ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AMT Data Technologies Limited

AMT Data Technologies Limited is an active company incorporated on 24 September 2002 with the registered office located in London, Greater London. AMT Data Technologies Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04543988
Private limited company
Age
23 years
Incorporated 24 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (4 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 100 Wharfedale Road Winnersh Wokingham RG41 5rd England
Telephone
08008493018
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Feb 1979
Transparity Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transparity Solutions Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
TSL Topco Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
TSL Midco Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
TSL Bidco Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Deltascheme Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Ballard Chalmers Ltd
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Datashapa Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Datashapa Bidco Ltd
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£5K
Same as previous period
Turnover
£4K
Increased by £2K (+100%)
Employees
2
Increased by 2 (%)
Total Assets
£460K
Decreased by £11K (-2%)
Total Liabilities
£0
Decreased by £5K (-100%)
Net Assets
£460K
Decreased by £6K (-1%)
Debt Ratio (%)
0%
Decreased by 1.06% (-100%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Registered Address Changed
6 Months Ago on 28 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 6 Dec 2024
Charge Satisfied
1 Year Ago on 18 Oct 2024
Anthony Paul Green Resigned
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 27 Nov 2023
Iain Gordon Slater Resigned
1 Year 11 Months Ago on 13 Nov 2023
Get Credit Report
Discover AMT Data Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 29 Sep 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 29 Sep 2025
Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 16 Jul 2025
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 28 March 2025
Submitted on 28 Mar 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 6 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year