Get an alert when AMWAY (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-25 (in 6mo)

Last made up 2025-11-11

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at 31 December 2024 the company's current liabilities exceeded its total assets by £48,183,000 (2023: £46,405,000) and generated a net loss for the year of £1,778,000 (2023: £1,181,000). The directors believe that the company will continue to be a going concern up to 31 December 2026 through generation of necessary funds from operational trading, and honour its liabilities when due through the ordinary course of the principal activities.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 21 resigned

Name Role Appointed Born Nationality
VOSKUIL, Jon Lyle Director 2024-11-01 Sep 1965 American
Show 21 resigned officers
Name Role Appointed Resigned
ATKINS, Ligita Secretary 2015-05-20 2016-09-02
CLEGG, Russell Alan Secretary 2004-11-01 2012-03-09
HUMPHREY, Malcolm Secretary 2000-11-29 2004-11-01
TOET, Jan Hoejland Secretary 2012-03-12 2015-05-20
WESTBURY, Karen Mary Secretary 2016-11-16 2021-09-13
LUDGATE SECRETARIAL SERVICES LTD Corporate Secretary 2000-10-12 2000-11-29
ANKER, Michael Harris Director 2000-11-29 2003-09-01
BEHL, Samir Director 2012-03-12 2019-01-31
BEIDERWIEDEN, Mark Randall Director 2003-09-01 2012-03-09
DENHAM, Thomas Charles Director 2007-08-01 2008-08-01
HUERTAS, Jean-Francois Director 2000-11-29 2002-02-28
HUMPHREY, Malcolm Director 2004-11-01 2014-07-31
LYALL, Lynn Jeffrey, Mr. Director 2000-11-19 2003-09-01
NAKHLE, Melodie Ann Director 2022-09-29 2024-11-01
SMITH, Andrew Timothy Director 2008-08-11 2022-09-29
TUORI, Jeffery Charles Director 2014-11-01 2021-07-02
VAN ZUYDAM, Simon Director 2002-02-28 2004-03-18
WITCHER, Craig Vincent Director 2003-09-01 2007-08-01
ZAMAN, Emran Director 2021-07-02 2023-05-17
LUDGATE NOMINEES LIMITED Corporate Director 2000-10-12 2000-11-29
LUDGATE SECRETARIAL SERVICES LTD Corporate Director 2000-10-12 2000-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Amway Euro Holdings Limited Corporate entity Shares 75–100% 2016-04-09 Ceased 2021-12-15

Filing timeline

Last 20 of 130 total filings

Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full
2025-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-04 AP01 officers Appoint person director company with name date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2023-12-20 AA accounts Accounts with accounts type full
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-18 TM01 officers Termination director company with name termination date PDF
2023-01-08 AA accounts Accounts with accounts type full
2022-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-17 TM01 officers Termination director company with name termination date PDF
2022-10-14 AP01 officers Appoint person director company with name date PDF
2022-02-02 AA accounts Accounts with accounts type full
2021-12-16 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2021-12-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-22 TM02 officers Termination secretary company with name termination date PDF
2021-10-21 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page