Amistha Bidco Limited

DataGardener
live
Micro

Amistha Bidco Limited

08312827Private Limited With Share Capital

Nursery Court London Road, Windlesham, Surrey, GU206LQ
Incorporated

29/11/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Amistha Bidco Limited (08312827) is a private limited with share capital incorporated on 29/11/2012 (13 years old) and registered in surrey, GU206LQ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 29/11/2012
GU206LQ
2 employees

Financial Overview

Total Assets

£5.37M

Liabilities

£1.58M

Net Assets

£3.79M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2026
Legacy
Category:Accounts
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2024
Resolution
Category:Resolution
Date:18-11-2024
Memorandum Articles
Category:Incorporation
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2018
Legacy
Category:Capital
Date:31-07-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-07-2018
Legacy
Category:Insolvency
Date:31-07-2018
Resolution
Category:Resolution
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Auditors Resignation Company
Category:Auditors
Date:16-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Capital Allotment Shares
Category:Capital
Date:14-02-2013
Capital Allotment Shares
Category:Capital
Date:13-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2013
Legacy
Category:Mortgage
Date:13-02-2013
Legacy
Category:Mortgage
Date:07-02-2013
Termination Secretary Company With Name
Category:Officers
Date:30-01-2013
Resolution
Category:Resolution
Date:21-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Incorporation Company
Category:Incorporation
Date:29-11-2012

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date14/03/2026
Latest Accounts31/03/2025

Trading Addresses

Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB81QG
Nursery Court, London Road, Windlesham, GU206LQRegistered

Contact

orbisprotect.com
Nursery Court London Road, Windlesham, Surrey, GU206LQ