AMPERSAND COMMERCE LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06829007

Incorporation date

24/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 South Parade, Leeds LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/11/2025
Registration of charge 068290070003, created on 2025-11-13
dot icon06/10/2025
Change of details for Ingenuity Digital Limited as a person with significant control on 2025-02-18
dot icon11/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Lewis Seller as a director on 2025-06-20
dot icon01/07/2025
Director's details changed for Mr Lewis Seller on 2025-06-20
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon18/02/2025
Registered office address changed from Central House Otley Road Harrogate HG3 1UF England to 10 South Parade Leeds LS1 5QS on 2025-02-18
dot icon04/02/2025
Termination of appointment of Dennis Stephen Engel as a director on 2025-02-01
dot icon04/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/10/2024
Withdraw the company strike off application
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon08/05/2024
Change of details for Ingenuity Digital Holdings Limited as a person with significant control on 2024-01-18
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon04/02/2023
All of the property or undertaking has been released from charge 068290070002
dot icon24/01/2023
Previous accounting period shortened from 2023-01-30 to 2022-12-31
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 20/12/22
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon28/12/2022
Statement by Directors
dot icon22/11/2022
Total exemption full accounts made up to 2022-01-30
dot icon23/08/2022
Previous accounting period shortened from 2022-02-26 to 2022-01-30
dot icon13/07/2022
Registration of charge 068290070002, created on 2022-07-12
dot icon21/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon09/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon04/02/2022
Registered office address changed from 2nd Floor Blackfriars House Parsonage Manchester M3 2JA to Central House Otley Road Harrogate HG3 1UF on 2022-02-04
dot icon04/02/2022
Termination of appointment of Darryl Adie as a director on 2022-01-31
dot icon04/02/2022
Appointment of Mr Michael Sprot as a director on 2022-01-31
dot icon04/02/2022
Appointment of Mr Dennis Stephen Engel as a director on 2022-01-31
dot icon04/02/2022
Cessation of Darryl Adie as a person with significant control on 2022-01-31
dot icon04/02/2022
Notification of Ingenuity Digital Holdings Limited as a person with significant control on 2022-01-31
dot icon02/02/2022
Satisfaction of charge 1 in full
dot icon06/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/05/2021
Director's details changed for Mr Darryl Adie on 2021-05-19
dot icon19/05/2021
Change of details for Mr Darryl Adie as a person with significant control on 2021-05-19
dot icon10/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon17/02/2021
Change of details for Mr Darryl Adie as a person with significant control on 2017-02-24
dot icon12/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/11/2019
Previous accounting period shortened from 2019-02-27 to 2019-02-26
dot icon14/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/03/2019
Accounts for a small company made up to 2018-02-28
dot icon28/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon05/03/2018
Change of details for Mr Darryl Adie as a person with significant control on 2018-03-01
dot icon05/03/2018
Director's details changed for Mr Darryl Adie on 2018-03-01
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/12/2016
Accounts for a small company made up to 2016-02-28
dot icon11/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/08/2015
Accounts for a small company made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Darryl Adie on 2015-02-23
dot icon20/02/2015
Resolutions
dot icon10/12/2014
Sub-division of shares on 2014-11-24
dot icon10/12/2014
Resolutions
dot icon25/11/2014
Registered office address changed from 3C Tariff Street Manchester M1 2FF to 2Nd Floor Blackfriars House Parsonage Manchester M3 2JA on 2014-11-25
dot icon08/05/2014
Accounts for a small company made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Darryl Adie on 2012-02-28
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Registered office address changed from 3E Tariff Street Manchester Manchester M1 2FF England on 2012-02-01
dot icon18/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/05/2010
Registered office address changed from 58 Port Street Manchester M1 2EQ on 2010-05-27
dot icon24/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Darryl Adie on 2010-03-24
dot icon22/05/2009
Registered office changed on 22/05/2009 from sportsman farm st. Michaels tenterden kent TN30 6SY
dot icon11/03/2009
Appointment terminated secretary elizabeth hogarth
dot icon24/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon0 % *

* during past year

Cash in Bank

£170,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
1.31M
-
0.00
170.00K
-
2022
36
1.31M
-
0.00
170.00K
-

Employees

2022

Employees

36 Ascended- *

Net Assets(GBP)

1.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Lewis Anton Dean
Director
20/06/2025 - Present
2
Adie, Darryl
Director
24/02/2009 - 31/01/2022
7
Engel, Dennis Stephen
Director
31/01/2022 - 01/02/2025
37
Sprot, Michael
Director
31/01/2022 - Present
47
Hogarth, Elizabeth Mary
Secretary
24/02/2009 - 10/03/2009
89

Persons with Significant Control

2
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 AMPERSAND COMMERCE LIMITED

AMPERSAND COMMERCE LIMITED is an(a) Active company incorporated on 24/02/2009 with the registered office located at 10 South Parade, Leeds LS1 5QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPERSAND COMMERCE LIMITED?

toggle

AMPERSAND COMMERCE LIMITED is currently Active. It was registered on 24/02/2009 .

Where is AMPERSAND COMMERCE LIMITED located?

toggle

AMPERSAND COMMERCE LIMITED is registered at 10 South Parade, Leeds LS1 5QS.

What does AMPERSAND COMMERCE LIMITED do?

toggle

AMPERSAND COMMERCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AMPERSAND COMMERCE LIMITED have?

toggle

AMPERSAND COMMERCE LIMITED had 36 employees in 2022.

What is the latest filing for AMPERSAND COMMERCE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.