Amdex Solutions Limited MAIDSTONE


Founded in 2002, Amdex Solutions, classified under reg no. 04532818 is an active company. Currently registered at Crowe Clark Whitehill Llp Riverside House ME14 1JH, Maidstone the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Nicholas R., Gregory W.. Of them, Gregory W. has been with the company the longest, being appointed on 27 February 2015 and Nicholas R. has been with the company for the least time - from 30 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth P. who worked with the the company until 27 February 2015.

Amdex Solutions Limited Address / Contact

Office Address Crowe Clark Whitehill Llp Riverside House
Office Address2 40-46 High Street
Town Maidstone
Post code ME14 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532818
Date of Incorporation Wed, 11th Sep 2002
Industry Business and domestic software development
Industry Computer facilities management activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Nicholas R.

Position: Director

Appointed: 30 October 2022

Gregory W.

Position: Director

Appointed: 27 February 2015

John O.

Position: Director

Appointed: 27 February 2015

Resigned: 30 October 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Elizabeth P.

Position: Secretary

Appointed: 11 September 2002

Resigned: 27 February 2015

Gerard P.

Position: Director

Appointed: 11 September 2002

Resigned: 27 February 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 11 September 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Vicarage Systems Limited from Aylesford, England. The abovementioned PSC is classified as "a limited company limited by shares", 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.

Vicarage Systems Limited

Unit 6 Motorway Industrial Estate Forstal, Aylesford, Kent, ME20 7AF, England

Legal authority England And Wales
Legal form Limited Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 09317318
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth98 043176 618      
Balance Sheet
Cash Bank In Hand67 802134 586      
Cash Bank On Hand 134 586155 955138 220195 171156 662159 360152 428
Current Assets109 662200 081250 759195 128250 002261 278279 725247 470
Debtors39 96865 46694 80456 90854 831104 616120 36595 042
Intangible Fixed Assets23 66318 094      
Other Debtors 6 29330 8688 36532509846499
Property Plant Equipment 5 5464 1603 6172 861554324243
Stocks Inventory1 89229      
Tangible Fixed Assets6 5565 546      
Total Inventories 29      
Net Assets Liabilities     229 984205 300209 075
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve97 923176 498      
Shareholder Funds98 043176 618      
Other
Accrued Liabilities 3 0557 803 13 69512 1837 09011 440
Accrued Liabilities Deferred Income 2 6794 891     
Accumulated Amortisation Impairment Intangible Assets 126 186128 802131 418134 034136 651139 267141 883
Accumulated Depreciation Impairment Property Plant Equipment 25 78927 17528 38829 34030 77431 00431 085
Average Number Employees During Period  877766
Capital Redemption Reserve2020      
Corporation Tax Payable 19 9128 815     
Creditors 47 10348 92957 05931 93139 47745 00040 974
Creditors Due Within One Year41 83847 103      
Fixed Assets30 21923 64019 63816 47913 1078 1835 3372 640
Future Minimum Lease Payments Under Non-cancellable Operating Leases 34 37520 6256 87513 75013 7503 438 
Increase From Amortisation Charge For Year Intangible Assets  2 6162 6162 6162 6172 6162 616
Increase From Depreciation Charge For Year Property Plant Equipment  1 3861 2139522 12723081
Intangible Assets 18 09415 47812 86210 2467 6295 0132 397
Intangible Assets Gross Cost 144 280144 280144 280144 280144 280144 280 
Intangible Fixed Assets Aggregate Amortisation Impairment120 617126 186      
Intangible Fixed Assets Amortisation Charged In Period 5 569      
Intangible Fixed Assets Cost Or Valuation144 280       
Net Current Assets Liabilities67 824152 978201 830138 069218 071221 801245 044206 496
Number Shares Allotted 100      
Other Creditors  1 20324 97013 695104 47
Other Taxation Social Security Payable 7 2226 58431 4905 8036 1815 41811 036
Par Value Share 1      
Property Plant Equipment Gross Cost 31 33531 33532 00532 20131 32831 328 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 831      
Tangible Fixed Assets Cost Or Valuation30 50431 335      
Tangible Fixed Assets Depreciation23 94825 789      
Tangible Fixed Assets Depreciation Charged In Period 1 841      
Total Additions Including From Business Combinations Property Plant Equipment   670196   
Total Assets Less Current Liabilities98 043176 618221 468154 548231 178229 984250 381209 136
Trade Creditors Trade Payables 4 1068 7965991 11313 1134 5469 698
Trade Debtors Trade Receivables 59 17363 93648 54338 85792 016106 21475 971
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -20
Bank Borrowings Overdrafts      5 000 
Deferred Tax Assets    3 074   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     693  
Disposals Property Plant Equipment     873  
Prepayments    9 0809 7099 51710 646
Provisions      8161
Provisions For Liabilities Balance Sheet Subtotal      8161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements