AMAZE LIMITED - LONDON


Company Profile Company Filings

Overview

AMAZE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
AMAZE LIMITED was incorporated 30 years ago on 25/06/1993 and has the registered number: 02830448. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2023.

AMAZE LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021 30/04/2023

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom
Previous trading names include:
CONNECTPOINT LIMITED (until 30/06/2008)

Confirmation Statements

Last Statement Next Statement Due
06/07/2022 20/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL FRANCIS GALLAGHER Aug 1968 British Director 2022-08-17 CURRENT
MR DANIEL FATTAL Secretary 2015-11-01 CURRENT
MR DANIEL FATTAL Oct 1974 British Director 2022-08-17 CURRENT
JOHN KELSEY Jun 1958 British Director 2006-08-22 UNTIL 2009-03-17 RESIGNED
BONUSWORTH LIMITED Corporate Nominee Director 1993-06-25 UNTIL 1993-08-04 RESIGNED
MR SCOTT ROBERTSON Aug 1973 British Director 2018-03-27 UNTIL 2019-02-19 RESIGNED
MR PETER RICHARDSON May 1962 English Director 1996-01-15 UNTIL 2009-03-17 RESIGNED
STEPHEN RODGERS Dec 1955 British Director 1993-08-04 UNTIL 2009-03-17 RESIGNED
DR PAUL ANTONY SANDERS Aug 1964 British Secretary 2008-07-08 UNTIL 2008-10-27 RESIGNED
MS FIONA MARGARET PROUDLER Aug 1969 British Director 2018-03-27 UNTIL 2019-09-12 RESIGNED
SCOTT MORRISON LOGIE Feb 1969 British Director 2013-03-28 UNTIL 2014-11-05 RESIGNED
PATRICK NEIL MARTELL Dec 1963 British Director 2013-03-28 UNTIL 2014-11-27 RESIGNED
MR ANTHONY PATRICK MURPHY Jan 1960 Irish Director 2017-01-05 UNTIL 2017-08-31 RESIGNED
SANDRA MCDOWELL Nov 1962 British Director 2011-11-15 UNTIL 2019-08-28 RESIGNED
RICHARD OLIVER NEISH May 1978 British Director 2020-01-06 UNTIL 2022-08-17 RESIGNED
MR STEPHEN PHILIP COLLINS Dec 1967 British Secretary 2008-10-15 UNTIL 2013-03-28 RESIGNED
PHILIP CHARLES HARRIS British Secretary 2013-03-28 UNTIL 2015-11-01 RESIGNED
RACHEL HUTCHINSON RODGERS Jan 1967 British Secretary 1993-08-04 UNTIL 2005-03-18 RESIGNED
STEVEN BATTERSBY Jun 1956 British Secretary 2005-03-18 UNTIL 2008-10-15 RESIGNED
RWL REGISTRARS LIMITED Corporate Nominee Secretary 1993-06-25 UNTIL 1993-08-04 RESIGNED
MRS LIANE GRIMSHAW Sep 1968 British Director 2008-10-15 UNTIL 2011-01-31 RESIGNED
MR MATTHEW ROBERT ARMITAGE Oct 1968 British Director 2013-03-28 UNTIL 2018-08-04 RESIGNED
MR PETER NICHOLAS BRADSHAW May 1965 British Director 2005-03-18 UNTIL 2010-03-31 RESIGNED
MR STEPHEN PHILIP COLLINS Dec 1967 British Director 2008-10-15 UNTIL 2017-06-23 RESIGNED
MR PETER JOHN COOKSON Nov 1945 British Director 2011-11-15 UNTIL 2013-03-28 RESIGNED
DR JONATHAN COPNELL May 1963 British Director 2008-10-15 UNTIL 2010-06-30 RESIGNED
RICHARD CURTIS Aug 1969 British Director 2011-11-15 UNTIL 2017-03-31 RESIGNED
MICHAEL JOHN MAGILL FLEMING Nov 1969 British Director 1996-01-15 UNTIL 1996-12-13 RESIGNED
MR PAUL BRADLEY GRAY Dec 1961 British Director 2013-03-28 UNTIL 2019-06-17 RESIGNED
MR J SCHWAN Nov 1975 American Director 2018-08-04 UNTIL 2022-07-31 RESIGNED
MR ANDREW HASLAM Aug 1969 British Director 2019-03-06 UNTIL 2022-06-27 RESIGNED
RACHEL HUTCHINSON RODGERS Jan 1967 British Director 1996-01-15 UNTIL 2005-03-18 RESIGNED
MR RHODERICK DAVID HYDE Oct 1949 British Director 2005-03-18 UNTIL 2011-09-27 RESIGNED
MISS NATALIE SARAH GROSS Sep 1971 British Director 2008-10-15 UNTIL 2016-11-18 RESIGNED
MR GEORGE CHRIS KUTSOR Jul 1973 American Director 2019-06-17 UNTIL 2022-08-17 RESIGNED
MR LLOYD JOHN WIGGLESWORTH May 1959 Director 2013-03-28 UNTIL 2013-06-30 RESIGNED
WENDY STONEFIELD Jun 1972 British Director 2011-11-15 UNTIL 2017-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kin And Carta Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST IVES WESTERHAM PRESS LTD LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
ST IVES DIRECT EDENBRIDGE LIMITED LONDON Dissolved... DORMANT 18129 - Printing n.e.c.
ST IVES FINANCIAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ST IVES BLACKBURN LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
AMAZE COMMUNICATION SERVICES LIMITED LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
ST IVES DIRECT LEEDS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18130 - Pre-press and pre-media services
OKANA SYSTEMS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
SGL REALISATIONS LIMITED LONDON Dissolved... FULL 18129 - Printing n.e.c.
OCCAM DM LIMITED LONDON ... DORMANT 62090 - Other information technology service activities
ST IVES BURNLEY LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
SOUTHWEST MAILING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AMAZE TECHNOLOGY LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
AMAZE (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
AMAZE (EUROPE) LIMITED LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BRANDED3 SEARCH LTD LONDON ... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
KIN AND CARTA FORMER HOLDCO LIMITED LONDON ... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
KIN + CARTA LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
KIN AND CARTA DATA HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied