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
AMV Projects UK Limited
AMV Projects UK Limited is an active company incorporated on 11 July 2019 with the registered office located in Cardiff, South Glamorgan. AMV Projects UK Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 7 days ago
Company No
12096763
Private limited company
Age
6 years
Incorporated
11 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
75 days
Dated
10 July 2024
(1 year 2 months ago)
Next confirmation dated
10 July 2025
Was due on
24 July 2025
(2 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
68 days
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2024
Was due on
31 July 2025
(2 months ago)
Learn more about AMV Projects UK Limited
Contact
Update Details
Address
4385
12096763 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
1 Oct 2025
(6 days ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Saikat Das
Director • Business Executive • Bangladeshi • Lives in England • Born in Oct 1994
Vikram Lagotra
Director • Manager • Indian • Lives in UK • Born in Jul 1986
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50K
Decreased by £164 (-0%)
Total Liabilities
-£53.32K
Increased by £1.45K (+3%)
Net Assets
-£3.32K
Decreased by £1.62K (+94%)
Debt Ratio (%)
107%
Increased by 3.24% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
7 Days Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 17 May 2025
Vikram Lagotra (PSC) Resigned
4 Months Ago on 11 May 2025
Vikram Lagotra Resigned
4 Months Ago on 11 May 2025
Mr Saikat Das Appointed
5 Months Ago on 10 May 2025
Registered Address Changed
10 Months Ago on 17 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 14 Aug 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover AMV Projects UK 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
Submitted on 1 Oct 2025
Submitted on 1 Oct 2025
Submitted on 1 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Appointment of Mr Saikat Das as a director on 10 May 2025
Submitted on 17 May 2025
Registered office address changed from , 73 Salisbury Road, Crawley, RH10 5LU, England to 100 Mile End Road London E1 4UN on 17 May 2025
Submitted on 17 May 2025
Termination of appointment of Vikram Lagotra as a director on 11 May 2025
Submitted on 17 May 2025
Cessation of Vikram Lagotra as a person with significant control on 11 May 2025
Submitted on 17 May 2025
Registered office address changed from , 18 Windsor Gardens, Hayes, UB3 1QY, England to 100 Mile End Road London E1 4UN on 17 November 2024
Submitted on 17 Nov 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 6 Sep 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