AMPLIFI GROUP LIMITED

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

    Company NameAMPLIFI GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09842937
    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 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 AddressNo

    What were the previous names of AMPLIFI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMA GROUP LIMITEDOct 27, 2015Oct 27, 2015

    What are the latest accounts for AMPLIFI GROUP 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 AMPLIFI GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2025
    Next Confirmation Statement DueMay 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024
    OverdueNo

    What are the latest filings for AMPLIFI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 098429370003 in full

    1 pagesMR04

    Termination of appointment of Leigh Charles Wells as a director on Jul 24, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott Alan Spear on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Scott Alan Spear on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Cordell Alexander Mellick on Jul 15, 2022

    2 pagesCH01

    Termination of appointment of Michael Joseph Evans as a director on Dec 12, 2022

    1 pagesTM01

    Termination of appointment of Stuart Squires as a director on Dec 09, 2022

    1 pagesTM01

    Termination of appointment of James Albert David England as a director on Dec 12, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    8 pagesCS01

    Certificate of change of name

    Company name changed comma group LIMITED\certificate issued on 18/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2022

    RES15

    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 pagesAD01

    Current accounting period extended from Oct 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2020

    16 pagesAA

    Termination of appointment of Alison Mari Vasey as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 07, 2021 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jul 22, 2016

    • Capital: GBP 11,000
    6 pagesRP04SH01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Reclassification, allotments and waiver ratified including any action or omission by directors 23/02/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Cordell Mellick as a director on Mar 18, 2021

    2 pagesAP01

    Who are the officers of AMPLIFI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSS, Samuel Thomas
    Myton Crofts
    Kenilworth Road
    CV32 5TL Leamington Spa
    15
    England
    Director
    Myton Crofts
    Kenilworth Road
    CV32 5TL Leamington Spa
    15
    England
    EnglandBritishDirector200368450003
    KRZEMINSKI, Keith Stanley
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    Director
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    United StatesUnited StatesExecutive281068330001
    MELLICK, Cordell Alexander
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    Director
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    United StatesAmericanCeo280222640002
    SPEAR, Scott Alan
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    Director
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    United StatesAmericanExecutive280222660002
    BONSALL, Michael Paul
    Huntington Road
    YO31 8RE York
    50
    England
    Director
    Huntington Road
    YO31 8RE York
    50
    England
    EnglandBritishDirector195470920001
    ENGLAND, James Albert David
    Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    9
    England
    Director
    Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    9
    England
    EnglandBritishNon-Executive Director237835140001
    EVANS, Michael Joseph
    Princes Crescent
    CT9 1LY Margate
    3
    England
    Director
    Princes Crescent
    CT9 1LY Margate
    3
    England
    EnglandBritishDirector194452720003
    LEACH, Satvinder Kaur
    LS8 4HY Leeds
    22 Brookfield Avenue
    United Kingdom
    Director
    LS8 4HY Leeds
    22 Brookfield Avenue
    United Kingdom
    EnglandBritishDirector233351790001
    MARSHALL, Colin John
    Lodge Hill Lane
    Ditchling
    BN6 8SP Hassocks
    Court Cottage
    England
    Director
    Lodge Hill Lane
    Ditchling
    BN6 8SP Hassocks
    Court Cottage
    England
    EnglandBritishNon Executive Director149295240001
    SQUIRES, Stuart
    Clocaenog
    LL15 2LU Ruthin
    3
    Wales
    Director
    Clocaenog
    LL15 2LU Ruthin
    3
    Wales
    WalesBritishDirector217214370002
    VASEY, Alison Mari
    Meeting House Lane
    Balsall Common
    CV7 7GE Coventry
    112
    England
    Director
    Meeting House Lane
    Balsall Common
    CV7 7GE Coventry
    112
    England
    EnglandBritishNon-Executive Director137551660001
    WELLS, Leigh Charles
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    Director
    48 Holly Walk
    CV32 4XP Leamington Spa
    Third Floor, Marlborough House
    England
    EnglandBritishDirector126732190003

    Who are the persons with significant control of AMPLIFI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201
    Bishopsgate
    EC2M 3AB London, Ec2m 3ab
    C/O Locke Lord (Uk) Llp
    England
    Mar 18, 2021
    201
    Bishopsgate
    EC2M 3AB London, Ec2m 3ab
    C/O Locke Lord (Uk) Llp
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13232050
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Leigh Charles Wells
    Feldspar Close
    Enderby
    LE19 4SD Leicester
    Whitehall House
    England
    Oct 26, 2016
    Feldspar Close
    Enderby
    LE19 4SD Leicester
    Whitehall House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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