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

AMIHO TECHNOLOGY LTD

MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
Company Registration Number
08398544
Private Limited Company
Liquidation

Company Overview

About Amiho Technology Ltd
AMIHO TECHNOLOGY LTD was founded on 2013-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Amiho Technology Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
AMIHO TECHNOLOGY LTD
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR
LONDON
EC2Y 5AU
Other companies in CB4
 
Filing Information
Company Number 08398544
Company ID Number 08398544
Date formed 2013-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2020-02-04 16:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMIHO TECHNOLOGY 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.

Company Officers of AMIHO TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
JOHN EDWARD BAILEY
Director 2013-11-06
STEPHEN GUY MURRAY CLARKE
Director 2013-02-12
LCIF REPRESENTATIVES LIMITED
Director 2013-11-06
CLIVE RAYMOND THOMAS
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BLUMSTEIN
Director 2013-02-12 2017-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD BAILEY SOFTWAREPT LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2014-05-27
JOHN EDWARD BAILEY EMSPT LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2014-05-27
JOHN EDWARD BAILEY HARDWAREPT LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2014-05-27
JOHN EDWARD BAILEY PANTEK LIMITED Director 1997-05-12 CURRENT 1997-04-16 Active
JOHN EDWARD BAILEY SOLUTIONS PT LIMITED Director 1991-01-23 CURRENT 1985-08-09 Active
STEPHEN GUY MURRAY CLARKE HIMAO LTD Director 2009-06-16 CURRENT 2008-12-05 Dissolved 2014-09-16
LCIF REPRESENTATIVES LIMITED VAYON HOLDINGS LIMITED Director 2015-05-13 CURRENT 2013-11-20 Liquidation
LCIF REPRESENTATIVES LIMITED NATURAL RESOURCES (2000) LIMITED Director 2015-03-25 CURRENT 1992-01-28 Active
LCIF REPRESENTATIVES LIMITED EBONEX TECHNOLOGIES LIMITED Director 2015-03-19 CURRENT 2012-10-11 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED EBONEX LIMITED Director 2014-12-12 CURRENT 2014-09-18 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED MBASO LTD Director 2014-11-24 CURRENT 2011-09-26 Active
LCIF REPRESENTATIVES LIMITED ANVIL SEMICONDUCTORS LIMITED Director 2013-10-09 CURRENT 2010-06-30 Active
LCIF REPRESENTATIVES LIMITED GT ENERGY UK LIMITED Director 2013-05-23 CURRENT 2013-03-19 Active
LCIF REPRESENTATIVES LIMITED SYRINIX LIMITED Director 2013-03-29 CURRENT 2003-10-06 Active
LCIF REPRESENTATIVES LIMITED ISOTERA LTD Director 2012-03-27 CURRENT 2010-08-24 Liquidation
LCIF REPRESENTATIVES LIMITED BACTEST LIMITED Director 2012-02-16 CURRENT 2001-01-22 In Administration
CLIVE RAYMOND THOMAS CHELTENHAM THEATRE INVESTMENTS LIMITED Director 2018-05-03 CURRENT 2017-11-09 Active
CLIVE RAYMOND THOMAS BRUNSDON FINANCIAL SERVICES LIMITED Director 2018-01-01 CURRENT 1997-09-15 Active
CLIVE RAYMOND THOMAS BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-11-16 CURRENT 2016-03-16 Active
CLIVE RAYMOND THOMAS TEACHING SERVICES (SW) LTD. Director 2017-10-25 CURRENT 1998-07-07 Active - Proposal to Strike off
CLIVE RAYMOND THOMAS QUARTET ON STAGE LTD Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
CLIVE RAYMOND THOMAS EAST ROAD PCT & COURIER LIMITED Director 2011-06-09 CURRENT 2001-01-18 Dissolved 2016-07-25
CLIVE RAYMOND THOMAS OSBORNE THOMAS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
CLIVE RAYMOND THOMAS CREW PROPERTY DEVELOPMENTS LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2018-06-26
CLIVE RAYMOND THOMAS INTERIM BUSINESS MANAGEMENT LIMITED Director 2000-03-21 CURRENT 2000-03-02 Active
CLIVE RAYMOND THOMAS GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED Director 1995-10-25 CURRENT 1960-02-22 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
2021-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-13
2021-08-16LIQ06Voluntary liquidation. Resignation of liquidator
2020-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2020-11-02LIQ10Removal of liquidator by court order
2020-10-30600Appointment of a voluntary liquidator
2020-09-01600Appointment of a voluntary liquidator
2020-09-01LIQ MISC OCCourt order INSOLVENCY:court order re. Removal/replacement of liquidator
2020-07-29LIQ09Voluntary liquidation. Death of a liquidator
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-13
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-13
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ
2018-09-21600Appointment of a voluntary liquidator
2018-09-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-14
2018-08-29LIQ02Voluntary liquidation Statement of affairs
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 6 Dirac House Unit 6 st John's Innovations Centre, Cowley Road Cambridge CB4 0WS
2018-04-26CH01Director's details changed for Mr Stephen Guy Murray Clarke on 2018-04-26
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083985440001
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUMSTEIN
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 325
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 325
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 325
2015-04-27AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-23MEM/ARTSARTICLES OF ASSOCIATION
2015-03-23RES01ADOPT ARTICLES 23/03/15
2015-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-03-02SH0111/02/15 STATEMENT OF CAPITAL GBP 325
2014-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-22AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/14 FROM C/O Jupps Limited County House 3 Shelley Road Worthing West Sussex BN11 1TT England
2013-11-18RES01ADOPT ARTICLES 31/10/2013
2013-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-11-18SH0106/11/13 STATEMENT OF CAPITAL GBP 200
2013-11-12AP02Appointment of Lcif Representatives Limited as coporate director
2013-11-08AP01DIRECTOR APPOINTED MR CLIVE RAYMOND THOMAS
2013-11-08AP01DIRECTOR APPOINTED MR JOHN EDWARD BAILEY
2013-02-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AMIHO TECHNOLOGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-14
Resolution2018-09-14
Meetings o2018-08-08
Fines / Sanctions
No fines or sanctions have been issued against AMIHO TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AMIHO TECHNOLOGY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28

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 AMIHO TECHNOLOGY LTD

Intangible Assets
Patents
We have not found any records of AMIHO TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMIHO TECHNOLOGY LTD
Trademarks
We have not found any records of AMIHO TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMIHO TECHNOLOGY 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 (61200 - Wireless telecommunications activities) as AMIHO TECHNOLOGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMIHO TECHNOLOGY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAMIHO TECHNOLOGY LTDEvent Date2018-09-14
Name of Company: AMIHO TECHNOLOGY LTD Company Number: 08398544 Nature of Business: Wireless Telecommunications Activities Registered office: 6 Dirac House, St John's Innovation Centre, Cowley Road, Ca…
 
Initiating party Event TypeResolution
Defending partyAMIHO TECHNOLOGY LTDEvent Date2018-09-14
 
Initiating party Event TypeMeetings o
Defending partyAMIHO TECHNOLOGY LTDEvent Date2018-08-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMIHO TECHNOLOGY 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 AMIHO TECHNOLOGY 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.