AMPLICON LIVELINE LIMITED

AMPLICON LIVELINE LIMITED

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

    Company NameAMPLICON LIVELINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01091353
    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 AMPLICON LIVELINE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AMPLICON LIVELINE LIMITED located?

    Registered Office Address
    Unit 11 Centenary Industrial Estate
    Hollingdean Road
    BN2 4AW Brighton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPLICON LIVELINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMPLICON ELECTRONICS LIMITEDJan 18, 1973Jan 18, 1973

    What are the latest accounts for AMPLICON LIVELINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for AMPLICON LIVELINE LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for AMPLICON LIVELINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    11 pagesAA

    Confirmation statement made on Nov 05, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    12 pagesAA

    Notification of Amplicon Group Holdings Ltd as a person with significant control on Nov 20, 2024

    2 pagesPSC02

    Cessation of Amplicon Group Limited as a person with significant control on Nov 20, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Cessation of Gina Maria Citroni as a person with significant control on Jun 25, 2024

    1 pagesPSC07

    Notification of Amplicon Group Limited as a person with significant control on Jun 26, 2024

    2 pagesPSC02

    Termination of appointment of Douglas Saunders as a director on Apr 13, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    Registered office address changed from 11 Centenary Industrial Estate Hughes Road Brighton East Sussex BN2 4AW to Unit 11 Centenary Industrial Estate Hollingdean Road Brighton BN2 4AW on Mar 15, 2024

    1 pagesAD01

    Termination of appointment of Mark Bushby as a director on Nov 08, 2023

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 12

    2 pagesMR05

    Satisfaction of charge 13 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    8 pagesAA

    Who are the officers of AMPLICON LIVELINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITRONI, Gina
    Centenary Industrial Estate, Hughes Road
    BN2 4AW Brighton
    Amplicon Liveline Ltd
    England
    Director
    Centenary Industrial Estate, Hughes Road
    BN2 4AW Brighton
    Amplicon Liveline Ltd
    England
    United KingdomBritish98601950003
    BARLING, David Howard
    96 Church Street
    BN1 1UJ Brighton
    East Sussex
    Secretary
    96 Church Street
    BN1 1UJ Brighton
    East Sussex
    British17164840001
    BUSHBY, Mark
    169 Downsway
    BN42 4WF Southwick
    Secretary
    169 Downsway
    BN42 4WF Southwick
    British76947910001
    GORBOLD, Anthony Stuart
    Orchard Cottage Bury Common
    Bury
    RH20 1NR Pulborough
    West Sussex
    Secretary
    Orchard Cottage Bury Common
    Bury
    RH20 1NR Pulborough
    West Sussex
    British17496180001
    HICKS, Heather
    3 Lockitt Way
    Kingston
    BN7 3LG Lewes
    East Sussex
    Secretary
    3 Lockitt Way
    Kingston
    BN7 3LG Lewes
    East Sussex
    British51593880001
    SNELL, John Edward
    39 Granary Lane
    EX9 6EP Budleigh Salterton
    Devon
    Secretary
    39 Granary Lane
    EX9 6EP Budleigh Salterton
    Devon
    British8396280001
    ANNESLEY, Robert Francis
    25 Saint Michaels Close
    Stone Cross
    BN24 5EU Pevensey
    East Sussex
    Director
    25 Saint Michaels Close
    Stone Cross
    BN24 5EU Pevensey
    East Sussex
    British34846260004
    BRATHWAITE, James Everett
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    Director
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    EnglandBritish203668080001
    BUSHBY, Mark
    Centenary Industrial Estate
    Hughes Road
    BN2 4AW Brighton
    Unit 11
    England
    Director
    Centenary Industrial Estate
    Hughes Road
    BN2 4AW Brighton
    Unit 11
    England
    EnglandBritish190090650003
    BUSHBY, Mark
    169 Downsway
    BN42 4WF Southwick
    Director
    169 Downsway
    BN42 4WF Southwick
    British76947910001
    EDWARDS, Richard Brian
    36 Penfold Way
    BN44 3PG Steyning
    West Sussex
    Director
    36 Penfold Way
    BN44 3PG Steyning
    West Sussex
    British23860580001
    GORBOLD, Anthony Stuart
    Orchard Cottage Bury Common
    Bury
    RH20 1NR Pulborough
    West Sussex
    Director
    Orchard Cottage Bury Common
    Bury
    RH20 1NR Pulborough
    West Sussex
    British17496180001
    GOVER, Stephen John
    Sierra E Mar
    17a Chyngton Road
    BN25 4HJ Seaford
    East Sussex
    Director
    Sierra E Mar
    17a Chyngton Road
    BN25 4HJ Seaford
    East Sussex
    United KingdomBritish67154160001
    HICKS, Heather
    3 Lockitt Way
    Kingston
    BN7 3LG Lewes
    East Sussex
    Director
    3 Lockitt Way
    Kingston
    BN7 3LG Lewes
    East Sussex
    British51593880001
    HICKS, James Walter
    3 Lockitt Way
    Kingston
    BN7 3LG Lewes
    East Sussex
    Director
    3 Lockitt Way
    Kingston
    BN7 3LG Lewes
    East Sussex
    British37299760001
    MILES, Sydney Frank
    Hill House
    Higher Batson
    TQ8 8NF Salcombe
    Devon
    Director
    Hill House
    Higher Batson
    TQ8 8NF Salcombe
    Devon
    British17164850001
    SAUNDERS, Douglas
    Centenary Industrial Estate, Hughes Road
    BN2 4AW Brighton
    Amplicon Liveline Ltd
    England
    Director
    Centenary Industrial Estate, Hughes Road
    BN2 4AW Brighton
    Amplicon Liveline Ltd
    England
    EnglandBritish134789490002
    SNELL, John Edward
    39 Granary Lane
    EX9 6EP Budleigh Salterton
    Devon
    Director
    39 Granary Lane
    EX9 6EP Budleigh Salterton
    Devon
    British8396280001
    WARNE, Christopher John
    Centenary Industrial Estate
    Hollingdean Road
    BN2 4AW Brighton
    Unit 11
    East Sussex
    England
    Director
    Centenary Industrial Estate
    Hollingdean Road
    BN2 4AW Brighton
    Unit 11
    East Sussex
    England
    EnglandBritish155447920001
    WATERMAN, Ian John
    42 Sutton Avenue
    BN25 4LH Seaford
    East Sussex
    Director
    42 Sutton Avenue
    BN25 4LH Seaford
    East Sussex
    United KingdomBritish51593760001
    WOOD, Michael Ian
    4 Moorside Lane
    DE56 0TW Holbrook
    Derbyshire
    Director
    4 Moorside Lane
    DE56 0TW Holbrook
    Derbyshire
    British76175780001

    Who are the persons with significant control of AMPLICON LIVELINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hughes Road
    BN2 4AW Brighton
    Unit 11
    England
    Nov 20, 2024
    Hughes Road
    BN2 4AW Brighton
    Unit 11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number14466238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Centenary Industrial Estate
    Hughes Road
    BN2 4AW Brighton
    Unit 11
    England
    Jun 26, 2024
    Centenary Industrial Estate
    Hughes Road
    BN2 4AW Brighton
    Unit 11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06201353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Miss Gina Maria Citroni
    Hollingdean Road
    BN2 4AW Brighton
    Unit 11 Centenary Industrial Estate
    United Kingdom
    Apr 06, 2016
    Hollingdean Road
    BN2 4AW Brighton
    Unit 11 Centenary Industrial Estate
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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