AMPERSAND-US LTD

Register to unlock more data on OkredoRegister

AMPERSAND-US LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10874029

Incorporation date

19/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Blackfriars Street, Manchester M3 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2017)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/07/2025
Termination of appointment of Alexandra Johnson as a secretary on 2025-06-13
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon25/09/2024
Secretary's details changed for Alexandra Johnson on 2024-09-25
dot icon25/09/2024
Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom to 16 Blackfriars Street Manchester M3 5BQ on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Paul Archbold on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Robert Isaacs on 2024-09-25
dot icon25/09/2024
Change of details for Mr Paul Archbold as a person with significant control on 2024-09-25
dot icon25/09/2024
Change of details for Mr Robert Isaacs as a person with significant control on 2024-09-25
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon25/04/2024
Director's details changed for Mr Paul Archbold on 2024-04-25
dot icon25/04/2024
Change of details for Mr Paul Archbold as a person with significant control on 2024-04-25
dot icon03/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Resolutions
dot icon21/12/2023
Registration of charge 108740290001, created on 2023-12-21
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/11/2023
Change of details for Mr Robert Isaacs as a person with significant control on 2023-11-29
dot icon29/11/2023
Director's details changed for Mr Robert Isaacs on 2023-11-29
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Change of share class name or designation
dot icon06/08/2021
Cancellation of shares. Statement of capital on 2021-07-14
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon26/07/2021
Director's details changed for Mr Robert Isaacs on 2021-07-26
dot icon26/07/2021
Change of details for Mr Robert Isaacs as a person with significant control on 2021-07-26
dot icon26/07/2021
Purchase of own shares.
dot icon21/07/2021
Change of details for Mr Robert Isaacs as a person with significant control on 2021-07-21
dot icon21/07/2021
Change of details for Mr Paul Archbold as a person with significant control on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Robert Isaacs on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Paul Archbold on 2021-07-21
dot icon07/07/2021
Second filing of Confirmation Statement dated 2020-07-18
dot icon10/05/2021
Registered office address changed from 89C High Street Newport Pagnell MK16 8AB England to 1 Colleton Crescent Exeter Devon EX2 4DG on 2021-05-10
dot icon05/05/2021
Appointment of Alexandra Johnson as a secretary on 2021-04-29
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/08/2020
18/07/20 Statement of Capital gbp 10526
dot icon19/06/2020
Registered office address changed from 89C High Street High Street Newport Pagnell MK16 8AB England to 89C High Street Newport Pagnell MK16 8AB on 2020-06-19
dot icon19/06/2020
Registered office address changed from 61 Hartwell Road Hanslope Milton Keynes Buckinghamshire MK19 7BY United Kingdom to 89C High Street High Street Newport Pagnell MK16 8AB on 2020-06-19
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon18/03/2019
Resolutions
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon15/03/2019
Change of share class name or designation
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/03/2018
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon19/07/2017
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
18/07/2026
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
24
1.66M
-
0.00
1.02M
-
2022
32
1.91M
-
0.00
1.33M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Alexandra
Secretary
29/04/2021 - 13/06/2025
-
Mr Paul Archbold
Director
19/07/2017 - Present
2
Mr Robert Isaacs
Director
19/07/2017 - Present
4

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-US LTD

AMPERSAND-US LTD is an(a) Active company incorporated on 19/07/2017 with the registered office located at 16 Blackfriars Street, Manchester M3 5BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPERSAND-US LTD?

toggle

AMPERSAND-US LTD is currently Active. It was registered on 19/07/2017 .

Where is AMPERSAND-US LTD located?

toggle

AMPERSAND-US LTD is registered at 16 Blackfriars Street, Manchester M3 5BQ.

What does AMPERSAND-US LTD do?

toggle

AMPERSAND-US LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMPERSAND-US LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.