Company NameAmbo Ltd
DirectorsEmma Louise Fearon and Timothy Edward Fearon
Company StatusActive
Company Number04564220
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emma Louise Fearon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleTraining Consulting
Country of ResidenceEngland
Correspondence AddressFord Cottage
Blashford
Ringwood
Hampshire
BH24 3PE
Director NameMr Timothy Edward Fearon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressFord Cottage
Blashford
Ringwood
Hampshire
BH24 3PE
Secretary NameMrs Emma Louise Fearon
NationalityBritish
StatusCurrent
Appointed15 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleTraining Consulting
Country of ResidenceEngland
Correspondence AddressFord Cottage
Blashford
Ringwood
Hampshire
BH24 3PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 87449114
Telephone regionLondon

Location

Registered Address12 High Road High Road
Balby
Doncaster
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Emma Louise Fearon
50.00%
Ordinary
1 at £1Timothy Edward Fearon
50.00%
Ordinary

Financials

Year2014
Net Worth£587
Cash£8,904
Current Liabilities£19,395

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
20 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 November 2017Registered office address changed from Ford Cottage Blashford Ringwood Hampshire BH24 3PE to 12 High Road High Road Balby Doncaster DN4 0PL on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Ford Cottage Blashford Ringwood Hampshire BH24 3PE to 12 High Road High Road Balby Doncaster DN4 0PL on 30 November 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(5 pages)
6 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Timothy Edward Fearon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Emma Louise Fearon on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Emma Louise Fearon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Timothy Edward Fearon on 26 November 2009 (2 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 February 2009Return made up to 16/10/08; full list of members (4 pages)
6 February 2009Return made up to 16/10/08; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: flat 6 avon castle 47 avon castle drive ringwood hampshire BH24 2BD (1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Registered office changed on 03/10/07 from: flat 6 avon castle 47 avon castle drive ringwood hampshire BH24 2BD (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
11 January 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 December 2005Return made up to 16/10/05; full list of members (7 pages)
22 December 2005Return made up to 16/10/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 November 2003Return made up to 16/10/03; full list of members (7 pages)
14 November 2003Return made up to 16/10/03; full list of members (7 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
16 October 2002Incorporation (9 pages)
16 October 2002Incorporation (9 pages)