Amberjack Global Limited

DataGardener
amberjack global limited
live
Medium

Amberjack Global Limited

03907607Private Limited With Share Capital

Newbury House, 20 Kings Road West, Newbury, RG145XR
Incorporated

12/01/2000

Company Age

26 years

Directors

3

Employees

92

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Amberjack Global Limited (03907607) is a private limited with share capital incorporated on 12/01/2000 (26 years old) and registered in newbury, RG145XR. The company operates under SIC code 62012 and is classified as Medium.

At amberjack we’ve long been setting the standards in future talent and volume recruitment. our advanced systems and intelligent solutions are designed to deliver the ultimate candidate experience. from intelligent attraction to rpo and bespoke assessment and selection tools, we’ll work as an extens...

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 12/01/2000
RG145XR
92 employees

Financial Overview

Total Assets

£11.25M

Liabilities

£3.62M

Net Assets

£7.63M

Turnover

£10.10M

Cash

£1.40M

Key Metrics

92

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Move Registers To Sail Company With New Address
Category:Address
Date:22-01-2026
Change Sail Address Company With New Address
Category:Address
Date:19-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2021
Resolution
Category:Resolution
Date:21-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2019
Memorandum Articles
Category:Incorporation
Date:24-04-2019
Resolution
Category:Resolution
Date:24-04-2019
Capital Allotment Shares
Category:Capital
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Resolution
Category:Resolution
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Resolution
Category:Resolution
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Resolution
Category:Resolution
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2015
Capital Allotment Shares
Category:Capital
Date:21-10-2015
Resolution
Category:Resolution
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/05/2026
Filing Date13/02/2025
Latest Accounts31/08/2024

Trading Addresses

Newbury House, 20 Kings Road West, Newbury, Berkshire, RG145XRRegistered

Contact

01635584130
weareamberjack.com
Newbury House, 20 Kings Road West, Newbury, RG145XR