AMPLETIME LTD

Register to unlock more data on OkredoRegister

AMPLETIME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08021484

Incorporation date

05/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Cessation of Stevan Milovanovic as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Alexander Boris Alenberg as a person with significant control on 2022-04-29
dot icon02/05/2022
Registered office address changed from 117 Moordown London SE18 3NA England to 27 Old Gloucester Street London WC1N 3AX on 2022-05-02
dot icon30/04/2022
Termination of appointment of Stevan Milovanovic as a director on 2022-04-29
dot icon30/04/2022
Appointment of Mr Srdjan Ivanovic as a director on 2022-04-30
dot icon30/04/2022
Notification of Srdjan Ivanovic as a person with significant control on 2022-04-29
dot icon20/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/01/2022
Notification of Alexander Boris Alenberg as a person with significant control on 2021-12-31
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/01/2022
Cessation of Alexander Boris Alenberg as a person with significant control on 2021-12-31
dot icon09/11/2021
Termination of appointment of Alexander Boris Alenberg as a director on 2021-11-09
dot icon24/06/2021
Registered office address changed from 117 117 Moordown London SE18 3NA England to 117 Moordown London SE18 3NA on 2021-06-24
dot icon24/06/2021
Registered office address changed from 2a Charing Cross Road London WC2H 0HH England to 117 117 Moordown London SE18 3NA on 2021-06-24
dot icon15/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon06/08/2020
Director's details changed for Mr Alexander Boris Alenberg on 2019-08-01
dot icon15/06/2020
Amended micro company accounts made up to 2019-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/10/2019
Change of details for Mr Alexander Boris Alenberg as a person with significant control on 2019-10-01
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/03/2019
Registered office address changed from 2a Charing Cross Road Charing Cross Road London WC2H 0HH England to 2a Charing Cross Road London WC2H 0HH on 2019-03-18
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon08/03/2019
Registered office address changed from 209 Buspace Studios Conlan Street London W10 5AP England to 2a Charing Cross Road Charing Cross Road London WC2H 0HH on 2019-03-08
dot icon10/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon17/04/2018
Amended total exemption small company accounts made up to 2016-04-30
dot icon04/04/2018
Registered office address changed from 109 Conlan Street London W10 5AP England to 209 Buspace Studios Conlan Street London W10 5AP on 2018-04-04
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon17/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/10/2015
Registered office address changed from 109 109 Buspace Studios Conlan Street London W10 5AP England to 109 Conlan Street London W10 5AP on 2015-10-16
dot icon23/09/2015
Registered office address changed from Unit 109 Buspace Studios Conlan Street London W10 5AP England to 109 109 Buspace Studios Conlan Street London W10 5AP on 2015-09-23
dot icon23/09/2015
Registered office address changed from 109 Conlan Street London W10 5AP England to 109 109 Buspace Studios Conlan Street London W10 5AP on 2015-09-23
dot icon22/09/2015
Registered office address changed from Gw1 Great West House 1 Great West Road Brentford TW8 9DF to 109 Conlan Street London W10 5AP on 2015-09-22
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon19/04/2014
Director's details changed for Mr Alexander Boris Alenberg on 2014-04-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/10/2013
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England on 2013-10-16
dot icon29/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Mihir Solanki as a director
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon16/07/2012
Appointment of Stevan Milovanovic as a director
dot icon05/04/2012
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
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.25K
-
0.00
-
-
2022
0
84.47K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Srdjan Ivanovic
Director
30/04/2022 - Present
7
Mr Alexander Boris Alenberg
Director
05/04/2012 - 09/11/2021
3
Mr Stevan Milovanovic
Director
01/05/2012 - 29/04/2022
2
Solanki, Mihir Manojkumar
Director
05/04/2012 - 31/03/2013
11

Persons with Significant Control

4
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 AMPLETIME LTD

AMPLETIME LTD is an(a) Active company incorporated on 05/04/2012 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 AMPLETIME LTD?

toggle

AMPLETIME LTD is currently Active. It was registered on 05/04/2012 .

Where is AMPLETIME LTD located?

toggle

AMPLETIME LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does AMPLETIME LTD do?

toggle

AMPLETIME LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AMPLETIME LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.