AMPERSAND COMMERCE LIMITED
Overview
Company Name | AMPERSAND COMMERCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06829007 |
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 AMPERSAND COMMERCE LIMITED?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is AMPERSAND COMMERCE LIMITED located?
Registered Office Address | 10 South Parade LS1 5QS Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMPERSAND COMMERCE LIMITED?
Company Name | From | Until |
---|---|---|
AMPERSAND IT (UK) LIMITED | Feb 24, 2009 | Feb 24, 2009 |
What are the latest accounts for AMPERSAND COMMERCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMPERSAND COMMERCE LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for AMPERSAND COMMERCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Lewis Seller on Jun 20, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Lewis Seller as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Central House Otley Road Harrogate HG3 1UF England to 10 South Parade Leeds LS1 5QS on Feb 18, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Dennis Stephen Engel as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Change of details for Ingenuity Digital Holdings Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Feb 24, 2023 with updates | 4 pages | CS01 | ||||||||||||||
All of the property or undertaking has been released from charge 068290070002 | 1 pages | MR05 | ||||||||||||||
Previous accounting period shortened from Jan 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 28, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jan 30, 2022 | 13 pages | AA | ||||||||||||||
Previous accounting period shortened from Feb 26, 2022 to Jan 30, 2022 | 1 pages | AA01 | ||||||||||||||
Registration of charge 068290070002, created on Jul 12, 2022 | 19 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 24, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2022
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Who are the officers of AMPERSAND COMMERCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Lewis | Director | South Parade LS1 5QS Leeds 10 England | England | British | Ceo | 337478540001 | ||||
SPROT, Michael | Director | South Parade LS1 5QS Leeds 10 England | England | British | Cfo | 186198810001 | ||||
HOGARTH, Elizabeth Mary | Secretary | 32 Wayside Avenue TN30 6PB Tenterden Kent | British | 87676300001 | ||||||
ADIE, Darryl | Director | Parsonage M3 2JA Manchester 2nd Floor Blackfriars House England | Scotland | Scottish | Director | 136555910006 | ||||
ENGEL, Dennis Stephen | Director | Otley Road HG3 1UF Harrogate Central House England | England | British | Ceo | 240919830001 |
Who are the persons with significant control of AMPERSAND COMMERCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ingenuity Digital Limited | Jan 31, 2022 | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Darryl Adie | Feb 24, 2017 | Parsonage M3 2JA Manchester 2nd Floor Blackfriars House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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