Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AML (Tech) Ltd
AML (Tech) Ltd is an active company incorporated on 6 October 1987 with the registered office located in Tunbridge Wells, Kent. AML (Tech) Ltd was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02173912
Private limited company
Age
37 years
Incorporated
6 October 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 November 2024
(9 months ago)
Next confirmation dated
14 November 2025
Due by
28 November 2025
(2 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about AML (Tech) Ltd
Contact
Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
United Kingdom
Address changed on
16 Nov 2021
(3 years ago)
Previous address was
43 Dukes Drive Dukes Drive Bayham Road Tunbridge Wells Kent TN2 5FA England
Companies in TN4 8HH
Telephone
01892512348
Email
Available in Endole App
Website
Auditware.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mr Brendan Patrick Walsh
Director • PSC • Irish • Lives in UK • Born in Sep 1955
Mrs Carmel ANN Walsh
Director • Secretary • Company Secretary • Irish • Lives in England • Born in Jul 1951
Mr. Bevan Walsh
Director • Sales Executive • Irish • Lives in UK • Born in May 1982
Mr Stephen David Heads
Director • British • Lives in UK • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£75.04K
Decreased by £45.66K (-38%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.02M
Increased by £119.05K (+4%)
Total Liabilities
-£3.5K
Decreased by £1.66K (-32%)
Net Assets
£3.02M
Increased by £120.71K (+4%)
Debt Ratio (%)
0%
Decreased by 0.06% (-35%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Mr Brendan Patrick Walsh (PSC) Details Changed
1 Year 7 Months Ago on 18 Jan 2024
Mrs Carmel Ann Walsh Details Changed
1 Year 7 Months Ago on 18 Jan 2024
Mr Brendan Patrick Walsh Details Changed
1 Year 7 Months Ago on 18 Jan 2024
Mr. Bevan Walsh Details Changed
1 Year 7 Months Ago on 18 Jan 2024
Own Shares Purchased
2 Years 3 Months Ago on 24 May 2023
Shares Cancelled
2 Years 4 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover AML (Tech) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Director's details changed for Mr. Bevan Walsh on 18 January 2024
Submitted on 18 Jan 2024
Director's details changed for Mr Brendan Patrick Walsh on 18 January 2024
Submitted on 18 Jan 2024
Director's details changed for Mrs Carmel Ann Walsh on 18 January 2024
Submitted on 18 Jan 2024
Change of details for Mr Brendan Patrick Walsh as a person with significant control on 18 January 2024
Submitted on 18 Jan 2024
Confirmation statement made on 14 November 2023 with updates
Submitted on 18 Jan 2024
Purchase of own shares.
Submitted on 24 May 2023
Resolutions
Submitted on 16 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs