0113/03/11 FULL LIST
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM UNIT 4 110 CURTAIN ROAD SHOREDITCH LONDON EC2A 3AH UNITED KINGDOM
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-09AP01DIRECTOR APPOINTED MR SAMUEL BARNES
2010-04-21AR0113/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID GEORGE / 01/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DYLAN BROOKS / 01/01/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / AARON DAVID GEORGE / 01/01/2010
2010-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 23 CHARLOTTE ROAD (BASEMENT) LONDON EC2A 3PB UNITED KINGDOM
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 104 SUMATRA ROAD WEST HAMPSTEAD LONDON NW6 1PG
2009-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to AMIDA 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 AMIDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2010-11-06 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

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 AMIDA LIMITED

Intangible Assets
Patents
We have not found any records of AMIDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMIDA LIMITED
Trademarks
We have not found any records of AMIDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMIDA 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 (78300 - Human resources provision and management of human resources functions) as AMIDA LIMITED are:

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