Company NameAmbassador Business & Computers Limited
Company StatusActive
Company Number01889184
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Previous NameFilbuk 5 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Francis Chard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Director NameMrs Louise Attwood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Director NameMr Michael Francis Chard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(19 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Secretary NameMrs Louise Attwood
NationalityBritish
StatusCurrent
Appointed24 August 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressIndemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Director NameMr Michael Francis Chard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 11 months after company formation)
Appointment Duration12 years (resigned 01 February 2004)
RoleSolicitor
Correspondence AddressMalvern House 71 Fairwater Road
Llandaff
Cardiff
South Glamorgan
CF5 2LF
Wales
Secretary NameAinsley Sharon Chard
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 July 2003)
RoleCompany Director
Correspondence AddressMalvern House
71 Fairwater Road Llandaff
Cardiff
CF5 2LF
Wales
Secretary NameMr Michael Francis Chard
NationalityBritish
StatusResigned
Appointed05 July 2003(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressMalvern House 71 Fairwater Road
Llandaff
Cardiff
South Glamorgan
CF5 2LF
Wales
Secretary NameLouise Chard
NationalityBritish
StatusResigned
Appointed01 February 2004(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address37 Harrison Way
Windsor Quay
Cardiff
CF11 7PE
Wales
Secretary NameSharon Marie Ragan
NationalityBritish
StatusResigned
Appointed01 December 2004(19 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2005)
RoleSecretary
Correspondence AddressOld Tregyrnog Farmhouse
St Brides Super Ely
Cardiff
CF5 6EZ
Wales
Secretary NameBarrie Kirkness
NationalityBritish
StatusResigned
Appointed14 February 2005(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 May 2005)
RoleCompany Director
Correspondence Address76 Glan Y Ffordd
Taffs Well
South Glamorgan
CF15 7SL
Wales
Secretary NameMr Ian William Brown
NationalityBritish
StatusResigned
Appointed24 May 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beech Wood Drive
Tonyrefail
Rhondda Cynon Taff
Mid Glamorgan
CF39 8JE
Wales

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

88.1k at £1Mr Michael Francis Chard
66.89%
Ordinary
14.6k at £1Mr Michael Francis Chard
11.09%
Redeemable Preference
14.5k at £1Jonathan Francis Chard
11.01%
Ordinary
14.5k at £1Louise Chard
11.01%
Ordinary

Financials

Year2014
Net Worth£85,307
Current Liabilities£33,864

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

17 May 2011Delivered on: 20 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses that has accrued or might become payable under the policy being. Life assured: michael francis chard, date of policy 01/01/87, insurer/office allied dunbar, policy number 2566-321-dds, sum assured £56,508 see image for full details.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
8 March 2019Satisfaction of charge 1 in full (2 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 131,680
(5 pages)
27 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 131,680
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 131,680
(5 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 131,680
(5 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 131,680
(5 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 131,680
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2013Director's details changed for Mr Michael Francis Chard on 1 May 2013 (2 pages)
12 June 2013Director's details changed for Mr Michael Francis Chard on 1 May 2013 (2 pages)
12 June 2013Director's details changed for Mr Michael Francis Chard on 1 May 2013 (2 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 March 2011Secretary's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages)
8 March 2011Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 8 March 2011 (1 page)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 8 March 2011 (1 page)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages)
8 March 2011Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Michael Francis Chard on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Michael Francis Chard on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Michael Francis Chard on 7 March 2011 (2 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
11 February 2010Secretary's details changed for Louise Chard on 11 February 2010 (1 page)
11 February 2010Director's details changed for Louise Chard on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Louise Chard on 11 February 2010 (1 page)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Jonathan Francis Chard on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jonathan Francis Chard on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Louise Chard on 11 February 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
26 March 2009Director and secretary's change of particulars / louise chard / 01/01/2009 (1 page)
26 March 2009Return made up to 13/01/09; full list of members (4 pages)
26 March 2009Return made up to 13/01/09; full list of members (4 pages)
26 March 2009Director and secretary's change of particulars / louise chard / 01/01/2009 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 January 2008Return made up to 13/01/08; full list of members (3 pages)
30 January 2008Return made up to 13/01/08; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
15 February 2007Return made up to 13/01/07; full list of members (3 pages)
15 February 2007Return made up to 13/01/07; full list of members (3 pages)
24 August 2006Registered office changed on 24/08/06 from: motaquote house dinas isaf industrial estate williamstown rhondda cynon taff mid glamorgan (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Registered office changed on 24/08/06 from: motaquote house dinas isaf industrial estate williamstown rhondda cynon taff mid glamorgan (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
17 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
17 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
26 January 2006Return made up to 13/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 13/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
2 June 2005Secretary resigned (2 pages)
2 June 2005Secretary resigned (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
22 March 2005Return made up to 13/01/05; full list of members (9 pages)
22 March 2005Return made up to 13/01/05; full list of members (9 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
24 January 2005Ad 30/06/04--------- £ si 88080@1=88080 £ ic 107100/195180 (2 pages)
24 January 2005Ad 30/06/04--------- £ si 88080@1=88080 £ ic 107100/195180 (2 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
10 January 2005Registered office changed on 10/01/05 from: 104 cowbridge road east canton cardiff CF11 9DX (1 page)
10 January 2005Registered office changed on 10/01/05 from: 104 cowbridge road east canton cardiff CF11 9DX (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
25 May 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
2 December 2003Ad 01/07/02-30/06/03 £ si 6000@1 (2 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
2 December 2003Ad 01/07/02-30/06/03 £ si 6000@1 (2 pages)
14 March 2003Return made up to 13/01/03; full list of members (7 pages)
14 March 2003Return made up to 13/01/03; full list of members (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
6 October 2002Ad 30/06/02--------- £ si 43100@1=43100 £ ic 4000/47100 (2 pages)
6 October 2002Particulars of contract relating to shares (4 pages)
6 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
6 October 2002Particulars of contract relating to shares (4 pages)
6 October 2002Ad 30/06/02--------- £ si 43100@1=43100 £ ic 4000/47100 (2 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Nc inc already adjusted 30/06/02 (1 page)
25 September 2002Nc inc already adjusted 30/06/02 (1 page)
24 September 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
24 September 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 March 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
12 March 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 April 2001Return made up to 13/01/01; full list of members (5 pages)
19 April 2001Return made up to 13/01/01; full list of members (5 pages)
21 April 2000Return made up to 13/01/00; full list of members (7 pages)
21 April 2000Return made up to 13/01/00; full list of members (7 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
14 May 1999Return made up to 13/01/99; no change of members (4 pages)
14 May 1999Return made up to 13/01/99; no change of members (4 pages)
27 August 1998Full accounts made up to 31 March 1998 (9 pages)
27 August 1998Full accounts made up to 31 March 1998 (9 pages)
1 May 1998Return made up to 13/01/98; no change of members (4 pages)
1 May 1998Return made up to 13/01/98; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
7 May 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
7 May 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 May 1996Return made up to 13/01/96; no change of members (4 pages)
15 May 1996Return made up to 13/01/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
24 December 1985Memorandum of association (6 pages)
24 December 1985Memorandum of association (6 pages)
22 February 1985Incorporation (20 pages)
22 February 1985Incorporation (20 pages)