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

AML COMMUNICATIONS LTD

103 TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, E1 6JJ,
Company Registration Number
07590532
Private Limited Company
Active

Company Overview

About Aml Communications Ltd
AML COMMUNICATIONS LTD was founded on 2011-04-04 and has its registered office in London. The organisation's status is listed as "Active". Aml Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AML COMMUNICATIONS LTD
 
Legal Registered Office
103 TEA BUILDING
56 SHOREDITCH HIGH STREET
LONDON
E1 6JJ
Other companies in SM1
 
Filing Information
Company Number 07590532
Company ID Number 07590532
Date formed 2011-04-04
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 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AML COMMUNICATIONS LTD
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 AML COMMUNICATIONS LTD
The following companies were found which have the same name as AML COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aml Communications, Inc. Delaware Unknown
AML COMMUNICATIONS, LLC 11903 SILVER OAK DRIVE DAVIE FL 33330 Inactive Company formed on the 2007-09-14
AML COMMUNICATIONS INCORPORATED California Unknown
AML COMMUNICATIONS INC 13700 SIX MILE CYPRESS PARKWAY FORT MYERS FL 33912 Active Company formed on the 2019-06-13
AML Communications Management, LLC 1222 SE 47th Street Cape Coral FL 33904 Active Company formed on the 2019-08-28

Company Officers of AML COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
ROGER PAUL MITCHELL
Company Secretary 2011-04-04
ALAN DEREK CHANCE
Director 2011-04-04
IAN NICHOLAS HENDERSON
Director 2011-04-04
JONATHAN MORDECAI HIRSHLER
Director 2013-03-31
TIMOTHY CHARLES LLOYD
Director 2011-04-04
ROGER PAUL MITCHELL
Director 2011-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DEREK CHANCE GIVEACAR LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
ALAN DEREK CHANCE ALLISON MITCHELL LTD. Director 1992-09-01 CURRENT 1992-08-11 Dissolved 2017-01-24
IAN NICHOLAS HENDERSON IAN HENDERSON COMMUNICATIONS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
JONATHAN MORDECAI HIRSHLER SCORE COMMUNICATIONS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2015-07-07

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
2024-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES QUARENDON
2023-05-02CESSATION OF SA2020 BETA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02Notification of Sa2020 Beta Limited as a person with significant control on 2022-06-14
2023-05-02CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-17Change of details for Sa2020 Beta Limited as a person with significant control on 2022-06-14
2023-03-08Change of details for Selbey Anderson Limited as a person with significant control on 2022-06-14
2023-02-22CESSATION OF IAN NICHOLAS HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22CESSATION OF TIMATHY LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Notification of Selbey Anderson Limited as a person with significant control on 2022-06-14
2023-01-06Amended account full exemption
2022-12-21DIRECTOR APPOINTED DOMINIC PETER JOHN HAWES-FAIRLEY
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AP01DIRECTOR APPOINTED MR SIMON JAMES QUARENDON
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 075905320004
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075905320004
2022-06-16SH0114/06/22 STATEMENT OF CAPITAL GBP 914.5
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075905320003
2022-05-19PSC04Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2021-05-11
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-23AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-04-15 GBP 762.5
2021-07-03SH03Purchase of own shares
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27AP01DIRECTOR APPOINTED MS SHEENA SHAH
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR DUNCAN RODERICK WALTERS
2021-05-18AP01DIRECTOR APPOINTED MRS MEROPE BEDDARD
2021-04-28PSC04Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2021-04-15
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-24PSC04Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2016-04-06
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 101 st. John Street London EC1M 4AS England
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL MITCHELL
2019-10-30TM02Termination of appointment of Roger Paul Mitchell on 2018-12-31
2019-08-07AAMDAmended account full exemption
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23SH06Cancellation of shares. Statement of capital on 2018-10-30 GBP 84,875.70
2019-05-23SH03Purchase of own shares
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORDECAI HIRSHLER
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 84933.4
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-06-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 119457.4
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-17SH06Cancellation of shares. Statement of capital on 2017-02-10 GBP 325,005.40
2017-03-17SH03Purchase of own shares
2016-06-22RES01ADOPT ARTICLES 22/06/16
2016-06-22RES12VARYING SHARE RIGHTS AND NAMES
2016-06-22RES12VARYING SHARE RIGHTS AND NAMES
2016-06-21SH08Change of share class name or designation
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 352031.4
2016-05-26AR0104/04/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HIRSHLER / 04/04/2016
2016-05-26AR0104/04/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HIRSHLER / 04/04/2016
2016-04-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER PAUL MITCHELL on 2015-10-19
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
2015-06-09AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 352031.4
2015-04-29AR0104/04/15 FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 25/04/2013
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES LLOYD / 25/04/2013
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK CHANCE / 25/04/2013
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HENDERSON / 25/04/2013
2015-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 25/04/2013
2014-05-14AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 352031.4
2014-05-14AR0104/04/14 NO CHANGES
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075905320003
2013-05-10AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-29AR0104/04/13 FULL LIST
2013-04-09RES01ADOPT ARTICLES 26/03/2013
2013-04-09SH0131/03/13 STATEMENT OF CAPITAL GBP 352031.40
2013-04-02AP01DIRECTOR APPOINTED MR JONATHAN HIRSHLER
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-11SH0122/03/12 STATEMENT OF CAPITAL GBP 351973.70
2012-04-25AR0104/04/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 03/12/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES LLOYD / 03/12/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HENDERSON / 03/12/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK CHANCE / 03/12/2011
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 03/12/2011
2012-04-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM HOLLAND HOUSE 1 BURY STREET LONDON EC3A 5AW UNITED KINGDOM
2011-09-28AA01CURRSHO FROM 30/04/2012 TO 31/10/2011
2011-09-12SH0124/08/11 STATEMENT OF CAPITAL GBP 351886.00
2011-07-26MEM/ARTSARTICLES OF ASSOCIATION
2011-06-16SH0113/05/11 STATEMENT OF CAPITAL GBP 351876.00
2011-06-10RES01ADOPT ARTICLES 13/05/2011
2011-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to AML COMMUNICATIONS 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 AML COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2013-03-30 Outstanding KEO FILMS LIMITED
RENT DEPOSIT DEED 2012-02-29 Satisfied RUFUS LEONARD LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
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 AML COMMUNICATIONS LTD

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

Government spend with AML COMMUNICATIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2014-10-17 GBP £2,160 IT Development & Implementation Costs
London Borough Of Enfield 2014-04-17 GBP £3,993
London Borough of Enfield 2014-04-17 GBP £3,993 IT Development & Implementation Costs

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 AML COMMUNICATIONS 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
The Technology Strategy Board has not awarded AML COMMUNICATIONS LTD 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 AML COMMUNICATIONS 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.