UKBizDB.co.uk

AMPLYFI LTD

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

This company is commonly known as Amplyfi Ltd. The company was founded 8 years ago and was given the registration number 09718792. The firm's registered office is in CARDIFF. You can find them at Amplyfi Ltd, Pendyris Street, Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AMPLYFI LTD
Company Number:09718792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Amplyfi Ltd, Pendyris Street, Cardiff, Wales, CF11 6BH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director25 February 2021Active
One Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director14 June 2017Active
33/F Harbour Centre, 25 Harbour Road, Wanchai, Hong Kong,

Director22 September 2020Active
Amplyfi Ltd, Pendyris Street, Cardiff, Wales, CF11 6BH

Director06 March 2020Active
One Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director05 August 2015Active
One Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director05 August 2015Active
Amplyfi Ltd, Pendyris Street, Cardiff, Wales, CF11 6BH

Director28 February 2018Active
7, The Chantry, Llandaff, Cardiff, Wales, CF5 2NN

Director05 August 2015Active

People with Significant Control

Mr Christopher David Ganje
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:American
Country of residence:Wales
Address:29 Winefrides, Romilly Crescent, Cardiff, Wales, CF11 9FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Ashley Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:1 Flower Pot Cottage, North Waltham, Basingstoke, England, RG25 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Ashley Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Flower Pot Cottages, North Waltham, Basingstoke, United Kingdom, RG25 2BB
Nature of control:
  • Significant influence or control
Mr Christopher Ganje
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:American
Country of residence:Wales
Address:29 Winefrides, Romilly Crescent, Cardiff, Wales, CF11 9FA
Nature of control:
  • Significant influence or control

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
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-06-19Resolution

Resolution.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.