AMPLIVOX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMPLIVOX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01003695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMPLIVOX LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is AMPLIVOX LIMITED located?

    Registered Office Address
    Geneva House International Park
    Starley Way
    B37 7GN Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPLIVOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMPLIVOX ELECTRO-MEDICAL LIMITEDDec 31, 1980Dec 31, 1980
    DUNSCOMBE & LAWRENCE HEARING AID SERVICES LIMITEDMar 02, 1971Mar 02, 1971

    What are the latest accounts for AMPLIVOX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMPLIVOX LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for AMPLIVOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Registered office address changed from 3800 Parkside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YG England to Geneva House International Park Starley Way Birmingham B37 7GN on Nov 03, 2025

    1 pagesAD01

    Director's details changed for Larissa Wolfle on Jul 14, 2025

    2 pagesCH01

    Termination of appointment of Bronwen Coleman as a director on Jul 14, 2025

    1 pagesTM01

    Appointment of Larissa Wolfle as a director on Jun 13, 2025

    2 pagesAP01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Bronwen Coleman as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Christopher Daniel as a director on Nov 14, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Arne Boye Nielsen as a director on May 02, 2023

    1 pagesTM01

    Appointment of Mrs Laura Graham as a secretary on May 02, 2023

    2 pagesAP03

    Termination of appointment of Alistair Keith Tait as a secretary on May 02, 2023

    1 pagesTM02

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Change of details for William Demant Holding a/S as a person with significant control on Mar 19, 2019

    2 pagesPSC06

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 6 Oasis Park Eynsham Oxfordshire OX29 4TP to 3800 Parkside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YG on Feb 01, 2019

    1 pagesAD01

    Who are the officers of AMPLIVOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Laura
    Cadzow Industrial Estate
    ML3 7QE Hamilton
    Oticon Ltd
    Scotland
    Secretary
    Cadzow Industrial Estate
    ML3 7QE Hamilton
    Oticon Ltd
    Scotland
    308517030001
    NIELSEN, Soren
    Dk-2765
    Smorum
    Kongesbakken 9
    Denmark
    Director
    Dk-2765
    Smorum
    Kongesbakken 9
    Denmark
    DenmarkDanish245760250001
    SCHNEIDER, Rene
    Dk-2765
    Smorum
    Kongesbakken 9
    Denmark
    Director
    Dk-2765
    Smorum
    Kongesbakken 9
    Denmark
    DenmarkDanish247810480001
    WOLFLE, Larissa
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    GermanyGerman336910870001
    BORTHWICK, Hugh Edward Grant
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    Secretary
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    British102042340001
    REEVES, Nigel Janbret Frank
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    Secretary
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    British6784520002
    TAIT, Alistair Keith
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    British135099720001
    WEBB, Andrew Raymond
    34 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Secretary
    34 Armistead Way
    CW4 8FE Cranage
    Cheshire
    British26818360002
    CARTWRIGHT, Christopher Paul
    1 Paseo Del Mar
    Palma Nova
    Calvia
    Palma De Mallorca 07181
    Espana
    Director
    1 Paseo Del Mar
    Palma Nova
    Calvia
    Palma De Mallorca 07181
    Espana
    British34764590007
    CHIONO, Alessandro
    9 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Director
    9 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Italian124031140001
    COLEMAN, Bronwen
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    EnglandSouth African308517220001
    DANIEL, Christopher
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    EnglandBritish207755590001
    DOWNES, Barry Stephen
    Grange Cottage
    242 Chester Road
    SK11 8RA Macclesfield
    Cheshire
    Director
    Grange Cottage
    242 Chester Road
    SK11 8RA Macclesfield
    Cheshire
    British113263340001
    JACOBSEN, Niels
    Oasis Park
    OX29 4TP Eynsham
    6
    Oxfordshire
    United Kingdom
    Director
    Oasis Park
    OX29 4TP Eynsham
    6
    Oxfordshire
    United Kingdom
    DenmarkDanish133885680001
    LUNT, John Albert
    1 Greenbank House 15 Aldery Square Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    1 Greenbank House 15 Aldery Square Bowdon
    WA14 2ND Altrincham
    Cheshire
    British8791640001
    MURPHY, Jeffrey Joseph
    The Smithy House
    3 Broad Lane Grappenhall
    WA4 3ER Warrington
    Director
    The Smithy House
    3 Broad Lane Grappenhall
    WA4 3ER Warrington
    United KingdomBritish72852150003
    NIELSEN, Arne Boye
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    West Midlands
    England
    DenmarkDanish134835090001
    REEVES, Nigel Janbret Frank
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    Director
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    British6784520002
    SAMSWORTH, John
    Oasis Park
    OX29 4TP Eynsham
    6
    Oxfordshire
    United Kingdom
    Director
    Oasis Park
    OX29 4TP Eynsham
    6
    Oxfordshire
    United Kingdom
    United KingdomBritish26143960002
    WEBB, Andrew Raymond
    34 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Director
    34 Armistead Way
    CW4 8FE Cranage
    Cheshire
    EnglandBritish26818360002

    Who are the persons with significant control of AMPLIVOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Demant A/S
    Kongebakken 9 2765 Smorum
    Smorum
    Kongebakken 9
    Denmark
    Apr 06, 2016
    Kongebakken 9 2765 Smorum
    Smorum
    Kongebakken 9
    Denmark
    No
    Legal FormPlc
    Legal AuthorityDanish Financial Statements Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0