ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amasis Limited

Amasis Limited is an active company incorporated on 14 August 2001 with the registered office located in Andover, Hampshire. Amasis Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04270218
Private limited company
Age
24 years
Incorporated 14 August 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (12 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (14 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Amasis Limited Blueprint 1
35 Walworth Business Park, Walworth Road
Andover
Hampshire
SP10 5LH
England
Address changed on 10 Jun 2025 (3 months ago)
Previous address was Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
Telephone
02086060022
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • Secretary • Packaging Importers • British • Lives in UK • Born in Nov 1972
Director • Finance Director • British • Lives in England • Born in Aug 1982
Mrs Undine Warn
PSC • British • Lives in England • Born in Mar 1944
Mr Anthony Warn
PSC • British • Lives in England • Born in Oct 1940
Amasis Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amasis Holdings Limited
Kean Montague Warn and Miss Kate Mitchell are mutual people.
Active
The Baggery Packaging Limited
Kean Montague Warn and Miss Kate Mitchell are mutual people.
Active
Seabag Limited
Kean Montague Warn is a mutual person.
Active
Quay Property Holdings South West Ltd
Kean Montague Warn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£93.58K
Increased by £80.91K (+639%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£5.7M
Increased by £1.06M (+23%)
Total Liabilities
-£4.38M
Increased by £1.12M (+34%)
Net Assets
£1.32M
Decreased by £60.03K (-4%)
Debt Ratio (%)
77%
Increased by 6.6% (+9%)
Latest Activity
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Inspection Address Changed
3 Months Ago on 9 Jun 2025
Inspection Address Changed
3 Months Ago on 9 Jun 2025
Inspection Address Changed
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
4 Months Ago on 24 Apr 2025
Confirmation Submitted
12 Months Ago on 13 Sep 2024
Amasis Holdings Limited (PSC) Details Changed
1 Year Ago on 12 Sep 2024
Confirmation Submitted
1 Year Ago on 5 Sep 2024
Mrs Undine Warn (PSC) Details Changed
1 Year Ago on 4 Sep 2024
Get Credit Report
Discover Amasis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 9 Jun 2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 9 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 24 Apr 2025
Confirmation statement made on 13 September 2024 with updates
Submitted on 13 Sep 2024
Change of details for Amasis Holdings Limited as a person with significant control on 12 September 2024
Submitted on 12 Sep 2024
Change of share class name or designation
Submitted on 9 Sep 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 5 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year