AMPLIVOX LIMITED
Overview
| Company Name | AMPLIVOX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01003695 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMPLIVOX LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMPLIVOX ELECTRO-MEDICAL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| DUNSCOMBE & LAWRENCE HEARING AID SERVICES LIMITED | Mar 02, 1971 | Mar 02, 1971 |
What are the latest accounts for AMPLIVOX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMPLIVOX LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for AMPLIVOX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
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 pages | AD01 | ||
Director's details changed for Larissa Wolfle on Jul 14, 2025 | 2 pages | CH01 | ||
Termination of appointment of Bronwen Coleman as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Appointment of Larissa Wolfle as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bronwen Coleman as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Daniel as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Termination of appointment of Arne Boye Nielsen as a director on May 02, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Laura Graham as a secretary on May 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Alistair Keith Tait as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Change of details for William Demant Holding a/S as a person with significant control on Mar 19, 2019 | 2 pages | PSC06 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of AMPLIVOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Laura | Secretary | Cadzow Industrial Estate ML3 7QE Hamilton Oticon Ltd Scotland | 308517030001 | |||||||
| NIELSEN, Soren | Director | Dk-2765 Smorum Kongesbakken 9 Denmark | Denmark | Danish | 245760250001 | |||||
| SCHNEIDER, Rene | Director | Dk-2765 Smorum Kongesbakken 9 Denmark | Denmark | Danish | 247810480001 | |||||
| WOLFLE, Larissa | Director | Solihull Parkway Birmingham Business Park B37 7YG Birmingham 3800 Parkside West Midlands England | Germany | German | 336910870001 | |||||
| BORTHWICK, Hugh Edward Grant | Secretary | 15 Barnfield Road GU31 4DQ Petersfield Hampshire | British | 102042340001 | ||||||
| REEVES, Nigel Janbret Frank | Secretary | Browns Temple Dairy 1 Wynnstay Hall Estate LL14 6LA Ruabon Wrexham | British | 6784520002 | ||||||
| TAIT, Alistair Keith | Secretary | Solihull Parkway Birmingham Business Park B37 7YG Birmingham 3800 Parkside West Midlands England | British | 135099720001 | ||||||
| WEBB, Andrew Raymond | Secretary | 34 Armistead Way CW4 8FE Cranage Cheshire | British | 26818360002 | ||||||
| CARTWRIGHT, Christopher Paul | Director | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana | British | 34764590007 | ||||||
| CHIONO, Alessandro | Director | 9 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | Italian | 124031140001 | ||||||
| COLEMAN, Bronwen | Director | Solihull Parkway Birmingham Business Park B37 7YG Birmingham 3800 Parkside West Midlands England | England | South African | 308517220001 | |||||
| DANIEL, Christopher | Director | Solihull Parkway Birmingham Business Park B37 7YG Birmingham 3800 Parkside West Midlands England | England | British | 207755590001 | |||||
| DOWNES, Barry Stephen | Director | Grange Cottage 242 Chester Road SK11 8RA Macclesfield Cheshire | British | 113263340001 | ||||||
| JACOBSEN, Niels | Director | Oasis Park OX29 4TP Eynsham 6 Oxfordshire United Kingdom | Denmark | Danish | 133885680001 | |||||
| LUNT, John Albert | Director | 1 Greenbank House 15 Aldery Square Bowdon WA14 2ND Altrincham Cheshire | British | 8791640001 | ||||||
| MURPHY, Jeffrey Joseph | Director | The Smithy House 3 Broad Lane Grappenhall WA4 3ER Warrington | United Kingdom | British | 72852150003 | |||||
| NIELSEN, Arne Boye | Director | Solihull Parkway Birmingham Business Park B37 7YG Birmingham 3800 Parkside West Midlands England | Denmark | Danish | 134835090001 | |||||
| REEVES, Nigel Janbret Frank | Director | Browns Temple Dairy 1 Wynnstay Hall Estate LL14 6LA Ruabon Wrexham | British | 6784520002 | ||||||
| SAMSWORTH, John | Director | Oasis Park OX29 4TP Eynsham 6 Oxfordshire United Kingdom | United Kingdom | British | 26143960002 | |||||
| WEBB, Andrew Raymond | Director | 34 Armistead Way CW4 8FE Cranage Cheshire | England | British | 26818360002 |
Who are the persons with significant control of AMPLIVOX LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Demant A/S | Apr 06, 2016 | Kongebakken 9 2765 Smorum Smorum Kongebakken 9 Denmark | No | ||||
| |||||||
Natures of Control
| |||||||
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