Ami Learning Limited

General information

Name:

Ami Learning Ltd

Office Address:

Teme House Whittington Road Whittington WR5 2RY Worcester

Number: 04609818

Incorporation date: 2002-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ami Learning Limited can be found at Worcester at Teme House Whittington Road. You can look up the firm by the post code - WR5 2RY. Ami Learning's founding dates back to 2002. The firm is registered under the number 04609818 and its official status is active. The firm present name is Ami Learning Limited. The firm's previous customers may know the company as Ami Media, which was in use up till 2017-12-04. The firm's declared SIC number is 62012 which means Business and domestic software development. 2022/12/31 is the last time when the company accounts were reported.

With regards to this limited company, just about all of director's duties have so far been done by John L. who was assigned this position seven years ago. This limited company had been directed by Richard H. until 2019-08-06. In order to help the directors in their tasks, this specific limited company has been utilizing the expertise of John L. as a secretary since the appointment on 2017-10-01.

  • Previous company's names
  • Ami Learning Limited 2017-12-04
  • Ami Media Limited 2002-12-05

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 01 October 2017

Latest update: 20 April 2024

John L.

Role: Secretary

Appointed: 01 October 2017

Latest update: 20 April 2024

People with significant control

The companies that control this firm include: Blakebrook Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Worcester at Whittington Road, Whittington, WR5 2RY and was registered as a PSC under the registration number 02667200.

Blakebrook Limited
Address: Teme House Whittington Road, Whittington, Worcester, WR5 2RY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Compapanies House, Cardiff
Registration number 02667200
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Resource Group Ltd
Address: Teme House Teme House, Whittington Road, Whittington, Worcester, WR5 2RY, United Kingdom
Legal authority England And Wales
Legal form Company
Notified on 1 October 2017
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard H.
Notified on 1 July 2016
Ceased on 1 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kate H.
Notified on 1 July 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen O.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 29th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th September 2014
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th September 2015
Annual Accounts 8th March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to 2018-12-31 (AA)
filed on: 5th, September 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1161-1163 New Chester Road

Post code:

CH62 0BY

City / Town:

Eastham

HQ address,
2013

Address:

1161-1163 New Chester Road

Post code:

CH62 0BY

City / Town:

Eastham

HQ address,
2014

Address:

Suite 12 The Technology Centre Inward Way

Post code:

CH65 3EN

City / Town:

Ellesmere Port

HQ address,
2015

Address:

Suite 12 The Technology Centre Inward Way

Post code:

CH65 3EN

City / Town:

Ellesmere Port

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
21
Company Age

Similar companies nearby

Closest companies