Amicus Its Limited

DataGardener
amicus its limited
live
Medium

Amicus Its Limited

03879859Private Limited With Share Capital

1-2 Trinity Court Brunel Road, Totton, Southampton, SO403WX
Incorporated

18/11/1999

Company Age

26 years

Directors

3

Employees

72

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Amicus Its Limited (03879859) is a private limited with share capital incorporated on 18/11/1999 (26 years old) and registered in southampton, SO403WX. The company operates under SIC code 62020 and is classified as Medium.

Amicus its began in 1988 and has risen to become the no.1 it managed services provider in uk, europe, emea and 13th in the world (mspmentor501 global edition 2014) and uk it awards 2014 finalists in security professional of the year and service desk & support professional. our mandate is to provide ...

Private Limited With Share Capital
SIC: 62020
Medium
Incorporated 18/11/1999
SO403WX
72 employees

Financial Overview

Total Assets

£6.52M

Liabilities

£4.36M

Net Assets

£2.16M

Est. Turnover

£8.52M

AI Estimated
Unreported
Cash

£57.1K

Key Metrics

72

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:16-11-2017
Capital Alter Shares Consolidation
Category:Capital
Date:16-11-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-11-2017
Resolution
Category:Resolution
Date:10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-03-2016
Resolution
Category:Resolution
Date:09-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2014
Miscellaneous
Category:Miscellaneous
Date:17-10-2014
Miscellaneous
Category:Miscellaneous
Date:13-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Change Sail Address Company With Old Address
Category:Address
Date:10-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2013
Legacy
Category:Mortgage
Date:26-02-2013
Legacy
Category:Mortgage
Date:26-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2013
Auditors Resignation Company
Category:Auditors
Date:20-02-2013
Resolution
Category:Resolution
Date:03-12-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2012
Termination Secretary Company With Name
Category:Officers
Date:22-11-2012
Termination Director Company With Name
Category:Officers
Date:22-11-2012
Termination Director Company With Name
Category:Officers
Date:22-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts05/04/2025

Trading Addresses

1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire So40 3Wx, SO403WXRegistered
Studio 4 Sinclair Court Brunswick, Village, Newcastle-Upon-Tyne, Tyne And Wear, NE137DS

Contact

02380429429
www.amicusits.co.uk
1-2 Trinity Court Brunel Road, Totton, Southampton, SO403WX