CompanyTrack
A

AMS ACCOUNTANTS GROUP LTD

Active Manchester

Activities of other holding companies n.e.c.

74 employees Website
Professional services Accounting, audit & tax Activities of other holding companies n.e.c.
A

AMS ACCOUNTANTS GROUP LTD

Activities of other holding companies n.e.c.

Founded 3 May 2019 Active Manchester, England 74 employees groupsignature.co.uk
Professional services Accounting, audit & tax Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 29 Apr 2025
Net assets £3.35M £97.03K 2023 year on year
Total assets £9.72M £91.38K 2023 year on year
Total Liabilities £6.37M £188.41K 2023 year on year
Charges 4
1 outstanding 3 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

Credit Report

Discover AMS ACCOUNTANTS GROUP LTD'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 (2022–2023)

Cash in Bank

£272.25k

Decreased by £716.27k (-72%)

Net Assets

£3.35M

Increased by £97.03k (+3%)

Total Liabilities

£6.37M

Decreased by £188.41k (-3%)

Turnover

£9.38M

Increased by £1.73M (+23%)

Employees

74

Increased by 3 (+4%)

Debt Ratio

66%

Decreased by 1 (-1%)

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 10,580 Shares £11k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jun 2025422£422£1
4 Jun 202556£56£1
8 Mar 202010,000£10k£1
8 Mar 2020102£102£102

Officers

Officers

2 active
Status
David Luke CleggDirectorBritishEngland453 May 2019Active
Ebrahim Adam SidatDirectorBritishEngland413 May 2019Active

Shareholders

Shareholders (2)

Ebrahim Sidat
50.0%
5,10111 Apr 2020
David Clegg
50.0%
5,10111 Apr 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Stella Maris Bidco Limited

United Kingdom

Active
Notified 9 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ebrahim Adam Sidat

Ceased 9 Jun 2025

Ceased

David Luke Clegg

Ceased 9 Jun 2025

Ceased

Group Structure

Group Structure

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 ACCOUNTANTS GROUP LTD Current Company
AMS ACCOUNTANTS NOMINEES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ACCOUNTING MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ADVISORY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS AUDIT LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
AMS CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS CONSULTING MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS INSOLVENCY MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS TAX MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS WEALTH MANAGEMENT MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGNATURE TAX INVESTIGATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
13 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Jun 2025Persons With Significant ControlStella Maris Bidco Limited notified as a person with significant controlView(2 pages)
11 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

17 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

16 Jun 2025 Persons With Significant Control

Stella Maris Bidco Limited notified as a person with significant control

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 11 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 13 Aug 2025

Mortgage Satisfy Charge Full

8 months ago on 17 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 17 Jun 2025

Stella Maris Bidco Limited notified as a person with significant control

8 months ago on 16 Jun 2025