Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amsys Technology Holdings Ltd
Amsys Technology Holdings Ltd is a dissolved company incorporated on 8 January 2013 with the registered office located in Kenley, Greater London. Amsys Technology Holdings Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2024
(1 year 6 months ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08352339
Private limited company
Age
12 years
Incorporated
8 January 2013
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Amsys Technology Holdings Ltd
Contact
Address
Byron House
Lower Road
Kenley
Surrey
CR8 5NB
United Kingdom
Same address for the past
7 years
Companies in CR8 5NB
Telephone
020 86609999
Email
Available in Endole App
Website
Amsys.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Arshad Hussain
Director • British • Lives in England • Born in Jul 1964
Raymond Charles Peck
Director • British • Lives in England • Born in Jan 1957
Mr Alex David Hawes
Director • British • Lives in England • Born in Jul 1967
Mr Alexander David Thomas Hawes
PSC • British • Lives in UK • Born in Jul 1967
Duncary Nominees Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raconteur Media Limited
Raymond Charles Peck is a mutual person.
Active
Agency Accelerators Limited
Raymond Charles Peck is a mutual person.
Active
FTW Consulting Limited
Mr Alex David Hawes is a mutual person.
Active
Amsys Holdings Ltd
Raymond Charles Peck and Mr Arshad Hussain are mutual people.
Dissolved
Coriander Business Services Limited
Raymond Charles Peck is a mutual person.
Dissolved
Amsys Mobitech Limited
Mr Alex David Hawes is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£123K
Increased by £117K (+1950%)
Turnover
£10.02M
Decreased by £1.93M (-16%)
Employees
57
Decreased by 8 (-12%)
Total Assets
£2.72M
Decreased by £110K (-4%)
Total Liabilities
-£3.8M
Increased by £317K (+9%)
Net Assets
-£1.08M
Decreased by £427K (+65%)
Debt Ratio (%)
140%
Increased by 16.65% (+14%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 6 Months Ago on 20 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Derek Keith Parlour Resigned
1 Year 11 Months Ago on 1 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Duncary Nominees Ltd (PSC) Details Changed
2 Years 8 Months Ago on 29 Dec 2022
Group Accounts Submitted
2 Years 12 Months Ago on 13 Sep 2022
Confirmation Submitted
3 Years Ago on 3 Mar 2022
Charge Satisfied
3 Years Ago on 7 Dec 2021
New Charge Registered
3 Years Ago on 2 Dec 2021
Group Accounts Submitted
3 Years Ago on 30 Sep 2021
Get Alerts
Get Credit Report
Discover Amsys Technology Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Termination of appointment of Derek Keith Parlour as a director on 1 October 2023
Submitted on 30 Oct 2023
Confirmation statement made on 15 February 2023 with no updates
Submitted on 16 Feb 2023
Change of details for Duncary Nominees Ltd as a person with significant control on 29 December 2022
Submitted on 16 Feb 2023
Group of companies' accounts made up to 31 December 2021
Submitted on 13 Sep 2022
Confirmation statement made on 15 February 2022 with no updates
Submitted on 3 Mar 2022
Satisfaction of charge 083523390004 in full
Submitted on 7 Dec 2021
Registration of charge 083523390009, created on 2 December 2021
Submitted on 3 Dec 2021
Group of companies' accounts made up to 31 December 2020
Submitted on 30 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs