AMPLIFI GROUP LIMITED

Register to unlock more data on OkredoRegister

AMPLIFI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09842937

Incorporation date

27/10/2015

Size

Full

Contacts

Registered address

Registered address

Third Floor, Marlborough House, 48 Holly Walk, Leamington Spa CV32 4XPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2015)
dot icon14/11/2025
Appointment of Mr Callum Jacob Macburnie as a director on 2025-11-12
dot icon14/11/2025
Termination of appointment of Samuel Thomas Goss as a director on 2025-11-03
dot icon25/06/2025
Director's details changed for Mr Samuel Thomas Goss on 2025-06-25
dot icon13/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Appointment of Mr Michael Bassi as a director on 2025-03-17
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon24/10/2023
Satisfaction of charge 098429370003 in full
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon16/10/2023
Termination of appointment of Leigh Charles Wells as a director on 2023-07-24
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon10/03/2023
Director's details changed for Mr Scott Alan Spear on 2021-06-01
dot icon09/03/2023
Director's details changed for Mr Cordell Alexander Mellick on 2022-07-15
dot icon09/03/2023
Director's details changed for Mr Scott Alan Spear on 2021-06-01
dot icon16/12/2022
Termination of appointment of James Albert David England as a director on 2022-12-12
dot icon16/12/2022
Termination of appointment of Stuart Squires as a director on 2022-12-09
dot icon16/12/2022
Termination of appointment of Michael Joseph Evans as a director on 2022-12-12
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-07 with updates
dot icon18/02/2022
Certificate of change of name
dot icon17/02/2022
Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Third Floor, Marlborough House 48 Holly Walk Leamington Spa CV32 4XP on 2022-02-17
dot icon08/09/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/07/2021
Termination of appointment of Alison Mari Vasey as a director on 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon22/03/2021
Second filing of a statement of capital following an allotment of shares on 2016-07-22
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Resolutions
dot icon19/03/2021
Appointment of Mr Cordell Mellick as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mr Scott Spear as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mr Keith Stanley Krzeminski as a director on 2021-03-18
dot icon19/03/2021
Cessation of Leigh Charles Wells as a person with significant control on 2021-03-18
dot icon19/03/2021
Notification of Amplifi Uk Holdings Limited as a person with significant control on 2021-03-18
dot icon19/03/2021
Particulars of variation of rights attached to shares
dot icon19/03/2021
Particulars of variation of rights attached to shares
dot icon19/03/2021
Particulars of variation of rights attached to shares
dot icon19/03/2021
Change of share class name or designation
dot icon22/01/2021
Statement of capital following an allotment of shares on 2016-10-27
dot icon06/01/2021
Director's details changed for Mr Stuart Squires on 2020-12-04
dot icon06/01/2021
Appointment of Mr James Albert David England as a director on 2021-01-04
dot icon03/11/2020
Director's details changed for Mr Michael Joseph Evans on 2020-11-03
dot icon23/10/2020
Cancellation of shares. Statement of capital on 2020-06-24
dot icon23/10/2020
Purchase of own shares.
dot icon15/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-03
dot icon30/06/2020
Registration of charge 098429370003, created on 2020-06-30
dot icon26/06/2020
Satisfaction of charge 098429370001 in full
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon22/05/2020
Termination of appointment of Colin John Marshall as a director on 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon29/04/2020
Registration of charge 098429370002, created on 2020-04-23
dot icon28/02/2020
Resolutions
dot icon27/02/2020
Resolutions
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon21/01/2020
Registered office address changed from Ryecrest Budbrooke Warwick CV35 7DX United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 2020-01-21
dot icon24/10/2019
Registration of charge 098429370001, created on 2019-10-24
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon26/04/2019
Cancellation of shares. Statement of capital on 2019-01-11
dot icon26/04/2019
Purchase of own shares.
dot icon12/03/2019
Resolutions
dot icon15/02/2019
Termination of appointment of Michael Paul Bonsall as a director on 2019-01-11
dot icon15/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon08/11/2018
Confirmation statement made on 2017-10-12 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/01/2018
Termination of appointment of Satvinder Kaur Leach as a director on 2017-11-15
dot icon28/11/2017
Appointment of Mrs Satvinder Kaur Leach as a director on 2017-11-14
dot icon09/11/2017
Director's details changed for Mr Sam Goss on 2017-10-30
dot icon09/11/2017
Director's details changed for Mr Sam Goss on 2017-10-30
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon19/10/2017
Appointment of Mr Colin John Marshall as a director on 2017-10-07
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Appointment of Mrs Alison Mari Vasey as a director on 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/10/2016
Appointment of Mr Stuart Squires as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Michael Paul Bonsall as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Michael Joseph Evans as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Sam Goss as a director on 2016-10-26
dot icon17/08/2016
Resolutions
dot icon27/10/2015
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
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krzeminski, Keith Stanley
Director
18/03/2021 - Present
11
Mellick, Cordell Alexander
Director
18/03/2021 - Present
1
Leach, Satvinder Kaur
Director
14/11/2017 - 15/11/2017
2
England, James Albert David
Director
04/01/2021 - 12/12/2022
26
Bassi, Michael
Director
17/03/2025 - Present
1

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 AMPLIFI GROUP LIMITED

AMPLIFI GROUP LIMITED is an(a) Active company incorporated on 27/10/2015 with the registered office located at Third Floor, Marlborough House, 48 Holly Walk, Leamington Spa CV32 4XP. 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 AMPLIFI GROUP LIMITED?

toggle

AMPLIFI GROUP LIMITED is currently Active. It was registered on 27/10/2015 .

Where is AMPLIFI GROUP LIMITED located?

toggle

AMPLIFI GROUP LIMITED is registered at Third Floor, Marlborough House, 48 Holly Walk, Leamington Spa CV32 4XP.

What does AMPLIFI GROUP LIMITED do?

toggle

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

What is the latest filing for AMPLIFI GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of Mr Callum Jacob Macburnie as a director on 2025-11-12.