ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amalyst Limited

Amalyst Limited is a liquidation company incorporated on 25 October 2012 with the registered office located in Colchester, Essex. Amalyst Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
08268981
Private limited company
Age
12 years
Incorporated 25 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2022 (2 years 10 months ago)
Next confirmation dated 13 October 2023
Was due on 27 October 2023 (1 year 10 months ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 7 months ago)
Contact
Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Address changed on 30 May 2023 (2 years 3 months ago)
Previous address was 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England
Telephone
01212503828
Email
Available in Endole App
People
Officers
3
Shareholders
10
Controllers (PSC)
1
Director • Senior Business Manager • British • Lives in England • Born in Dec 1971
Director • None • British • Lives in England • Born in Nov 1964
Director • Finance Professional • British • Lives in England • Born in Oct 1963
UCL Business Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TFP Hydrogen Products Limited
Dr David Ronald Hodgson is a mutual person.
Active
Echion Technologies Ltd
Mr Christopher Wayne Gibbs is a mutual person.
Active
NRD Ventures Limited
Dr David Ronald Hodgson is a mutual person.
Active
Cambridge Photon Technology Limited
Mr Christopher Wayne Gibbs is a mutual person.
Active
Clean Hydrogen Limited
Dr David Ronald Hodgson is a mutual person.
Active
1point23 Limited
Dr David Ronald Hodgson is a mutual person.
Active
RMS Realisations Limited
Mr Christopher Wayne Gibbs is a mutual person.
Dissolved
Crivallian Limited
Dr David Ronald Hodgson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£70.36K
Decreased by £91.44K (-57%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£75.35K
Decreased by £96.64K (-56%)
Total Liabilities
-£1.91K
Decreased by £130.34K (-99%)
Net Assets
£73.45K
Increased by £33.7K (+85%)
Debt Ratio (%)
3%
Decreased by 74.36% (-97%)
Latest Activity
Declaration of Solvency
2 Years 3 Months Ago on 30 May 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 13 Sep 2022
Mr Andrew Victor Graham Muir Details Changed
3 Years Ago on 5 Jul 2022
Dr David Ronald Hodgson Details Changed
3 Years Ago on 5 Jul 2022
Registered Address Changed
3 Years Ago on 5 Jul 2022
Full Accounts Submitted
3 Years Ago on 31 Jan 2022
Confirmation Submitted
3 Years Ago on 19 Oct 2021
Get Credit Report
Discover Amalyst Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 11 May 2025
Submitted on 3 Jul 2025
Liquidators' statement of receipts and payments to 11 May 2024
Submitted on 15 Jul 2024
Appointment of a voluntary liquidator
Submitted on 30 May 2023
Resolutions
Submitted on 30 May 2023
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 May 2023
Submitted on 30 May 2023
Declaration of solvency
Submitted on 30 May 2023
Confirmation statement made on 13 October 2022 with no updates
Submitted on 24 Oct 2022
Total exemption full accounts made up to 30 April 2022
Submitted on 13 Sep 2022
Director's details changed for Mr Andrew Victor Graham Muir on 5 July 2022
Submitted on 6 Jul 2022
Registered office address changed from 12-14 Percy Street Rotherham S65 1ED England to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 5 July 2022
Submitted on 5 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year