ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ambu-Kare (UK) Limited

Ambu-Kare (UK) Limited is an active company incorporated on 4 October 2007 with the registered office located in London, Greater London. Ambu-Kare (UK) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06389979
Private limited company
Age
18 years
Incorporated 4 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (9 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 15 Nov 2025 (23 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
01733560972
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Business Person • American • Lives in United States • Born in Mar 1991
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 05052469 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 05673115 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07075608 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Interprove Limited
Olivia Danielle Dragonette is a mutual person.
Active
Foy Certification Limited
Olivia Danielle Dragonette is a mutual person.
Active
Hi-Tec Water Services Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07818519 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Fos Electrical & Security Limited
Olivia Danielle Dragonette is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10.12K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£216.67K
Decreased by £384.4K (-64%)
Total Liabilities
-£133.81K
Decreased by £359.35K (-73%)
Net Assets
£82.87K
Decreased by £25.04K (-23%)
Debt Ratio (%)
62%
Decreased by 20.29% (-25%)
Latest Activity
Registered Address Changed
23 Days Ago on 15 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
28 Days Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Resigned
28 Days Ago on 10 Nov 2025
Mrs Olivia Danielle Dragonette Appointed
28 Days Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
28 Days Ago on 10 Nov 2025
Hammad Taj Resigned
28 Days Ago on 10 Nov 2025
Hammad Taj (PSC) Resigned
28 Days Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 6 Nov 2025
Mr Hammad Taj Appointed
1 Month Ago on 22 Oct 2025
Hammad Taj (PSC) Appointed
1 Month Ago on 22 Oct 2025
Get Credit Report
Discover Ambu-Kare (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Cessation of Hammad Taj as a person with significant control on 10 November 2025
Submitted on 15 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to Crown House 27 Old Gloucester Street London WC1N 3AX on 15 November 2025
Submitted on 15 Nov 2025
Termination of appointment of Hammad Taj as a director on 10 November 2025
Submitted on 15 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 15 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
Submitted on 15 Nov 2025
Registered office address changed from 1 Westwood Farm 1 Westwood Farm Peterborough PE3 9UW England to 62-64 High Street Alfreton DE55 7BE on 6 November 2025
Submitted on 6 Nov 2025
Notification of Hammad Taj as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Appointment of Mr Hammad Taj as a director on 22 October 2025
Submitted on 22 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year