Ambio Capital Limited WORTHING


Ambio Capital Limited is a private limited company situated at Ridgeworth House, 5/9 Liverpool Gardens, Worthing BN11 1RY. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-06-10, this 4-year-old company is run by 7 directors.
Director Andrew B., appointed on 02 January 2024. Director Dominique K., appointed on 01 August 2023. Director Rob S., appointed on 29 March 2023.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC code: 64209).
The latest confirmation statement was sent on 2023-06-09 and the deadline for the next filing is 2024-06-23. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Ambio Capital Limited Address / Contact

Office Address Ridgeworth House
Office Address2 5/9 Liverpool Gardens
Town Worthing
Post code BN11 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 12040362
Date of Incorporation Mon, 10th Jun 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 02 January 2024

Dominique K.

Position: Director

Appointed: 01 August 2023

Rob S.

Position: Director

Appointed: 29 March 2023

Alex P.

Position: Director

Appointed: 26 January 2022

Peter B.

Position: Director

Appointed: 09 July 2019

Alexander H.

Position: Director

Appointed: 09 July 2019

David D.

Position: Director

Appointed: 09 July 2019

Keith G.

Position: Director

Appointed: 09 July 2019

Resigned: 02 January 2024

David F.

Position: Director

Appointed: 10 June 2019

Resigned: 26 January 2022

Matt L.

Position: Director

Appointed: 10 June 2019

Resigned: 29 March 2023

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Vespa B Gp Llp from Tunbridge Wells, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vespa B Gp Llp

North Cottage Langton Road, Langton Green, Tunbridge Wells, TN3 0BB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number Oc340422
Notified on 10 June 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 00936427 99569 074
Current Assets47 44429 60649 219106 921
Debtors40 43529 24221 22437 847
Net Assets Liabilities-1 223 126-3 450 397-5 757 847-8 195 227
Other
Audit Fees Expenses5 4007 800  
Company Contributions To Money Purchase Plans Directors6 6415 230  
Director Remuneration203 333456 183  
Accrued Liabilities Deferred Income585 8631 894 9523 334 5574 921 722
Accumulated Amortisation Impairment Intangible Assets909 9012 787 482  
Amortisation Expense Intangible Assets877 3961 753 520  
Amounts Owed To Group Undertakings958 7151 951 5653 445 4424 791 667
Applicable Tax Rate1919  
Average Number Employees During Period137243441410
Bank Borrowings4 868 421596 492596 492596 492
Bank Borrowings Overdrafts4 342 1053 991 2273 394 7352 798 243
Comprehensive Income Expense-1 317 077-2 227 271-2 309 450-2 437 629
Creditors16 774 44618 036 17918 879 29219 869 965
Cumulative Preference Share Dividends Unpaid12 150 00012 150 00012 150 00012 150 000
Current Tax For Period-79 136193 119  
Depreciation Expense Property Plant Equipment39 33772 295  
Fixed Assets16 904 67317 208 17917 124 50517 050 473
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss511-16 735  
Gain Loss On Disposals Property Plant Equipment250   
Increase From Amortisation Charge For Year Intangible Assets860 2101 877 581  
Intangible Assets16 455 00514 677 576  
Intangible Assets Gross Cost17 364 90617 465 058  
Interest Expense On Bank Overdrafts119 496245 670  
Interest Payable Similar Charges Finance Costs705 3591 554 759  
Investments Fixed Assets17 301 30217 208 17917 124 50517 050 473
Investments In Group Undertakings17 301 30217 208 17917 124 50517 050 473
Issue Equity Instruments93 951 2 000249
Net Current Assets Liabilities-1 446 460-2 622 397-4 003 060-5 375 735
Number Shares Issued Fully Paid12 150 00012 150 00012 150 00012 150 000
Other Deferred Tax Expense Credit7 168942  
Pension Other Post-employment Benefit Costs Other Pension Costs30 891104 876  
Prepayments Accrued Income40 43529 24221 22437 847
Profit Loss-1 317 077-2 227 271-2 309 450-2 437 629
Profit Loss On Ordinary Activities Before Tax-1 276 335-2 002 189  
Social Security Costs160 567618 461  
Staff Costs Employee Benefits Expense1 928 1537 105 060  
Tax Expense Credit Applicable Tax Rate-242 504-380 416  
Tax Increase Decrease From Effect Capital Allowances Depreciation159 964338 266  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss138 378253 780  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-71 968194 061  
Total Additions Including From Business Combinations Intangible Assets16 707 803100 152  
Total Assets Less Current Liabilities15 854 84214 585 78213 121 44511 674 738
Total Borrowings  14 948 24314 650 000
Total Operating Lease Payments77 272158 056  
Trade Creditors Trade Payables 11 8014 40051 388
Turnover Revenue8 273 38713 511 844  
Wages Salaries1 736 6956 381 723  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Saturday 18th December 2021 director's details were changed
filed on: 2nd, November 2023
Free Download (2 pages)

Company search