AMPHORA TOPCO LIMITED

Register to unlock more data on OkredoRegister

AMPHORA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07703699

Incorporation date

13/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough GU14 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2011)
dot icon06/01/2026
Director's details changed for Mr Steve Liddell on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Mark Richards on 2026-01-06
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon20/11/2024
Termination of appointment of Andrew Montague Morris as a director on 2024-10-15
dot icon20/11/2024
Appointment of Mr Edoardo Maria Bertini as a director on 2024-10-15
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/10/2024
Resolutions
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon23/12/2022
Termination of appointment of Kailong Alexander Liu as a director on 2022-12-01
dot icon23/12/2022
Appointment of Mr Andrew Montague Morris as a director on 2022-12-01
dot icon23/12/2022
Appointment of Mr Thibault Contat Desfontaines as a director on 2022-12-01
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Mark Richards as a director on 2022-07-01
dot icon08/08/2022
Appointment of Mr Steve Liddell as a director on 2022-04-01
dot icon08/08/2022
Termination of appointment of Mark John Fowle as a director on 2022-04-01
dot icon05/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon15/11/2021
Appointment of Dr Paul Derek Howard as a secretary on 2021-11-01
dot icon24/09/2021
Appointment of Mr Kailong Alexander Liu as a director on 2021-09-13
dot icon21/09/2021
Termination of appointment of Kevin Patrick Street as a director on 2021-09-13
dot icon20/09/2021
Termination of appointment of Paul Derek Howard as a secretary on 2021-09-13
dot icon20/09/2021
Termination of appointment of Jonathan Nicholas Jones as a director on 2021-09-13
dot icon20/09/2021
Termination of appointment of Simon Richard Downing as a director on 2021-09-13
dot icon27/07/2021
Appointment of Mr Paul Morris as a director on 2017-03-31
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/06/2020
Registration of charge 077036990001, created on 2020-06-01
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of Alan David Maynard as a director on 2020-01-30
dot icon10/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Termination of appointment of Derek James Elliott as a director on 2018-04-23
dot icon28/03/2019
Appointment of Mr Kevin Patrick Street as a director on 2018-04-23
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon19/05/2017
Appointment of Mr Alan David Maynard as a director on 2017-03-31
dot icon19/05/2017
Appointment of Mr Dominic Phillips as a director on 2017-03-31
dot icon19/05/2017
Registered office address changed from 21-22 New Row London WC2N 4LE to Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 2017-05-19
dot icon06/02/2017
Registered office address changed from One London Road Staines Middlesex TW18 4EX to 21-22 New Row London WC2N 4LE on 2017-02-06
dot icon09/09/2016
Statement by Directors
dot icon09/09/2016
Statement of capital on 2016-09-09
dot icon09/09/2016
Solvency Statement dated 09/09/16
dot icon09/09/2016
Resolutions
dot icon06/09/2016
Termination of appointment of Paul Morris as a director on 2016-09-06
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon15/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon12/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/11/2015
Appointment of Dr Paul Derek Howard as a secretary on 2015-11-05
dot icon28/10/2015
Appointment of Mr Jonathan Nicholas Jones as a director on 2015-09-24
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon05/08/2015
Director's details changed for Derek James Elliott on 2015-06-01
dot icon05/08/2015
Director's details changed for Ms Catherine Beck on 2015-06-01
dot icon31/07/2015
Termination of appointment of Catherine Beck as a director on 2015-07-31
dot icon24/06/2015
Termination of appointment of Paul Derek Howard as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Paul Howard as a secretary on 2015-06-19
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Ms Catherine Beck as a director on 2014-12-16
dot icon23/01/2015
Termination of appointment of Nicholas David Lloyd Jordan as a director on 2014-12-16
dot icon23/01/2015
Appointment of Mr Paul Morris as a director on 2014-12-16
dot icon11/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon19/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/07/2012
Appointment of Mr Simon Richard Downing as a director
dot icon23/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/05/2012
Previous accounting period shortened from 2012-12-31 to 2011-12-31
dot icon26/09/2011
Registered office address changed from 15 Bedford Street London WC2E 9HE on 2011-09-26
dot icon07/09/2011
Termination of appointment of Stephen Delaney as a director
dot icon30/08/2011
Appointment of Paul Howard as a secretary
dot icon30/08/2011
Appointment of Paul Howard as a director
dot icon30/08/2011
Appointment of Mr Mark John Fowle as a director
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon30/08/2011
Sub-division of shares on 2011-08-22
dot icon30/08/2011
Change of share class name or designation
dot icon30/08/2011
Resolutions
dot icon30/08/2011
Appointment of Mr Stephen Ross Delaney as a director
dot icon22/08/2011
Appointment of Nicholas David Lloyd Jordan as a director
dot icon22/08/2011
Appointment of Derek Elliott as a director
dot icon16/08/2011
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon16/08/2011
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2011-08-16
dot icon16/08/2011
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon16/08/2011
Termination of appointment of Ruth Bracken as a director
dot icon16/08/2011
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon16/08/2011
Termination of appointment of Travers Smith Limited as a director
dot icon11/08/2011
Certificate of change of name
dot icon11/08/2011
Change of name notice
dot icon13/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Stephen Ross
Director
19/08/2011 - 31/08/2011
29
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
13/07/2011 - 09/08/2011
737
Morris, Paul
Director
31/03/2017 - Present
19
Morris, Paul
Director
16/12/2014 - 06/09/2016
19
Fowle, Mark John
Director
22/08/2011 - 01/04/2022
25

Persons with Significant Control

3
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 TOPCO LIMITED

AMPHORA TOPCO LIMITED is an(a) Active company incorporated on 13/07/2011 with the registered office located at Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough GU14 0LX. There are currently 7 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 TOPCO LIMITED?

toggle

AMPHORA TOPCO LIMITED is currently Active. It was registered on 13/07/2011 .

Where is AMPHORA TOPCO LIMITED located?

toggle

AMPHORA TOPCO LIMITED is registered at Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough GU14 0LX.

What does AMPHORA TOPCO LIMITED do?

toggle

AMPHORA TOPCO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMPHORA TOPCO LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Steve Liddell on 2026-01-06.