Company NameAmasing Apps Ltd
DirectorAnna Buckley
Company StatusActive
Company Number08887621
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameCantron Associates Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Anna Buckley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Manchester Reform Club 81 King Street
Manchester
M2 4AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Stephanus Janke
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2014(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address#382 Postnet Suite
Private Bag X0001
Ifafi
South Africa
Director NameMrs Morena Lironi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2016(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 26 6 Waterworks Yard
Croydon
CR0 1UL
Director NameMr Cristiano Andrea Filippo Fumagalli
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2019(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMiss Meryl Ann Bates
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Manchester Reform Club 81 King Street
Manchester
M2 4AH
Secretary NameCJB Secretarial Ltd (Corporation)
StatusResigned
Appointed14 April 2014(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2018)
Correspondence Address87c St. Augustines Road
London
NW1 9RR

Location

Registered Address3c Manchester Reform Club
81 King Street
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Shinewell Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 October 2022Notification of Marco Valerio Masi as a person with significant control on 16 October 2022 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
21 October 2022Cessation of Valarea'n Limited as a person with significant control on 16 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
13 June 2022Statement of capital following an allotment of shares on 24 May 2022
  • EUR 971,250
  • GBP 1
(3 pages)
27 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 January 2021Confirmation statement made on 9 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Meryl Bates as a director on 24 August 2020 (1 page)
24 August 2020Appointment of Miss Anna Buckley as a director on 24 June 2020 (2 pages)
24 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
8 July 2020Appointment of Miss Meryl Bates as a director on 8 July 2020 (2 pages)
8 July 2020Termination of appointment of Morena Lironi as a director on 8 July 2020 (1 page)
19 June 2020Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 3C Manchester Reform Club 81 King Street Manchester M2 4AH on 19 June 2020 (1 page)
6 February 2020Notification of Valarea'n Limited as a person with significant control on 1 July 2019 (2 pages)
6 February 2020Cessation of Marco Valerio Masi as a person with significant control on 1 July 2019 (1 page)
18 November 2019Termination of appointment of Cristiano Andrea Filippo Fumagalli as a director on 26 September 2019 (1 page)
25 October 2019Appointment of Mr Cristiano Andrea Filippo Fumagalli as a director on 26 September 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1
  • EUR 491,647
(3 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
4 July 2019Amended total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2019Amended total exemption full accounts made up to 31 December 2015 (9 pages)
3 July 2019Amended total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
8 March 2019Cessation of Amasing Holding Sa as a person with significant control on 1 February 2019 (1 page)
8 March 2019Notification of Marco Valerio Masi as a person with significant control on 1 February 2019 (2 pages)
13 November 2018Termination of appointment of Cjb Secretarial Ltd as a secretary on 12 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
3 September 2018Registered office address changed from Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England to 10 Philpot Lane London EC3M 8AA on 3 September 2018 (1 page)
3 September 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
19 July 2017Notification of Amasing Holding Sa as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Amasing Holding Sa as a person with significant control on 18 May 2016 (1 page)
19 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
2 May 2017Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 2 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Termination of appointment of Stephanus Janke as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Stephanus Janke as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Ms Morena Lironi as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Ms Morena Lironi as a director on 28 June 2016 (2 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 April 2015Company name changed cantron associates LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Company name changed cantron associates LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
10 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
21 November 2014Registered office address changed from 6 Pasture Road Wembley HA0 3JD United Kingdom to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 6 Pasture Road Wembley HA0 3JD United Kingdom to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page)
14 May 2014Appointment of Cjb Secretarial Ltd as a secretary (2 pages)
14 May 2014Appointment of Mr Stephanus Janke as a director (2 pages)
14 May 2014Appointment of Cjb Secretarial Ltd as a secretary (2 pages)
14 May 2014Appointment of Mr Stephanus Janke as a director (2 pages)
24 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 April 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)