Ammique Limited

DataGardener
ammique limited
live
Micro

Ammique Limited

04999119Private Limited With Share Capital

10-12 Silver Street, Midsomer Norton Radstock, Bath, BA32EX
Incorporated

18/12/2003

Company Age

22 years

Directors

5

Employees

4

SIC Code

47599

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ammique Limited (04999119) is a private limited with share capital incorporated on 18/12/2003 (22 years old) and registered in bath, BA32EX. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Designed and beautifully hand crafted in the uk to the highest specification, the ammique mattress-free sleep system is the most technologically advanced bed in the world. every ammique bed is precision engineered to perform and is guaranteed for a lifetime providing the following quantifiable benef...

Private Limited With Share Capital
SIC: 47599
Micro
Incorporated 18/12/2003
BA32EX
4 employees

Financial Overview

Total Assets

£235.1K

Liabilities

£452.0K

Net Assets

£-217.0K

Est. Turnover

£339.3K

AI Estimated
Unreported
Cash

£6.7K

Key Metrics

4

Employees

5

Directors

190

Shareholders

1

Patents

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Capital Allotment Shares
Category:Capital
Date:07-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Legacy
Category:Miscellaneous
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement
Category:Confirmation Statement
Date:20-12-2018
Capital Allotment Shares
Category:Capital
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:27-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2018
Capital Cancellation Shares
Category:Capital
Date:24-04-2018
Resolution
Category:Resolution
Date:24-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:16-02-2009
Legacy
Category:Address
Date:25-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2007
Legacy
Category:Annual Return
Date:08-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2006
Legacy
Category:Annual Return
Date:07-02-2006
Legacy
Category:Annual Return
Date:04-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2004
Legacy
Category:Accounts
Date:27-10-2004
Legacy
Category:Mortgage
Date:20-08-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Capital
Date:18-05-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Officers
Date:18-05-2004
Incorporation Company
Category:Incorporation
Date:18-12-2003

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date13/08/2025
Latest Accounts31/12/2024

Trading Addresses

10-12 Silver Street, Midsomer Norton, Radstock, Avon, BA32EXRegistered

Contact

01761419544
ammique.com
10-12 Silver Street, Midsomer Norton Radstock, Bath, BA32EX