Download leads from Nexok and grow your business. Find out more

Amega Solutions Limited

Private Limited Company

Amega Solutions Limited
St Elmo 59 Lower Road
Chalfont St. Peter
Gerrards Cross
SL9 9AR
Company NameAmega Solutions Limited
Company StatusActive
Company Number08340107
Incorporation Date21 December 2012 (11 years, 4 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsGayatri Karkera and Ameet Vinod Manjrekar
Business IndustryInformation and Communication
Business ActivityInformation Technology Consultancy Activities
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December
Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Contact

Registered AddressSt Elmo 59 Lower Road
Chalfont St. Peter
Gerrards Cross
SL9 9AR
Shared Address This company doesn't share its address with any other companies
ConstituencyChesham and Amersham
RegionSouth East
CountyBuckinghamshire
Built Up AreaGerrards Cross
ParishChalfont St. Peter

Accounts & Returns

Accounts Year End31 December
CategoryMicro
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Director Overview

Current

2

Retired

1

Closed

Classifications

SIC IndustryInformation and communication
SIC 2003 (7222)Other software consultancy and supply
SIC 2007 (62020)Information technology consultancy activities
SIC IndustryInformation and communication
SIC 2003 (7260)Other computer related activities
SIC 2007 (62090)Other information technology service activities
SIC IndustryReal estate activities
SIC 2007 (68209)Other letting and operating of own or leased real estate
SIC IndustryReal estate activities
SIC 2003 (7032)Manage real estate, fee or contract
SIC 2007 (68320)Management of real estate on a fee or contract basis

Event History

26 February 2021Registered office address changed from 49 Stanley Green West Slough Berkshire SL3 7RE to 10 Miller Place Gerrards Cross SL9 7QQ on 26 February 2021
18 February 2021Confirmation statement made on 18 February 2021 with updates
16 February 2021Confirmation statement made on 21 December 2020 with no updates
6 October 2020Micro company accounts made up to 31 December 2019
25 December 2019Confirmation statement made on 21 December 2019 with no updates

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing