ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ameko Limited

Ameko Limited is an active company incorporated on 7 March 2016 with the registered office located in London, Greater London. Ameko Limited was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
10045095
Private limited company
Age
9 years
Incorporated 7 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2026 (1 day ago)
Next confirmation dated 2 February 2027
Due by 16 February 2027 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
England
Address changed on 23 Apr 2025 (9 months ago)
Previous address was 88 st. Helier Avenue Morden SM4 6LE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ri2k Europe Limited
Marisa Bader is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1
Increased by £1 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
1 Day Ago on 2 Feb 2026
Full Accounts Submitted
1 Month Ago on 9 Dec 2025
Strike Off Application Withdrawn
9 Months Ago on 23 Apr 2025
Registered Address Changed
9 Months Ago on 23 Apr 2025
Confirmation Submitted
9 Months Ago on 23 Apr 2025
Voluntary Gazette Notice
11 Months Ago on 4 Mar 2025
Application To Strike Off
11 Months Ago on 25 Feb 2025
Paul William Tiley Resigned
1 Year 1 Month Ago on 27 Dec 2024
Paul William Tiley Resigned
1 Year 1 Month Ago on 27 Dec 2024
Ms Marisa Bader Appointed
1 Year 1 Month Ago on 27 Dec 2024
Get Credit Report
Discover Ameko Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 February 2026 with updates
Submitted on 2 Feb 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Withdraw the company strike off application
Submitted on 23 Apr 2025
Registered office address changed from 88 st. Helier Avenue Morden SM4 6LE England to Kalamu House 11 Coldbath Square London EC1R 5HL on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 23 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Mar 2025
Application to strike the company off the register
Submitted on 25 Feb 2025
Cessation of Paul Tiley as a person with significant control on 27 December 2024
Submitted on 27 Dec 2024
Notification of Marisa Bader as a person with significant control on 27 December 2024
Submitted on 27 Dec 2024
Appointment of Ms Marisa Bader as a director on 27 December 2024
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year