Amayse Ltd ESHER


Amayse started in year 2008 as Private Limited Company with registration number 06467403. The Amayse company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Esher at Unit C4 Sandown Industrial Estate. Postal code: KT10 8BL. Since Wednesday 13th April 2016 Amayse Ltd is no longer carrying the name Logopaint.

The company has one director. Jorn K., appointed on 29 January 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angus C. who worked with the the company until 21 January 2015.

Amayse Ltd Address / Contact

Office Address Unit C4 Sandown Industrial Estate
Office Address2 Mill Road
Town Esher
Post code KT10 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06467403
Date of Incorporation Tue, 8th Jan 2008
Industry Media representation services
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jorn K.

Position: Director

Appointed: 29 January 2018

Peter W.

Position: Director

Appointed: 04 November 2011

Resigned: 21 January 2015

Angus C.

Position: Director

Appointed: 08 January 2008

Resigned: 21 January 2015

Angus C.

Position: Secretary

Appointed: 08 January 2008

Resigned: 21 January 2015

Kurt H.

Position: Director

Appointed: 08 January 2008

Resigned: 29 January 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Lifco Ab from Skelleftea, Sweden. The abovementioned PSC is categorised as "an aktiebolag", 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. The second one in the PSC register is Amayse A/S that entered 7100 Vejle, Denmark as the address. This PSC has a legal form of "an aktieselskab", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lifco Ab

Box 730 931 27, Skelleftea, Sweden

Legal authority Incorporated Under And Governed By Laws Of Sweden
Legal form Aktiebolag
Country registered Sweden
Place registered Bolagsverket
Registration number 556465-3185
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amayse A/S

Legal authority Denmark
Legal form Aktieselskab
Country registered Not Specified/Other
Place registered Danish Central Business Register (Cvr)
Registration number 25820746
Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Logopaint April 13, 2016
Three-d-signs November 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-12-31
Balance Sheet
Cash Bank On Hand525 864636 368379 090102 520189 098339 162282 217797 337
Current Assets2 109 2241 901 4622 419 0962 958 395734 561920 9821 490 5752 320 355
Debtors1 540 1051 211 6961 996 2712 809 675497 463526 7741 155 8581 452 681
Net Assets Liabilities1 821 9402 014 6472 593 1872 917 063188 479332 685903 138 
Other Debtors26 66586 122112 095107 24799 76715 04615 04615 046
Property Plant Equipment216 962396 331288 616190 087108 71922 0213 3185 950
Total Inventories43 25553 39843 73546 20048 00055 04652 50070 337
Other
Accrued Liabilities Deferred Income    104 587106 57790 14293 636
Accumulated Amortisation Impairment Intangible Assets4 067 2544 234 6824 402 1104 569 5384 736 961   
Accumulated Depreciation Impairment Property Plant Equipment17 843134 469262 662364 665454 638543 353562 056557 725
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -16 069-15 372-12 248-14 022-4 0323 455
Amounts Owed By Group Undertakings Participating Interests1 094 196779 2711 741 9452 506 581    
Amounts Owed By Parent Entities   2 506 581293 969178 935595 756922 123
Amounts Owed To Group Undertakings Participating Interests1 10122 04822 5222 001    
Average Number Employees During Period18181516141089
Bank Borrowings    250 00050 00095 833 
Bank Borrowings Overdrafts    219 697195 83395 833 
Corporation Tax Payable    138 86672 022129 390251 785
Creditors174 32620 959416 734381 572219 697195 833592 756665 591
Deferred Tax Asset Debtors     6 99911 0317 576
Deferred Tax Liabilities 50 71234 64319 2717 023   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 649  2 1451 886 7 819
Disposals Property Plant Equipment 17 029  2 1451 886 7 819
Finance Lease Liabilities Present Value Total43 82620 95920 959     
Finance Lease Payments Owing Minimum Gross59 43030 16827 654     
Fixed Assets945 878957 819625 468359 511110 72024 0225 3195 950
Future Finance Charges On Finance Leases25 1877 3026 695     
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 83876 66473 47048 30775 25580 92586 66145 530
Increase From Amortisation Charge For Year Intangible Assets 167 428167 428167 428167 423   
Increase From Depreciation Charge For Year Property Plant Equipment 118 275128 193102 00392 11890 60118 7033 488
Intangible Assets669 707502 279334 851167 423    
Intangible Assets Gross Cost4 736 9614 736 9614 736 9614 736 9614 736 961   
Investments Fixed Assets59 20959 2092 0012 0012 0012 0012 001 
Investments In Group Undertakings59 20959 2092 0012 0012 0012 0012 001-2 001
Loans From Group Undertakings      50 01081 427
Net Assets Liabilities Associates-2 298-6 216      
Net Assets Liabilities Subsidiaries-58 058-52 737-900-900-900-900-900 
Net Current Assets Liabilities1 077 2011 128 4992 002 3622 576 823304 479504 496897 8191 654 764
Other Creditors130 500541 88455 980139 675107 1352 1822 1813 728
Other Taxation Social Security Payable319 793103 043247 078163 656195 60825 64224 76115 371
Percentage Class Share Held In Associate 5050     
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments Accrued Income    99 76729 04755 35725 806
Profit Loss From Continuing Operations Associates2 2863 918      
Profit Loss Subsidiaries-28 919-5 321-51 837     
Property Plant Equipment Gross Cost234 805530 800551 278554 752563 357565 374565 374563 675
Provisions 50 71234 64319 2717 023-6 999-11 031-7 576
Provisions For Liabilities Balance Sheet Subtotal26 81350 71234 64319 2717 023   
Total Additions Including From Business Combinations Property Plant Equipment 313 02420 4783 47410 7503 903 6 120
Total Assets Less Current Liabilities2 023 0792 086 3182 627 8302 936 334415 199528 518903 1381 660 714
Trade Creditors Trade Payables38 79883 12270 19576 24095 035102 790150 865184 020
Trade Debtors Trade Receivables419 244346 303142 231195 84788 681296 747478 668482 130
Value-added Tax Payable    18 36155 27249 57435 624
Amounts Owed To Other Related Parties Other Than Directors     2 00150 010 
Amounts Owed To Subsidiaries   2 0012 0012 001  
Disposals Decrease In Amortisation Impairment Intangible Assets     4 736 961  
Disposals Intangible Assets     4 736 961  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 10th, July 2023
Free Download (1 page)

Company search