Amuzo Limited BOURNEMOUTH


Founded in 2001, Amuzo, classified under reg no. 04215813 is an active company. Currently registered at Parkway House BH2 5SL, Bournemouth the company has been in the business for 24 years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Fri, 23rd Jun 2017 Amuzo Limited is no longer carrying the name 4t2 Multimedia.

At present there are 2 directors in the the firm, namely Peter U. and Peter P.. In addition one secretary - Mark H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amuzo Limited Address / Contact

Office Address Parkway House
Office Address2 26 Avenue Road
Town Bournemouth
Post code BH2 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215813
Date of Incorporation Mon, 14th May 2001
Industry Business and domestic software development
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (521 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Mark H.

Position: Secretary

Appointed: 28 September 2023

Peter U.

Position: Director

Appointed: 03 June 2021

Peter P.

Position: Director

Appointed: 07 January 2015

Martin R.

Position: Director

Appointed: 31 October 2022

Resigned: 28 February 2025

Tom A.

Position: Secretary

Appointed: 31 October 2022

Resigned: 31 August 2023

Brett C.

Position: Director

Appointed: 01 February 2022

Resigned: 28 February 2025

Nicholas R.

Position: Director

Appointed: 01 February 2022

Resigned: 28 February 2025

Peter U.

Position: Director

Appointed: 21 May 2021

Resigned: 21 May 2021

Callum H.

Position: Director

Appointed: 08 November 2019

Resigned: 28 February 2025

Mark H.

Position: Secretary

Appointed: 01 October 2019

Resigned: 31 October 2022

Daniel M.

Position: Director

Appointed: 04 April 2019

Resigned: 01 March 2022

Richard H.

Position: Director

Appointed: 04 April 2019

Resigned: 26 February 2021

Stuart S.

Position: Secretary

Appointed: 21 June 2016

Resigned: 30 September 2019

Peter U.

Position: Director

Appointed: 21 June 2016

Resigned: 04 April 2019

Jacqueline K.

Position: Director

Appointed: 21 June 2016

Resigned: 04 April 2019

Adrian S.

Position: Director

Appointed: 07 January 2015

Resigned: 11 February 2021

Kevin C.

Position: Director

Appointed: 01 August 2013

Resigned: 26 March 2014

John W.

Position: Director

Appointed: 01 March 2004

Resigned: 22 November 2013

Paul G.

Position: Secretary

Appointed: 14 August 2003

Resigned: 12 May 2016

Michael H.

Position: Director

Appointed: 14 May 2001

Resigned: 11 February 2021

Robert F.

Position: Director

Appointed: 14 May 2001

Resigned: 15 July 2013

Online Nominees Limited

Position: Corporate Director

Appointed: 14 May 2001

Resigned: 14 May 2001

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2001

Resigned: 14 May 2001

Michael H.

Position: Secretary

Appointed: 14 May 2001

Resigned: 14 August 2003

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Peter P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Unicorn Training Group Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Peter P.

Notified on 28 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter P.

Notified on 28 March 2019
Ceased on 28 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Unicorn Training Group Limited

99 Holdenhurst Road, Bournemouth, BH8 8DY, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 2740509
Notified on 12 May 2016
Ceased on 28 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

4t2 Multimedia June 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth260 193339 357        
Balance Sheet
Cash Bank On Hand 221 215214 396136 22754 1473 3005 5279 92217 85312 197
Current Assets404 055452 208676 323637 934410 494695 005722 599422 745297 309314 286
Debtors218 955230 993461 927501 707356 347331 809396 098388 123279 456302 089
Net Assets Liabilities  316 577489 345133 807344 756101 709478 905269 498 
Other Debtors 40 309144 2583 250148 87752 48592 368112 24436 58995 257
Property Plant Equipment 64 96767 35648 16931 69625 38612 20112 59518 86818 756
Total Inventories     359 896320 97424 700  
Cash Bank In Hand185 100221 215        
Net Assets Liabilities Including Pension Asset Liability260 193339 357        
Tangible Fixed Assets60 42164 967        
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve245 993325 157        
Shareholder Funds260 193339 357        
Other
Amount Specific Advance Or Credit Directors 4 00010 00010 000      
Amount Specific Advance Or Credit Made In Period Directors 4 0007 500       
Amount Specific Advance Or Credit Repaid In Period Directors  1 500       
Accumulated Amortisation Impairment Intangible Assets 14 00014 00014 00014 00014 00014 00021 93080 803149 233
Accumulated Depreciation Impairment Property Plant Equipment 51 46570 56593 852116 36959 79530 33838 96317 30721 022
Amounts Owed By Group Undertakings 211211211   32 99624 858 
Amounts Owed To Directors        727 0001 058 000
Amounts Owed To Group Undertakings  41 7951     61 895
Average Number Employees During Period  2827292622252421
Bank Borrowings      350 000204 167154 167104 167
Bank Borrowings Overdrafts      4 16650 000104 16754 167
Corporation Tax Payable  1 9711 989      
Corporation Tax Recoverable   108 16679 000239 620255 945124 582113 529195 234
Creditors 177 820427 206191 242308 386375 638204 166481 1671 064 1831 711 468
Disposals Decrease In Amortisation Impairment Intangible Assets         1
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 9113 33674 00342 795 28 2642 242
Disposals Intangible Assets         1
Disposals Property Plant Equipment   17 9114 95474 00342 796 28 7522 242
Fixed Assets60 42364 96967 46048 27331 69925 38912 204858 9721 036 3721 417 829
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 50022 50022 500      
Increase From Amortisation Charge For Year Intangible Assets       7 93045 43068 431
Increase From Depreciation Charge For Year Property Plant Equipment  19 10041 19825 85317 42913 3388 6251 1035 957
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets        13 443 
Intangible Assets  11111446 375617 502999 071
Intangible Assets Gross Cost 14 00014 00114 00114 00114 00114 001468 305698 3051 148 304
Investments Fixed Assets22103103222400 002400 002400 002
Investments In Associates  100100-100     
Investments In Group Undertakings 233222400 002400 002400 002
Net Current Assets Liabilities232 506274 388249 117446 692102 108319 367293 671101 10064 293 
Nominal Value Shares Issued Specific Share Issue  1       
Number Shares Issued Fully Paid  20202022 000   44 000
Number Shares Issued Specific Share Issue  20       
Other Creditors 106 373297 05866 119211 920228 250227 90153 86937 40138 067
Other Remaining Borrowings         250 000
Other Taxation Social Security Payable 38 52132 00125 09544 70549 99221 56045 13158 571103 702
Par Value Share 11110   0
Property Plant Equipment Gross Cost 116 432137 921142 021148 06585 18142 53951 55836 17539 778
Provisions For Liabilities Balance Sheet Subtotal   5 620      
Recoverable Value-added Tax   12 765      
Total Additions Including From Business Combinations Intangible Assets  1    454 304230 000450 000
Total Additions Including From Business Combinations Property Plant Equipment  21 48922 01110 99811 1191549 01913 3695 845
Total Assets Less Current Liabilities292 929339 357316 577494 965133 807344 756305 875960 0721 100 665 
Total Liabilities        1 333 6811 732 115
Trade Creditors Trade Payables 32 92654 28144 38038 76155 42126 82652 64587 04495 637
Trade Debtors Trade Receivables 190 473317 458189 346128 47039 70447 785118 301104 48011 598
Creditors Due After One Year32 736         
Creditors Due Within One Year171 549177 820        
Number Shares Allotted200200        
Percentage Subsidiary Held 100        
Share Premium Account14 00014 000        
Value Shares Allotted200200        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 9th, January 2025
Free Download (10 pages)

Company search

Advertisements