AMPHORA RESEARCH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AMPHORA RESEARCH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04652280

Incorporation date

30/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Darby Vale, Warfield, Bracknell, Berkshire RG42 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Director's details changed for Allison Hazel Caroline Coles on 2024-10-07
dot icon21/10/2024
Director's details changed for Mr Simon Jonathon Coles on 2024-10-07
dot icon18/10/2024
Registered office address changed from Unit 6 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF to 3 Darby Vale Warfield Bracknell Berkshire RG42 2PJ on 2024-10-18
dot icon18/10/2024
Director's details changed for Mr Mathew Cooke on 2024-10-07
dot icon18/10/2024
Change of details for Pithos Limited as a person with significant control on 2024-10-07
dot icon19/03/2024
Appointment of Mr Mathew Cooke as a director on 2024-03-18
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon19/10/2015
Satisfaction of charge 1 in full
dot icon19/10/2015
Satisfaction of charge 2 in full
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon23/10/2014
Registered office address changed from Moor House, London Road Binfield Bracknell Berkshire RG42 4AA to Unit 6 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF on 2014-10-23
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Termination of appointment of Joanne Worthington as a director
dot icon11/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/03/2010
Director's details changed for Simon Jonathon Coles on 2010-01-30
dot icon11/03/2010
Director's details changed for Mrs Joanne Evelyn Worthington on 2010-01-30
dot icon11/03/2010
Director's details changed for Allison Hazel Caroline Coles on 2010-01-30
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 30/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2008
Director appointed mrs joanne evelyn worthington
dot icon10/04/2008
Return made up to 30/01/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Registered office changed on 02/05/07 from: unit 5 the courtyard, eastern road, bracknell berkshire RG12 2XB
dot icon09/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 30/01/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: the courtyard high street ascot berkshire SL5 7HP
dot icon03/03/2006
Return made up to 30/01/06; full list of members
dot icon03/03/2006
Director resigned
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: 8 gloucester place windsor berkshire SL4 2AJ
dot icon21/06/2004
Registered office changed on 21/06/04 from: 3 darby vale warfield berkshire RG42 2PJ
dot icon21/06/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon02/03/2004
Return made up to 30/01/04; full list of members
dot icon21/07/2003
New director appointed
dot icon20/02/2003
Certificate of change of name
dot icon30/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
11
219.88K
-
0.00
301.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Allison Hazel Caroline
Secretary
30/01/2003 - Present
1
Withers, Michael John
Director
30/01/2003 - 31/03/2005
3
Coles, Allison Hazel Caroline
Director
30/01/2003 - Present
3
Coles, Simon Jonathon
Director
17/02/2003 - Present
3
Worthington, Joanne Evelyn
Director
10/04/2008 - 14/05/2010
1

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 AMPHORA RESEARCH SYSTEMS LIMITED

AMPHORA RESEARCH SYSTEMS LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at 3 Darby Vale, Warfield, Bracknell, Berkshire RG42 2PJ. There are currently 4 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 AMPHORA RESEARCH SYSTEMS LIMITED?

toggle

AMPHORA RESEARCH SYSTEMS LIMITED is currently Active. It was registered on 30/01/2003 .

Where is AMPHORA RESEARCH SYSTEMS LIMITED located?

toggle

AMPHORA RESEARCH SYSTEMS LIMITED is registered at 3 Darby Vale, Warfield, Bracknell, Berkshire RG42 2PJ.

What does AMPHORA RESEARCH SYSTEMS LIMITED do?

toggle

AMPHORA RESEARCH SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMPHORA RESEARCH SYSTEMS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-30 with no updates.