AMPLIFY TRADING LIMITED

Register to unlock more data on OkredoRegister

AMPLIFY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798566

Incorporation date

22/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St. Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon08/04/2026
Memorandum and Articles of Association
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon20/03/2026
Resolutions
dot icon10/03/2026
Termination of appointment of Nicholas Benjamin Baker as a director on 2026-02-25
dot icon10/03/2026
Cessation of William Alexander Ian De Lucy as a person with significant control on 2026-02-25
dot icon10/03/2026
Notification of Pk Bidco Limited as a person with significant control on 2026-02-25
dot icon08/02/2026
Replacement filing of SH01 - 27/03/20 Statement of Capital gbp 209.92808
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Satisfaction of charge 067985660001 in full
dot icon25/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon05/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/03/2024
Resolutions
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/05/2023
Resolutions
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/03/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon24/02/2023
Resolutions
dot icon30/12/2022
Cessation of Piers Curran as a person with significant control on 2022-12-30
dot icon30/12/2022
Change of details for Mr William Alexander Ian De Lucy as a person with significant control on 2022-12-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon12/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2019-11-27
dot icon17/04/2020
Resolutions
dot icon17/04/2020
Sub-division of shares on 2019-11-27
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Nicholas Benjamin Baker as a director on 2019-10-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Registration of charge 067985660001, created on 2018-11-26
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/03/2016
Change of share class name or designation
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Statement of company's objects
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr William Alexander Ian De Lucy on 2014-08-30
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/04/2014
Register inspection address has been changed from 50 Bank Street Third Floor Canary Wharf London E14 5NS United Kingdom
dot icon09/04/2014
Registered office address changed from 18 St Swithin's Lane St. Swithin's Lane London EC4N 8AD England on 2014-04-09
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Director's details changed for Mr Piers Curran on 2013-07-23
dot icon21/10/2013
Registered office address changed from 50 Bank Street, 3Rd Floor, Canary Wharf London E14 5NS England on 2013-10-21
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Director's details changed for William Alexander Ian De Lucy on 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for William Alexander Ian De Lucy on 2010-02-05
dot icon05/02/2010
Director's details changed for Piers Curran on 2010-02-05
dot icon05/02/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon22/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon0 % *

* during past year

Cash in Bank

£170,225.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
1.08M
-
0.00
170.23K
-
2022
33
1.08M
-
0.00
170.23K
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Piers
Director
22/01/2009 - Present
8
De Lucy, William Alexander Ian
Director
22/01/2009 - Present
3
Baker, Nicholas Benjamin
Director
30/10/2019 - 25/02/2026
15

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 AMPLIFY TRADING LIMITED

AMPLIFY TRADING LIMITED is an(a) Active company incorporated on 22/01/2009 with the registered office located at 18 St. Swithin's Lane, London EC4N 8AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLIFY TRADING LIMITED?

toggle

AMPLIFY TRADING LIMITED is currently Active. It was registered on 22/01/2009 .

Where is AMPLIFY TRADING LIMITED located?

toggle

AMPLIFY TRADING LIMITED is registered at 18 St. Swithin's Lane, London EC4N 8AD.

What does AMPLIFY TRADING LIMITED do?

toggle

AMPLIFY TRADING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AMPLIFY TRADING LIMITED have?

toggle

AMPLIFY TRADING LIMITED had 33 employees in 2022.

What is the latest filing for AMPLIFY TRADING LIMITED?

toggle

The latest filing was on 08/04/2026: Memorandum and Articles of Association.