AMPERSAND COMMERCE LIMITED

AMPERSAND COMMERCE LIMITED

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

    Company NameAMPERSAND COMMERCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06829007
    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 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 AddressNo

    What were the previous names of AMPERSAND COMMERCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMPERSAND IT (UK) LIMITEDFeb 24, 2009Feb 24, 2009

    What are the latest accounts for AMPERSAND COMMERCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMPERSAND COMMERCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for AMPERSAND COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Lewis Seller on Jun 20, 2025

    2 pagesCH01

    Appointment of Mr Lewis Seller as a director on Jun 20, 2025

    2 pagesAP01

    Confirmation statement made on Feb 24, 2025 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Dennis Stephen Engel as a director on Feb 01, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Ingenuity Digital Holdings Limited as a person with significant control on Jan 18, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Feb 24, 2023 with updates

    4 pagesCS01

    All of the property or undertaking has been released from charge 068290070002

    1 pagesMR05

    Previous accounting period shortened from Jan 30, 2023 to Dec 31, 2022

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Dec 28, 2022

    • Capital: GBP 0.00111
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be cancelled 20/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Jan 30, 2022

    13 pagesAA

    Previous accounting period shortened from Feb 26, 2022 to Jan 30, 2022

    1 pagesAA01

    Registration of charge 068290070002, created on Jul 12, 2022

    19 pagesMR01

    Confirmation statement made on Feb 24, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2022

    • Capital: GBP 1.111
    3 pagesSH01

    Memorandum and Articles of Association

    27 pagesMA

    Who are the officers of AMPERSAND COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Lewis
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    LS1 5QS Leeds
    10
    England
    EnglandBritishCeo337478540001
    SPROT, Michael
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    LS1 5QS Leeds
    10
    England
    EnglandBritishCfo186198810001
    HOGARTH, Elizabeth Mary
    32 Wayside Avenue
    TN30 6PB Tenterden
    Kent
    Secretary
    32 Wayside Avenue
    TN30 6PB Tenterden
    Kent
    British87676300001
    ADIE, Darryl
    Parsonage
    M3 2JA Manchester
    2nd Floor Blackfriars House
    England
    Director
    Parsonage
    M3 2JA Manchester
    2nd Floor Blackfriars House
    England
    ScotlandScottishDirector136555910006
    ENGEL, Dennis Stephen
    Otley Road
    HG3 1UF Harrogate
    Central House
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    England
    EnglandBritishCeo240919830001

    Who are the persons with significant control of AMPERSAND COMMERCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingenuity Digital Limited
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Jan 31, 2022
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number07543416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Darryl Adie
    Parsonage
    M3 2JA Manchester
    2nd Floor Blackfriars House
    Feb 24, 2017
    Parsonage
    M3 2JA Manchester
    2nd Floor Blackfriars House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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