Company NameAmber Road UK Limited
Company StatusDissolved
Company Number05210881
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesPitcomp 350 Limited and Management Dynamics UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLaura Lynn Fese
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2019(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Secretary NameLaura Lynn Fese
StatusClosed
Appointed02 July 2019(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameJennifer Grafton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2022(17 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 December 2022)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence AddressBlue Tower, 14th Floor Blue Tower, 14th Floor
Media City Uk
Salford
M50 2ST
Director NameJames Preuninger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2004(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJarett Jay Janik
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2019(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressBlue Tower, 14th Floor Blue Tower, 14th Floor
Media City Uk
Salford
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Amber Road Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,052,562
Net Worth£262,987
Cash£10,754
Current Liabilities£51,463

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 March 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS on 1 March 2021 (1 page)
1 March 2021Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 March 2021Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page)
26 February 2021Accounts for a small company made up to 29 February 2020 (18 pages)
9 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 August 2020Second filing for the notification of Jeff Horing as a person with significant control (7 pages)
23 December 2019Current accounting period extended from 31 December 2019 to 28 February 2020 (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
17 July 2019Notification of Jeff Horing as a person with significant control on 2 July 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 04/08/2020.
(3 pages)
17 July 2019Withdrawal of a person with significant control statement on 17 July 2019 (2 pages)
16 July 2019Appointment of Jarett Jay Janik as a director on 2 July 2019 (2 pages)
16 July 2019Appointment of Laura Lynn Fese as a secretary on 2 July 2019 (2 pages)
16 July 2019Termination of appointment of James Preuninger as a director on 2 July 2019 (1 page)
16 July 2019Appointment of Laura Lynn Fese as a director on 2 July 2019 (2 pages)
10 July 2019Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 100 New Bridge Street London EC4V 6JA on 10 July 2019 (1 page)
10 July 2019Termination of appointment of Pitsec Limited as a secretary on 10 July 2019 (1 page)
31 May 2019Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 31 May 2019 (1 page)
21 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
18 August 2014Register(s) moved to registered office address 47 Castle Street Reading Berkshire RG1 7SR (1 page)
18 August 2014Register(s) moved to registered office address 47 Castle Street Reading Berkshire RG1 7SR (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
30 March 2012Company name changed management dynamics uk LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Company name changed management dynamics uk LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
30 March 2012Change of name notice (2 pages)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Register(s) moved to registered inspection location (1 page)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Director's details changed for James Preuninger on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for James Preuninger on 1 October 2009 (2 pages)
19 August 2010Director's details changed for James Preuninger on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Pitsec Limited on 1 October 2009 (1 page)
18 August 2010Secretary's details changed for Pitsec Limited on 1 October 2009 (1 page)
18 August 2010Secretary's details changed for Pitsec Limited on 1 October 2009 (1 page)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
22 January 2009Full accounts made up to 31 December 2007 (14 pages)
22 January 2009Full accounts made up to 31 December 2007 (14 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
28 February 2007Full accounts made up to 31 December 2005 (11 pages)
28 February 2007Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Return made up to 20/08/06; full list of members (2 pages)
21 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
18 August 2005Memorandum and Articles of Association (9 pages)
18 August 2005Memorandum and Articles of Association (9 pages)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 December 2004Company name changed pitcomp 350 LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed pitcomp 350 LIMITED\certificate issued on 01/12/04 (2 pages)
20 August 2004Incorporation (16 pages)
20 August 2004Incorporation (16 pages)