General information

Name:

Ambay Software Ltd

Office Address:

2 Alderman Way Weston Under Wetherley CV33 9GB Leamington Spa

Number: 03013280

Incorporation date: 1995-01-24

Dissolution date: 2022-07-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Leamington Spa registered with number: 03013280. The company was started in 1995. The headquarters of this firm was located at 2 Alderman Way Weston Under Wetherley. The postal code for this address is CV33 9GB. The company was dissolved in 2022, which means it had been in business for 27 years. The company has a history in business name changing. Previously this company had two different company names. Until 2005 this company was prospering as Conserv Business Solutions and before that the registered company name was Conserv.

When it comes to the enterprise's directors directory, there were two directors: Elaine H. and Nicholas H..

Executives who had control over the firm were as follows: Nicholas H. owned over 1/2 to 3/4 of company shares . Elaine H. owned 1/2 or less of company shares.

  • Previous company's names
  • Ambay Software Limited 2005-07-11
  • Conserv Business Solutions Limited 2000-08-23
  • Conserv Limited 1995-01-24

Financial data based on annual reports

Company staff

Elaine H.

Role: Director

Appointed: 24 January 1995

Latest update: 9 October 2022

Elaine H.

Role: Secretary

Appointed: 24 January 1995

Latest update: 9 October 2022

Nicholas H.

Role: Director

Appointed: 24 January 1995

Latest update: 9 October 2022

People with significant control

Nicholas H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Elaine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 07 February 2023
Confirmation statement last made up date 24 January 2022
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 15 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts 26 November 2014
Date Approval Accounts 26 November 2014
Annual Accounts 14 September 2016
Date Approval Accounts 14 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2021/09/30 (AA)
filed on: 28th, March 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 63120 : Web portals
27
Company Age

Similar companies nearby

Closest companies