Company NameAmari Technologies Limited
DirectorCharlotte Jane Fonfara
Company StatusActive
Company Number10163547
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Charlotte Jane Fonfara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Timothy James Fonfara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Motherwell Way
Grays
Essex
RM20 3XD

Location

Registered AddressNelson House
Motherwell Way
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

4 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 June 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
10 May 2018Appointment of Ms Charlotte Jane Fonfara as a director on 1 May 2018 (2 pages)
10 May 2018Change of details for Mr Timothy James Fonfara as a person with significant control on 1 May 2018 (2 pages)
10 May 2018Termination of appointment of Timothy James Fonfara as a director on 1 May 2018 (1 page)
3 April 2018Director's details changed for Mr Timothy James Fonfara on 23 March 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
20 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 June 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Nelson House Motherwell Way Grays Essex RM20 3XD on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Nelson House Motherwell Way Grays Essex RM20 3XD on 21 June 2016 (2 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)