About

Registered Number: 05184061
Date of Incorporation: 20/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ambit Group 2 The Maltings, Station Road, Newport, Essex, CB11 3RN,

 

Based in Newport, Created Ambition One Ltd was registered on 20 July 2004, it has a status of "Active". This business has 2 directors listed as Langridge-brown, Gary Mark, Reynolds, Christopher Mark in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRIDGE-BROWN, Gary Mark 07 March 2018 - 1
REYNOLDS, Christopher Mark 07 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC02 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 04 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 August 2018
MR04 - N/A 27 March 2018
SH01 - Return of Allotment of shares 07 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
RESOLUTIONS - N/A 23 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AA - Annual Accounts 13 December 2010
CH03 - Change of particulars for secretary 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 09 August 2005
225 - Change of Accounting Reference Date 27 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 29 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.