AMPAY LIMITED

Register to unlock more data on OkredoRegister

AMPAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888013

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/11/2023
Termination of appointment of Stephen Denis Bramhall as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Stephen Denis Bramhall as a director on 2023-11-01
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Change of details for Amplefuture Group Limited as a person with significant control on 2019-09-16
dot icon17/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon10/05/2019
Director's details changed for Derek William Byrne on 2019-05-10
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon08/05/2014
Statement of company's objects
dot icon08/05/2014
Resolutions
dot icon25/03/2014
Accounts for a small company made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon09/05/2013
Director's details changed for Derek William Byrne on 2013-05-07
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon23/10/2012
Director's details changed for Derek William Byrne on 2012-10-23
dot icon13/06/2012
Registered office address changed from W J Calder & Co 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Derek William Byrne on 2010-05-01
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon04/12/2009
Statement of capital on 2009-12-04
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Stephen Denis Bramhall on 2009-11-01
dot icon02/12/2009
Director's details changed for Stephen Denis Bramhall on 2009-11-01
dot icon01/12/2009
Director's details changed for Derek William Byrne on 2009-11-01
dot icon19/11/2009
Statement by directors
dot icon19/11/2009
Solvency statement dated 28/10/09
dot icon19/11/2009
Resolutions
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon04/12/2008
Auditor's resignation
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon04/12/2007
Return made up to 03/12/07; full list of members
dot icon12/02/2007
Full accounts made up to 2006-06-30
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon07/12/2005
Return made up to 03/12/05; full list of members
dot icon21/07/2005
Director resigned
dot icon22/03/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon25/01/2005
Auditor's resignation
dot icon17/01/2005
Return made up to 03/12/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-06-30
dot icon03/03/2004
Memorandum and Articles of Association
dot icon03/03/2004
Resolutions
dot icon12/01/2004
Return made up to 03/12/03; full list of members
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon06/03/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon11/02/2003
Return made up to 03/12/02; full list of members
dot icon09/02/2003
Total exemption full accounts made up to 2000-12-31
dot icon05/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Registered office changed on 17/12/02 from: quayside house 38 high street kingston upon thames surrey KT11 1HL
dot icon12/12/2002
Certificate of change of name
dot icon11/12/2002
Secretary resigned;director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon02/12/2002
Return made up to 03/12/01; full list of members; amend
dot icon24/04/2002
Registered office changed on 24/04/02 from: the fays building fays passage, bedford road guildford surrey GU1 4SJ
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Director resigned
dot icon16/01/2002
Return made up to 03/12/01; full list of members
dot icon11/10/2001
New director appointed
dot icon05/09/2001
Ad 03/09/01--------- £ si [email protected]=54 £ si 200000@1=200000 £ ic 146/200200
dot icon14/08/2001
Registered office changed on 14/08/01 from: 1 farnham road guildford surrey GU2 5RG
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
£ nc 50000/400000 18/04/01
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Ad 13/12/99-17/07/00 £ si [email protected]
dot icon13/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
S-div 13/12/99
dot icon01/03/2001
Resolutions
dot icon07/02/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon04/01/2001
Return made up to 03/12/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: cheltonian house portsmouth road esher surrey KT10 9AA
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Registered office changed on 15/12/99 from: 83 clerkenwell road london EC1R 5AR
dot icon15/12/1999
New secretary appointed;new director appointed
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Secretary resigned
dot icon03/12/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
119.47K
-
0.00
60.50K
-
2022
2
85.29K
-
0.00
33.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, Roger David
Director
10/11/2002 - 30/06/2005
8
Bramhall, Stephen Denis
Director
26/09/2003 - 01/11/2023
8
Blaabjerg, Henrik
Director
10/11/2002 - 17/01/2005
1
Henning, David
Director
17/05/2000 - 18/01/2002
12
Byrne, Derek William
Director
10/11/2002 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPAY LIMITED

AMPAY LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPAY LIMITED?

toggle

AMPAY LIMITED is currently Active. It was registered on 03/12/1999 .

Where is AMPAY LIMITED located?

toggle

AMPAY LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does AMPAY LIMITED do?

toggle

AMPAY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AMPAY LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.