Amuzo Limited

DataGardener
live
Micro

Amuzo Limited

04215813Private Limited With Share Capital

Green Park Exeter Park Road, Bournemouth, Dorset, BH25BD
Incorporated

14/05/2001

Company Age

24 years

Directors

4

Employees

23

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Amuzo Limited (04215813) is a private limited with share capital incorporated on 14/05/2001 (24 years old) and registered in dorset, BH25BD. The company operates under SIC code 62012 and is classified as Micro.

We make award-winning, chart-topping games for mobile and nintendo switch. https://linktr.ee/amuzogames

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 14/05/2001
BH25BD
23 employees

Financial Overview

Total Assets

£1.44M

Liabilities

£1.25M

Net Assets

£187.7K

Cash

£9.8K

Key Metrics

23

Employees

4

Directors

15

Shareholders

1

PSCs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:17-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:07-11-2023
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:07-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2023
Second Filing Of Director Termination With Name
Category:Officers
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:19-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2022
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:01-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Capital Allotment Shares
Category:Capital
Date:20-06-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-06-2021
Memorandum Articles
Category:Incorporation
Date:20-06-2021
Resolution
Category:Resolution
Date:20-06-2021
Resolution
Category:Resolution
Date:17-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Resolution
Category:Resolution
Date:12-04-2021
Memorandum Articles
Category:Incorporation
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2020
Capital Alter Shares Subdivision
Category:Capital
Date:18-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2019
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:05-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2018
Resolution
Category:Resolution
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Change Of Name Notice
Category:Change Of Name
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Resolution
Category:Resolution
Date:15-07-2016
Capital Allotment Shares
Category:Capital
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:01-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:31-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date26/01/2026
Latest Accounts30/04/2025

Trading Addresses

Green Park Exeter Park Road, Bournemouth, Dorset, BH25BDRegistered
Second Floor, 26 Avenue Road, Bournemouth, Dorset, BH25SL

Contact