ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amasis Holdings Limited

Amasis Holdings Limited is an active company incorporated on 22 July 2020 with the registered office located in Andover, Hampshire. Amasis Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12761329
Private limited company
Age
5 years
Incorporated 22 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Amasis Limited Blueprint 1
35 Walworth Business Park, Walworth Road
Andover
Hampshire
SP10 5LH
England
Address changed on 29 Jul 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in England • Born in Aug 1982
Mr Kean Montague Warn
PSC • British • Lives in UK • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amasis Limited
Kean Montague Warn and are mutual people.
Active
The Baggery Packaging Limited
Kean Montague Warn and Kate Mitchell are mutual people.
Active
Seabag Limited
Kean Montague Warn is a mutual person.
Active
Quay Property Holdings South West Ltd
Kean Montague Warn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£289
Increased by £140 (+94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£876.08K
Decreased by £201 (-0%)
Total Liabilities
-£875.69K
Decreased by £223 (-0%)
Net Assets
£385
Increased by £22 (+6%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Registers Moved To Inspection Address
3 Months Ago on 29 Jul 2025
Inspection Address Changed
5 Months Ago on 10 Jun 2025
Inspection Address Changed
5 Months Ago on 10 Jun 2025
Inspection Address Changed
5 Months Ago on 9 Jun 2025
Inspection Address Changed
5 Months Ago on 9 Jun 2025
Inspection Address Changed
5 Months Ago on 9 Jun 2025
Full Accounts Submitted
6 Months Ago on 24 Apr 2025
Mr Kean Montague Warn Details Changed
1 Year 3 Months Ago on 2 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Get Credit Report
Discover Amasis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with updates
Submitted on 4 Aug 2025
Register(s) moved to registered inspection location Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 29 Jul 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 9 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 9 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 24 Apr 2025
Confirmation statement made on 21 July 2024 with no updates
Submitted on 2 Aug 2024
Director's details changed for Mr Kean Montague Warn on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year