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
AMX Design Limited
AMX Design Limited is a liquidation company incorporated on 6 July 2001 with the registered office located in Milton Keynes, Buckinghamshire. AMX Design Limited was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Company No
04247476
Private limited company
Age
24 years
Incorporated
6 July 2001
Size
Unreported
Confirmation
Submitted
Dated
6 July 2024
(1 year 2 months ago)
Next confirmation dated
6 July 2025
Was due on
20 July 2025
(1 month ago)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about AMX Design Limited
Contact
Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on
9 Jun 2025
(3 months ago)
Previous address was
Unit1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL
Companies in MK5 8PJ
Telephone
01159835660
Email
Available in Endole App
Website
Amx-design.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Zoe Caroline Dickens
Director • Director • British • Lives in England • Born in Dec 1973
Kellie Melanie Oliver
Director • Managing Director • British • Lives in England • Born in Jan 1982
Pimol Srivikorn
Director • Business Owner • Thai • Lives in Thailand • Born in Apr 1964
TCM Living Ltd
PSC
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
Alexander And James Limited
Zoe Caroline Dickens, Kellie Melanie Oliver, and 1 more are mutual people.
Active
Ashley Manor Upholstery Limited
Zoe Caroline Dickens and Zoe Caroline Dickens are mutual people.
Active
TCM Living Ltd
Zoe Caroline Dickens and Zoe Caroline Dickens are mutual people.
Active
Dial House Hotel (Bourton) Limited
Zoe Caroline Dickens is a mutual person.
Active
TCMC Furniture Limited
Zoe Caroline Dickens is a mutual person.
Active
Manor (2016) Holdings Limited
Zoe Caroline Dickens is a mutual person.
Active
Boutique Hotels Limited
Zoe Caroline Dickens is a mutual person.
Active
TCM Plan Limited
Zoe Caroline Dickens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.48M
Increased by £429K (+41%)
Turnover
£17.67M
Decreased by £19.68M (-53%)
Employees
6
Decreased by 6 (-50%)
Total Assets
£10.43M
Decreased by £2.63M (-20%)
Total Liabilities
-£6.12M
Decreased by £2.91M (-32%)
Net Assets
£4.31M
Increased by £279K (+7%)
Debt Ratio (%)
59%
Decreased by 10.45% (-15%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 11 Jun 2025
Charge Satisfied
2 Months Ago on 11 Jun 2025
Charge Satisfied
2 Months Ago on 11 Jun 2025
Charge Satisfied
2 Months Ago on 11 Jun 2025
Registered Address Changed
3 Months Ago on 9 Jun 2025
Voluntary Liquidator Appointed
3 Months Ago on 5 Jun 2025
Zoe Caroline Dickens Appointed
4 Months Ago on 25 Apr 2025
Zoe Caroline Dickens Resigned
4 Months Ago on 25 Apr 2025
Kellie Melanie Oliver Resigned
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Get Alerts
Get Credit Report
Discover AMX Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 042474760004 in full
Submitted on 11 Jun 2025
Satisfaction of charge 042474760005 in full
Submitted on 11 Jun 2025
Satisfaction of charge 042474760006 in full
Submitted on 11 Jun 2025
Satisfaction of charge 042474760003 in full
Submitted on 11 Jun 2025
Registered office address changed from Unit1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 9 June 2025
Submitted on 9 Jun 2025
Appointment of a voluntary liquidator
Submitted on 5 Jun 2025
Resolutions
Submitted on 5 Jun 2025
Statement of affairs
Submitted on 5 Jun 2025
Appointment of Zoe Caroline Dickens as a director on 25 April 2025
Submitted on 1 May 2025
Termination of appointment of Zoe Caroline Dickens as a director on 25 April 2025
Submitted on 25 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs