Amko Consulting Ltd

General information

Name:

Amko Consulting Limited

Office Address:

W8a Knoll Business Centre 325-327 Old Shoreham Road BN3 7GS Hove

Number: 07976263

Incorporation date: 2012-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Amko Consulting Ltd business has been on the market for twelve years, as it's been established in 2012. Started with registration number 07976263, Amko Consulting is categorised as a Private Limited Company located in W8a Knoll Business Centre, Hove BN3 7GS. This business's registered with SIC code 62020 and has the NACE code: Information technology consultancy activities. The most recent annual accounts describe the period up to 31st March 2022 and the latest confirmation statement was filed on 6th March 2023.

The directors currently enumerated by this specific business include: Victoria K. arranged to perform management duties in 2013 in September and Antony K. arranged to perform management duties in 2012 in March.

Executives with significant control over the firm are: Antony K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Victoria K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Victoria K.

Role: Director

Appointed: 01 September 2013

Latest update: 12 March 2024

Antony K.

Role: Director

Appointed: 05 March 2012

Latest update: 12 March 2024

People with significant control

Antony K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Victoria K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-03-05
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 August 2013
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 September 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 26 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 19 May 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 16th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode