CompanyTrack
A

AMS AUDIT LIMITED

Active Manchester

Accounting and auditing activities

23 employees Website
Financial services Accounting and auditing activities
A

AMS AUDIT LIMITED

Accounting and auditing activities

Founded 8 Sept 2011 Active Manchester, England 23 employees groupams.co.uk
Financial services Accounting and auditing activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £96.69K £99.00K 2023 year on year
Total assets £681.08K £62.77K 2023 year on year
Total Liabilities £584.39K £36.23K 2023 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England

Office (Blackburn)

Tadis House, 455 Whalley New Rd, Blackburn BB1 9SP

Office (Manchester)

2nd Floor, 9 Portland Street, Manchester, M1 3BE

Credit Report

Discover AMS AUDIT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Decreased by £209.15k (-100%)

Net Assets

£96.69k

Decreased by £99.00k (-51%)

Total Liabilities

£584.39k

Increased by £36.23k (+7%)

Turnover

N/A

Employees

23

Increased by 1 (+5%)

Debt Ratio

86%

Increased by 12 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 1,000 Shares £10 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jun 2025510£5.1£0.01
4 Jun 202550£0.5£0.01
4 Jun 2025390£3.9£0.01
4 Jun 202550£0.5£0.01

Officers

Officers

1 active 3 resigned
Status
David Luke CleggDirectorBritishUnited Kingdom458 Sept 2011Active

Shareholders

Shareholders (4)

David Clegg
51.0%
5129 Apr 2025
Ebrahim Sidat
39.0%
3929 Apr 2025
Ams Accountants Group Limited
5.0%
529 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Ams Accountants Group Ltd

United Kingdom

Active
Notified 4 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent

David Luke Clegg

British

Active
Notified 8 Mar 2020
Residence England
DOB May 1980
Nature of Control
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Ams Accountants Group Holdings Limited

Ceased 8 Mar 2020

Ceased

Ebrahim Adam Sidat

Ceased 4 Jun 2025

Ceased

David Luke Clegg

Ceased 8 Mar 2020

Ceased

Group Structure

Group Structure

AMS ACCOUNTANTS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS TOPCO LIMITED united kingdom significant influence or control
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS AUDIT LIMITED Current Company
CHADWICK & COMPANY (MANCHESTER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jul 2025Persons With Significant ControlChange to Mr David Luke Clegg as a person with significant control on 2025-07-17View(2 pages)
17 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jul 2025OfficersChange to director Mr David Luke Clegg on 2025-07-17View(2 pages)
30 Jun 2025Persons With Significant ControlChange to Mr David Luke Clegg as a person with significant control on 2025-06-04View(2 pages)
28 Jun 2025Persons With Significant ControlCessation of Ebrahim Adam Sidat as a person with significant control on 2025-06-04View(1 page)
18 Jul 2025 Persons With Significant Control

Change to Mr David Luke Clegg as a person with significant control on 2025-07-17

17 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jul 2025 Officers

Change to director Mr David Luke Clegg on 2025-07-17

30 Jun 2025 Persons With Significant Control

Change to Mr David Luke Clegg as a person with significant control on 2025-06-04

28 Jun 2025 Persons With Significant Control

Cessation of Ebrahim Adam Sidat as a person with significant control on 2025-06-04

Recent Activity

Latest Activity

Change to Mr David Luke Clegg as a person with significant control on 2025-07-17

7 months ago on 18 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 17 Jul 2025

Change to director Mr David Luke Clegg on 2025-07-17

7 months ago on 17 Jul 2025

Change to Mr David Luke Clegg as a person with significant control on 2025-06-04

7 months ago on 30 Jun 2025

Cessation of Ebrahim Adam Sidat as a person with significant control on 2025-06-04

7 months ago on 28 Jun 2025