AMPLIFY LIMITED

Register to unlock more data on OkredoRegister

AMPLIFY LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

09495037

Incorporation date

17/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon08/02/2025
Final Gazette dissolved following liquidation
dot icon08/11/2024
Notice of move from Administration to Dissolution
dot icon09/07/2024
Administrator's progress report
dot icon21/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21
dot icon20/12/2023
Administrator's progress report
dot icon30/11/2023
Notice of extension of period of Administration
dot icon13/07/2023
Administrator's progress report
dot icon15/02/2023
Notice of deemed approval of proposals
dot icon25/01/2023
Statement of administrator's proposal
dot icon18/01/2023
Statement of affairs with form AM02SOA
dot icon11/01/2023
Termination of appointment of Simon Gregory John Hancock as a director on 2022-12-13
dot icon11/01/2023
Termination of appointment of Damian Foster Henry Milkins as a director on 2022-12-15
dot icon17/12/2022
Appointment of an administrator
dot icon17/12/2022
Registered office address changed from 34a Watling Street Watling Street Radlett WD7 7NN England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-12-17
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon14/09/2022
Termination of appointment of Elliott James Norris as a director on 2022-08-25
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Director's details changed for Mr Simon Gregory John Hancock on 2022-06-19
dot icon22/06/2022
Registered office address changed from C/O Daniel Wolfson & Co 34a Watling Street Radlett Herts WD7 7NN England to 34a Watling Street Watling Street Radlett WD7 7NN on 2022-06-22
dot icon25/05/2022
Confirmation statement made on 2022-03-17 with updates
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon03/05/2022
Termination of appointment of Christopher Paul Britton as a director on 2022-04-27
dot icon03/05/2022
Termination of appointment of Richard Hurst as a director on 2022-04-30
dot icon24/03/2022
Termination of appointment of Len Findlay as a director on 2022-01-25
dot icon09/02/2022
Registration of charge 094950370001, created on 2022-01-19
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon24/09/2021
Appointment of Mr Richard Hurst as a director on 2021-07-07
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-12-23
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon30/09/2020
Appointment of Mr Elliott James Norris as a director on 2020-09-25
dot icon30/09/2020
Termination of appointment of Mohan Peng Aun Koo as a director on 2020-09-25
dot icon24/09/2020
Resolutions
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-30
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Appointment of Mr Len Findlay as a director on 2019-04-03
dot icon23/04/2019
Confirmation statement made on 2019-03-17 with updates
dot icon23/04/2019
Notification of a person with significant control statement
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Termination of appointment of Simon Jeffrey Pringle as a director on 2018-07-10
dot icon13/07/2018
Termination of appointment of Kieren David Johnstone as a director on 2018-07-10
dot icon03/07/2018
Cessation of Damian Milkins as a person with significant control on 2018-03-30
dot icon03/07/2018
Cessation of Simon Gregory John Hancock as a person with significant control on 2018-03-30
dot icon03/07/2018
Cessation of Simon Gregory John Hancock as a person with significant control on 2018-03-30
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon25/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Mr Mohan Peng Aun Koo as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr Christopher Paul Britton as a director on 2017-09-11
dot icon05/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/03/2016
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to C/O Daniel Wolfson & Co 34a Watling Street Radlett Herts WD7 7NN on 2016-03-18
dot icon26/01/2016
Certificate of change of name
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon20/10/2015
Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 2015-10-20
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/06/2015
Appointment of Damian Foster Henry Milkins as a director on 2015-04-08
dot icon19/06/2015
Appointment of Simon Gregory John Hancock as a director on 2015-04-08
dot icon17/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

32
2022
change arrow icon-84.74 % *

* during past year

Cash in Bank

£90,211.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
404.47K
-
0.00
591.24K
-
2022
32
815.62K
-
0.00
90.21K
-
2022
32
815.62K
-
0.00
90.21K
-

Employees

2022

Employees

32 Ascended10 % *

Net Assets(GBP)

815.62K £Ascended101.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.21K £Descended-84.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Simon Gregory John
Director
08/04/2015 - 13/12/2022
8
Milkins, Damian Foster Henry
Director
08/04/2015 - 15/12/2022
-

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

19
NEC GRAPH - FIX LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

02766186

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

31
UK PRINTING COMPANY LIMITEDC/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Manufacture of other technical and industrial textiles

Comp. code:

08627209

Reg. date:

29/07/2013

Turnover:

-

No. of employees:

37
GILWOOD (FABRICATORS) COMPANY LIMITEDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Insolvency Proceedings

Category:

Machining

Comp. code:

01234734

Reg. date:

21/11/1975

Turnover:

-

No. of employees:

33
WINDOW MACHINERY SALES LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

02616659

Reg. date:

03/06/1991

Turnover:

-

No. of employees:

34
SDF AUTOMOTIVE LIMITED2nd Floor 45 Church Street, Birmingham B3 2RT
Insolvency Proceedings

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

10458615

Reg. date:

02/11/2016

Turnover:

-

No. of employees:

33

Description

copy info iconCopy

About AMPLIFY LIMITED

AMPLIFY LIMITED is an(a) Insolvency Proceedings company incorporated on 17/03/2015 with the registered office located at C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently no active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLIFY LIMITED?

toggle

AMPLIFY LIMITED is currently Insolvency Proceedings. It was registered on 17/03/2015 .

Where is AMPLIFY LIMITED located?

toggle

AMPLIFY LIMITED is registered at C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does AMPLIFY LIMITED do?

toggle

AMPLIFY LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does AMPLIFY LIMITED have?

toggle

AMPLIFY LIMITED had 32 employees in 2022.

What is the latest filing for AMPLIFY LIMITED?

toggle

The latest filing was on 08/02/2025: Final Gazette dissolved following liquidation.