UKBizDB.co.uk

AMPLITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amplity Ltd. The company was founded 15 years ago and was given the registration number 06630162. The firm's registered office is in GERRARDS CROSS. You can find them at Amplity House The Vale, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMPLITY LTD
Company Number:06630162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Amplity House The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ

Director31 January 2019Active
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ

Director02 March 2022Active
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ

Director31 December 2023Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Secretary15 June 2015Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Secretary15 June 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
The Coach House, Hambleden, Henley On Thames, England, RG9 6RJ

Secretary25 June 2008Active
Pembroke Building, Avonmore Road, London, W14 8DG

Director20 December 2018Active
Pembroke Building, Avonmore Road, London, W14 8DG

Director02 March 2009Active
Buckworth Cottage, Grove Lane, Chalfont St Peters, England, SL9 9JU

Director25 June 2008Active
Pembroke Building, Avonmore Road, London, W14 8DG

Director01 March 2017Active
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ

Director15 June 2015Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Director15 June 2015Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Director15 June 2015Active
Amplity House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ

Director01 September 2020Active
74, Amersham Road, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0PB

Director01 October 2009Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Director15 June 2015Active
Pembroke Building, Avonmore Road, London, W14 8DG

Director20 December 2018Active

People with Significant Control

Amplity Acquisition Ltd
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Amplity House, The Vale, Gerrards Cross, England, SL9 9RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mms Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pembroke Building, Avonmore Road, London, England, W14 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Second filing of director appointment with name.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.