AMPLIFI GROUP LIMITED
Overview
Company Name | AMPLIFI GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09842937 |
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 AMPLIFI GROUP LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is AMPLIFI GROUP LIMITED located?
Registered Office Address | Third Floor, Marlborough House 48 Holly Walk CV32 4XP Leamington Spa England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMPLIFI GROUP LIMITED?
Company Name | From | Until |
---|---|---|
COMMA GROUP LIMITED | Oct 27, 2015 | Oct 27, 2015 |
What are the latest accounts for AMPLIFI GROUP 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 AMPLIFI GROUP LIMITED?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for AMPLIFI GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 098429370003 in full | 1 pages | MR04 | ||||||||||||||||||||||
Termination of appointment of Leigh Charles Wells as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Scott Alan Spear on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Scott Alan Spear on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Cordell Alexander Mellick on Jul 15, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Michael Joseph Evans as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Stuart Squires as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of James Albert David England as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 07, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Certificate of change of name Company name changed comma group LIMITED\certificate issued on 18/02/22 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Third Floor, Marlborough House 48 Holly Walk Leamington Spa CV32 4XP on Feb 17, 2022 | 1 pages | AD01 | ||||||||||||||||||||||
Current accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 16 pages | AA | ||||||||||||||||||||||
Termination of appointment of Alison Mari Vasey as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on May 07, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 22, 2016
| 6 pages | RP04SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Cordell Mellick as a director on Mar 18, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of AMPLIFI GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOSS, Samuel Thomas | Director | Myton Crofts Kenilworth Road CV32 5TL Leamington Spa 15 England | England | British | Director | 200368450003 | ||||
KRZEMINSKI, Keith Stanley | Director | 48 Holly Walk CV32 4XP Leamington Spa Third Floor, Marlborough House England | United States | United States | Executive | 281068330001 | ||||
MELLICK, Cordell Alexander | Director | 48 Holly Walk CV32 4XP Leamington Spa Third Floor, Marlborough House England | United States | American | Ceo | 280222640002 | ||||
SPEAR, Scott Alan | Director | 48 Holly Walk CV32 4XP Leamington Spa Third Floor, Marlborough House England | United States | American | Executive | 280222660002 | ||||
BONSALL, Michael Paul | Director | Huntington Road YO31 8RE York 50 England | England | British | Director | 195470920001 | ||||
ENGLAND, James Albert David | Director | Bellemere Road Hampton-In-Arden B92 0AN Solihull 9 England | England | British | Non-Executive Director | 237835140001 | ||||
EVANS, Michael Joseph | Director | Princes Crescent CT9 1LY Margate 3 England | England | British | Director | 194452720003 | ||||
LEACH, Satvinder Kaur | Director | LS8 4HY Leeds 22 Brookfield Avenue United Kingdom | England | British | Director | 233351790001 | ||||
MARSHALL, Colin John | Director | Lodge Hill Lane Ditchling BN6 8SP Hassocks Court Cottage England | England | British | Non Executive Director | 149295240001 | ||||
SQUIRES, Stuart | Director | Clocaenog LL15 2LU Ruthin 3 Wales | Wales | British | Director | 217214370002 | ||||
VASEY, Alison Mari | Director | Meeting House Lane Balsall Common CV7 7GE Coventry 112 England | England | British | Non-Executive Director | 137551660001 | ||||
WELLS, Leigh Charles | Director | 48 Holly Walk CV32 4XP Leamington Spa Third Floor, Marlborough House England | England | British | Director | 126732190003 |
Who are the persons with significant control of AMPLIFI GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amplifi Uk Holdings Limited | Mar 18, 2021 | 201 Bishopsgate EC2M 3AB London, Ec2m 3ab C/O Locke Lord (Uk) Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Leigh Charles Wells | Oct 26, 2016 | Feldspar Close Enderby LE19 4SD Leicester Whitehall House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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