AMPLIENCE (UK) LIMITED

Register to unlock more data on OkredoRegister

AMPLIENCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07144140

Incorporation date

02/02/2010

Size

Full

Contacts

Registered address

Registered address

Sixth Floor Tower House, 10 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon06/02/2026
Director's details changed for Mr Christopher Robert Jackman on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr John Williams on 2026-02-05
dot icon19/06/2025
Appointment of Mr Christopher Robert Jackman as a director on 2025-05-09
dot icon03/04/2025
Termination of appointment of Bart Cloyd as a director on 2025-02-03
dot icon03/03/2025
Full accounts made up to 2024-06-30
dot icon14/02/2025
Director's details changed for Mr Bart Cloyd on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon28/12/2024
Resolutions
dot icon24/12/2024
Satisfaction of charge 071441400005 in full
dot icon19/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Statement of company's objects
dot icon12/12/2024
Registration of charge 071441400006, created on 2024-12-10
dot icon12/12/2024
Registration of charge 071441400007, created on 2024-12-10
dot icon17/07/2024
Termination of appointment of Mohammed Imran Anwar as a director on 2024-04-30
dot icon17/07/2024
Appointment of Mr Bart Cloyd as a director on 2024-04-29
dot icon17/07/2024
Termination of appointment of Anthony David Lye as a director on 2024-05-10
dot icon17/07/2024
Appointment of Mr Jeremy Nicholas Straker as a director on 2024-05-13
dot icon17/07/2024
Appointment of Mr John Williams as a director on 2024-05-13
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon05/02/2024
Termination of appointment of Robert Walter as a director on 2024-01-31
dot icon04/12/2023
Appointment of Mr Anthony David Lye as a director on 2023-11-30
dot icon03/11/2023
Full accounts made up to 2023-06-30
dot icon28/07/2023
Appointment of Mr Mohammed Imran Anwar as a director on 2023-05-23
dot icon16/06/2023
Termination of appointment of Rory Dennis as a director on 2023-04-30
dot icon12/04/2023
Termination of appointment of William James Turner as a director on 2023-03-03
dot icon23/03/2023
Appointment of Mr Guy Edward Sochovsky as a director on 2023-03-10
dot icon07/02/2023
Termination of appointment of James Robert Nevill Brooke as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Robert Walter as a director on 2023-02-01
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon02/02/2023
Change of details for Amplience (Midco) Limited as a person with significant control on 2023-02-01
dot icon22/11/2022
Full accounts made up to 2022-06-30
dot icon13/07/2022
Register inspection address has been changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE
dot icon28/03/2022
Resolutions
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon07/03/2022
Registration of charge 071441400005, created on 2022-02-28
dot icon28/02/2022
Satisfaction of charge 071441400004 in full
dot icon28/02/2022
Satisfaction of charge 071441400003 in full
dot icon28/02/2022
Satisfaction of charge 071441400002 in full
dot icon25/02/2022
Notification of Amplience (Midco) Limited as a person with significant control on 2022-02-24
dot icon25/02/2022
Withdrawal of a person with significant control statement on 2022-02-25
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon11/10/2021
Full accounts made up to 2021-06-30
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon10/12/2020
Full accounts made up to 2020-06-30
dot icon19/08/2020
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon07/04/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon14/10/2019
Full accounts made up to 2019-06-30
dot icon24/09/2019
Satisfaction of charge 071441400001 in full
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/11/2018
Full accounts made up to 2018-06-30
dot icon13/09/2018
Registered office address changed from 1 Curtain Road London EC2A 3JX to Sixth Floor Tower House 10 Southampton Street London WC2E 7HA on 2018-09-13
dot icon28/02/2018
Director's details changed for Rory Dennis on 2018-02-27
dot icon28/02/2018
Director's details changed for James Robert Nevill Brooke on 2018-02-27
dot icon28/02/2018
Director's details changed for William James Turner on 2018-02-27
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/01/2018
Full accounts made up to 2017-06-30
dot icon09/01/2018
Registration of charge 071441400004, created on 2017-12-20
dot icon19/07/2017
Registration of charge 071441400003, created on 2017-07-17
dot icon20/04/2017
Second filing of Confirmation Statement dated 02/02/2017
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon19/10/2016
Full accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon29/10/2015
Accounts for a small company made up to 2015-06-30
dot icon08/10/2015
Registration of charge 071441400002, created on 2015-10-06
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon19/12/2014
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon29/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-02
dot icon23/10/2014
Register(s) moved to registered inspection location 11 Staple Inn London WC1V 7QH
dot icon23/10/2014
Register inspection address has been changed to 11 Staple Inn London WC1V 7QH
dot icon23/10/2014
Termination of appointment of Baverstocks (Braintree) Limited as a secretary on 2014-09-30
dot icon23/10/2014
Appointment of Mh Secretaries Limited as a secretary on 2014-09-30
dot icon15/07/2014
Registered office address changed from , Manor Place,, Albert Road,, Braintree,, Essex, CM7 3JE on 2014-07-15
dot icon16/04/2014
Accounts for a small company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/02/2014
Registration of charge 071441400001
dot icon30/04/2013
Accounts for a small company made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of William James Turner as a director
dot icon01/03/2012
Certificate of change of name
dot icon01/03/2012
Change of name notice
dot icon08/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon13/01/2012
Accounts for a small company made up to 2010-12-31
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Termination of appointment of Stephen Neenan as a director
dot icon14/07/2011
Termination of appointment of Fergal O'mullane as a director
dot icon11/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/11/2010
Appointment of James Robert Nevill Brooke as a director
dot icon07/05/2010
Director's details changed for Fergal O Milliane on 2010-04-13
dot icon11/03/2010
Appointment of Fergal O Milliane as a director
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon18/02/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon18/02/2010
Appointment of Baverstocks (Braintree) Limited as a secretary
dot icon18/02/2010
Appointment of Stephen Neenan as a director
dot icon18/02/2010
Appointment of Rory Dennis as a director
dot icon03/02/2010
Termination of appointment of Ela Shah as a director
dot icon02/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH SECRETARIES LIMITED
Corporate Secretary
30/09/2014 - Present
22
Jackman, Christopher Robert
Director
09/05/2025 - Present
7
Shah, Ela
Director
02/02/2010 - 02/02/2010
1509
BAVERSTOCKS (BRAINTREE) LIMITED
Corporate Secretary
02/02/2010 - 30/09/2014
4
Anwar, Mohammed Imran
Director
23/05/2023 - 30/04/2024
6

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 AMPLIENCE (UK) LIMITED

AMPLIENCE (UK) LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at Sixth Floor Tower House, 10 Southampton Street, London WC2E 7HA. There are currently 5 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 AMPLIENCE (UK) LIMITED?

toggle

AMPLIENCE (UK) LIMITED is currently Active. It was registered on 02/02/2010 .

Where is AMPLIENCE (UK) LIMITED located?

toggle

AMPLIENCE (UK) LIMITED is registered at Sixth Floor Tower House, 10 Southampton Street, London WC2E 7HA.

What does AMPLIENCE (UK) LIMITED do?

toggle

AMPLIENCE (UK) LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for AMPLIENCE (UK) LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-06-30.