AMBERJACK GLOBAL LIMITED
AMBERJACK GLOBAL LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR
Full company profile for AMBERJACK GLOBAL LIMITED (03907607), an active professional services company based in Newbury, United Kingdom. Incorporated 12 Jan 2000. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.40M
Net Assets
£7.63M
Total Liabilities
£3.62M
Turnover
£10.10M
Employees
92
Debt Ratio
32%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Apr 2019 | Private Equity |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ensco 1322
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Katrina Harvey
Ceased 4 Apr 2019
Julie Allyson Butler
Ceased 12 Jul 2018
Jonathan Marsh Butler
Ceased 4 Apr 2019
Cynthia Mary Bostock
Ceased 12 Jul 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Newbury House, 20 Kings Road West, Newbury (RG14 5XR) WEST BERKSHIRE | Leasehold | - | 18 Dec 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jan 2026 | Address | Move Registers To Sail Company With New Address | |
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-13 with no updates | |
| 19 Jan 2026 | Address | Change Sail Address Company With New Address | |
| 21 Oct 2025 | Officers | Termination of Daniel Stuart Speed as director on 2025-10-14 | |
| 4 Sept 2025 | Officers | Appointment of Mr Darren John Lancaster as director on 2025-08-27 |
Move Registers To Sail Company With New Address
Confirmation statement made on 2026-01-13 with no updates
Change Sail Address Company With New Address
Termination of Daniel Stuart Speed as director on 2025-10-14
Appointment of Mr Darren John Lancaster as director on 2025-08-27
Recent Activity
Latest Activity
Move Registers To Sail Company With New Address
2 months ago on 22 Jan 2026
Confirmation statement made on 2026-01-13 with no updates
2 months ago on 22 Jan 2026
Change Sail Address Company With New Address
3 months ago on 19 Jan 2026
Termination of Daniel Stuart Speed as director on 2025-10-14
6 months ago on 21 Oct 2025
Appointment of Mr Darren John Lancaster as director on 2025-08-27
7 months ago on 4 Sept 2025
