ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ambient Holdings UK Limited

Ambient Holdings UK Limited is an active company incorporated on 24 May 2007 with the registered office located in Chelmsford, Essex. Ambient Holdings UK Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06258350
Private limited company
Age
18 years
Incorporated 24 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 October 2025
Due by 29 July 2026 (9 months remaining)
Address
Suite 1e, Widford Business Centre
33 Robjohns Road
Chelmsford
CM1 3AG
England
Address changed on 2 Jul 2024 (1 year 4 months ago)
Previous address was Suite 17 Essex House Station Road Upminster Essex RM14 2SJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1977
Mr Stephen Hughes
PSC • British • Lives in England • Born in Jan 1969
Mr Peter Trevor Dickson
PSC • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ambient Electrical Services Limited
Rapid Business Services Limited and Peter Trevor Dickson are mutual people.
Active
Ambient Building Services Limited
Rapid Business Services Limited and Peter Trevor Dickson are mutual people.
Active
Deve Limited
Rapid Business Services Limited is a mutual person.
Active
A.E. Distribution Limited
Rapid Business Services Limited is a mutual person.
Active
Power & Light Co. Limited
Rapid Business Services Limited is a mutual person.
Active
Balloons Of London Limited
Rapid Business Services Limited is a mutual person.
Active
Marriotts Accountancy Limited
Rapid Business Services Limited is a mutual person.
Active
Mepsman Limited
Rapid Business Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.5K
Decreased by £97.84K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£510.92K
Increased by £89.11K (+21%)
Total Liabilities
-£289.67K
Increased by £28.03K (+11%)
Net Assets
£221.24K
Increased by £61.08K (+38%)
Debt Ratio (%)
57%
Decreased by 5.33% (-9%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
1 Year 3 Months Ago on 28 Jul 2024
Rapid Business Services Limited Details Changed
1 Year 3 Months Ago on 9 Jul 2024
Mr Stephen Hughes (PSC) Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Mr Peter Trevor Dickson (PSC) Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Mr Peter Trevor Dickson Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Full Accounts Submitted
2 Years 3 Months Ago on 29 Jul 2023
Get Credit Report
Discover Ambient Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Confirmation statement made on 24 May 2025 with updates
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 28 Jul 2024
Secretary's details changed for Rapid Business Services Limited on 9 July 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Peter Trevor Dickson on 2 July 2024
Submitted on 2 Jul 2024
Registered office address changed from Suite 17 Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2 July 2024
Submitted on 2 Jul 2024
Change of details for Mr Peter Trevor Dickson as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Change of details for Mr Stephen Hughes as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 24 May 2024 with updates
Submitted on 30 May 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 29 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year