Amogh Technologies Limited WATFORD


Amogh Technologies started in year 2014 as Private Limited Company with registration number 09105950. The Amogh Technologies company has been functioning successfully for ten years now and its status is active. The firm's office is based in Watford at Jsa Services Ltd 4th Floor, Radius House. Postal code: WD17 1HP.

The company has 2 directors, namely Neelamma D., Satish K.. Of them, Neelamma D., Satish K. have been with the company the longest, being appointed on 27 June 2014. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Amogh Technologies Limited Address / Contact

Office Address Jsa Services Ltd 4th Floor, Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09105950
Date of Incorporation Fri, 27th Jun 2014
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Neelamma D.

Position: Director

Appointed: 27 June 2014

Satish K.

Position: Director

Appointed: 27 June 2014

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Neelamma D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Satish K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Satish K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Neelamma D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Satish K.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Satish K.

Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control: 25-50% shares

Neelamma D.

Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth15 12961 605       
Balance Sheet
Cash Bank In Hand41 91878 056       
Current Assets42 918107 436106 025136 350154 144232 949317 338306 068279 445
Debtors1 00029 380       
Tangible Fixed Assets 526       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve14 12960 605       
Shareholder Funds15 12961 605       
Other
Amount Specific Advance Or Credit Directors    2 5142 4147 6931 9114 036
Amount Specific Advance Or Credit Made In Period Directors     9 16110 16713 234109 207
Amount Specific Advance Or Credit Repaid In Period Directors     9 06115 4467 45225 128
Average Number Employees During Period    22222
Creditors 46 35752 32861 02479 17090 654140 014119 30636 008
Creditors Due Within One Year27 78946 357       
Fixed Assets 526263325163658329  
Net Current Assets Liabilities15 12961 07953 69775 32674 974142 295177 324186 762243 437
Number Shares Allotted1 0001 000       
Par Value Share11       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 789       
Tangible Fixed Assets Cost Or Valuation 789       
Tangible Fixed Assets Depreciation 263       
Tangible Fixed Assets Depreciation Charged In Period 263       
Total Assets Less Current Liabilities15 12961 60553 96075 65175 137142 953177 653186 762243 437

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 23rd, February 2024
Free Download (6 pages)

Company search