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
Amzac Estates Limited
Amzac Estates Limited is an active company incorporated on 9 January 2018 with the registered office located in Cardiff, South Glamorgan. Amzac Estates Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11139879
Private limited company
Age
7 years
Incorporated
9 January 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 January 2025
(10 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Amzac Estates Limited
Contact
Update Details
Address
195 Cathedral Road Pontcanna
Cardiff
CF11 9PN
United Kingdom
Same address since
incorporation
Companies in CF11 9PN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Michael Dimitri Johnson
Director • British • Lives in Wales • Born in Jul 1964
Edward Rankin
Director • Chartered Surveyor • Welsh • Lives in Wales • Born in Aug 1974
Rebecca Louise Johnson
Director • British • Lives in Wales • Born in Dec 1973
Remi Holdings Limited
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
Sahara Blisters Limited
Michael Dimitri Johnson and Rebecca Louise Johnson are mutual people.
Active
Midi Finance Ltd
Michael Dimitri Johnson and Rebecca Louise Johnson are mutual people.
Active
Ed Rankin Associates Ltd
Edward Rankin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£123K
Decreased by £51K (-29%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£11.47M
Decreased by £137K (-1%)
Total Liabilities
-£6.25M
Increased by £67K (+1%)
Net Assets
£5.22M
Decreased by £204K (-4%)
Debt Ratio (%)
54%
Increased by 1.22% (+2%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 25 Jun 2025
Charge Satisfied
4 Months Ago on 25 Jun 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
1 Year Ago on 25 Oct 2024
Edward Rankin Resigned
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Get Alerts
Get Credit Report
Discover Amzac Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 111398790014, created on 24 June 2025
Submitted on 26 Jun 2025
Registration of charge 111398790011, created on 24 June 2025
Submitted on 26 Jun 2025
Registration of charge 111398790012, created on 24 June 2025
Submitted on 26 Jun 2025
Registration of charge 111398790013, created on 24 June 2025
Submitted on 26 Jun 2025
Satisfaction of charge 111398790009 in full
Submitted on 25 Jun 2025
Satisfaction of charge 111398790010 in full
Submitted on 25 Jun 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Termination of appointment of Edward Rankin as a director on 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs