ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automotive And Maritime Hydrogen Solutions Ltd

Automotive And Maritime Hydrogen Solutions Ltd is an active company incorporated on 11 May 2011 with the registered office located in Borehamwood, Hertfordshire. Automotive And Maritime Hydrogen Solutions Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07630526
Private limited company
Age
14 years
Incorporated 11 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
United Kingdom
Address changed on 3 Jul 2025 (2 months ago)
Previous address was Delavale House High Street Pb585 Edgware Middx HA8 4DU United Kingdom
Telephone
02079935307
Email
Unreported
People
Officers
3
Shareholders
56
Controllers (PSC)
1
Director • Consultant • British • Lives in Malta • Born in Jun 1951
Director • British • Lives in England • Born in Jun 1966
Director • Science Director • British • Lives in UK • Born in Jul 1951
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viridis Navitas Capital Partners Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Viridis Navitas Ip Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Hydrogen Power Generation Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Compare Investments Dot Guru Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Nano Optical Sensor Equipment Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Cabin Air Sensor Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Kerb Turbo Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Ac Ip Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£140
Decreased by £11.61K (-99%)
Total Liabilities
-£60.57K
Increased by £207 (0%)
Net Assets
-£60.43K
Decreased by £11.81K (+24%)
Debt Ratio (%)
43261%
Increased by 42746.81% (+8318%)
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Micro Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Professor Keith Scott Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Mr David Newman Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Get Credit Report
Discover Automotive And Maritime Hydrogen Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Delavale House High Street Pb585 Edgware Middx HA8 4DU United Kingdom to C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 3 July 2025
Submitted on 3 Jul 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 17 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 9 May 2024
Director's details changed for Mr Mark Andrew Gilmore on 12 April 2024
Submitted on 18 Apr 2024
Director's details changed for Mr David Newman on 12 April 2024
Submitted on 18 Apr 2024
Director's details changed for Professor Keith Scott on 12 April 2024
Submitted on 18 Apr 2024
Registered office address changed from , 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom to Delavale House High Street Pb585 Edgware Middx HA8 4DU on 15 April 2024
Submitted on 15 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Feb 2024
Confirmation statement made on 11 May 2023 with no updates
Submitted on 26 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year