Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMPLEFUTURE GROUP LIMITED
Company Information for

AMPLEFUTURE GROUP LIMITED

CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
Company Registration Number
04771486
Private Limited Company
Active

Company Overview

About Amplefuture Group Ltd
AMPLEFUTURE GROUP LIMITED was founded on 2003-05-20 and has its registered office in London. The organisation's status is listed as "Active". Amplefuture Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMPLEFUTURE GROUP LIMITED
 
Legal Registered Office
CALDER & CO
30 ORANGE STREET
LONDON
WC2H 7HF
Other companies in SW1Y
 
Filing Information
Company Number 04771486
Company ID Number 04771486
Date formed 2003-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877113217  
Last Datalog update: 2024-04-06 21:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPLEFUTURE GROUP LIMITED
The accountancy firm based at this address is CALDER & CO (REGISTRARS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMPLEFUTURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DENIS BRAMHALL
Company Secretary 2006-10-01
STEPHEN DENIS BRAMHALL
Director 2003-09-26
DEREK WILLIAM BYRNE
Director 2003-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAANA JAYTRI
Company Secretary 2003-05-20 2006-10-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-05-20 2003-05-20
SDG REGISTRARS LIMITED
Nominated Director 2003-05-20 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DENIS BRAMHALL EASYCALL LIMITED Company Secretary 2006-10-01 CURRENT 1998-02-13 Dissolved 2017-03-14
STEPHEN DENIS BRAMHALL VIRTUAL UNIVERSE LIMITED Company Secretary 2006-10-01 CURRENT 1995-06-05 Dissolved 2018-01-02
STEPHEN DENIS BRAMHALL TRENDSTOP LIMITED Company Secretary 2006-10-01 CURRENT 2002-04-10 Active
STEPHEN DENIS BRAMHALL AMOJA LIMITED Company Secretary 2006-10-01 CURRENT 1995-05-15 Liquidation
STEPHEN DENIS BRAMHALL VISIONAL MEDIA LIMITED Company Secretary 2006-09-04 CURRENT 2001-07-06 Active
STEPHEN DENIS BRAMHALL VIRTUAL TALK LIMITED Company Secretary 2006-09-04 CURRENT 2003-09-08 Active
STEPHEN DENIS BRAMHALL AMPAY LIMITED Company Secretary 2006-09-04 CURRENT 1999-12-03 Active
STEPHEN DENIS BRAMHALL AMPAY GLOBAL LIMITED Company Secretary 2006-09-04 CURRENT 2003-09-03 Active - Proposal to Strike off
STEPHEN DENIS BRAMHALL SOSCIENT LIMITED Company Secretary 2006-09-04 CURRENT 2005-04-11 Active
STEPHEN DENIS BRAMHALL SOSCIENT LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
STEPHEN DENIS BRAMHALL EASYCALL LIMITED Director 2003-09-26 CURRENT 1998-02-13 Dissolved 2017-03-14
STEPHEN DENIS BRAMHALL VIRTUAL UNIVERSE LIMITED Director 2003-09-26 CURRENT 1995-06-05 Dissolved 2018-01-02
STEPHEN DENIS BRAMHALL VISIONAL MEDIA LIMITED Director 2003-09-26 CURRENT 2001-07-06 Active
STEPHEN DENIS BRAMHALL VIRTUAL TALK LIMITED Director 2003-09-26 CURRENT 2003-09-08 Active
STEPHEN DENIS BRAMHALL AMOJA LIMITED Director 2003-09-26 CURRENT 1995-05-15 Liquidation
STEPHEN DENIS BRAMHALL AMPAY LIMITED Director 2003-09-26 CURRENT 1999-12-03 Active
STEPHEN DENIS BRAMHALL AMPAY GLOBAL LIMITED Director 2003-09-26 CURRENT 2003-09-03 Active - Proposal to Strike off
DEREK WILLIAM BYRNE SOSCIENT LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
DEREK WILLIAM BYRNE VIRTUAL TALK LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
DEREK WILLIAM BYRNE AMPAY GLOBAL LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off
DEREK WILLIAM BYRNE AMPAY LIMITED Director 2002-11-10 CURRENT 1999-12-03 Active
DEREK WILLIAM BYRNE VISIONAL MEDIA LIMITED Director 2001-11-02 CURRENT 2001-07-06 Active
DEREK WILLIAM BYRNE VIRTUAL UNIVERSE LIMITED Director 2000-04-01 CURRENT 1995-06-05 Dissolved 2018-01-02
DEREK WILLIAM BYRNE AMOJA LIMITED Director 2000-04-01 CURRENT 1995-05-15 Liquidation
DEREK WILLIAM BYRNE EASYCALL LIMITED Director 1998-02-13 CURRENT 1998-02-13 Dissolved 2017-03-14
DEREK WILLIAM BYRNE WESTERN INTERCONNECT LIMITED Director 1995-02-17 CURRENT 1995-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-05-10PSC04Change of details for Derek William Byrne as a person with significant control on 2019-05-10
2019-05-10CH01Director's details changed for Derek William Byrne on 2019-05-10
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2916.618
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 2916.618
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2916.618
2016-06-06AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2916.618
2015-06-01AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2916.618
2014-06-04AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-02AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-01SH0120/03/14 STATEMENT OF CAPITAL GBP 2379.96
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047714860001
2013-05-29AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Derek William Byrne on 2013-05-07
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-23CH01Director's details changed for Derek William Byrne on 2012-10-23
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM C/O Calder & Co 1 Regent Street London SW1Y 4NW
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-23AR0120/05/11 ANNUAL RETURN FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-12RES01ADOPT ARTICLES 26/10/2010
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12SH0104/11/10 STATEMENT OF CAPITAL GBP 2379.960
2010-05-24AR0120/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/11/2009
2009-05-20363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-04AUDAUDITOR'S RESIGNATION
2008-06-03363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-05-21363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-05-30363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-2888(2)RAD 13/12/05--------- £ SI 81800@.001=81 £ IC 1000/1081
2005-05-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-07123NC INC ALREADY ADJUSTED 21/12/04
2005-01-19122S-DIV 21/12/04
2005-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-22363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-06-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-0488(2)RAD 31/03/04--------- £ SI 100@1=100 £ IC 900/1000
2004-05-13ELRESS366A DISP HOLDING AGM 29/04/04
2004-05-13225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-05-13ELRESS252 DISP LAYING ACC 29/04/04
2004-05-13ELRESS386 DISP APP AUDS 29/04/04
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-2688(2)RAD 26/08/03--------- £ SI 799@1=799 £ IC 101/900
2003-07-1088(2)RAD 02/07/03--------- £ SI 1@1=1 £ IC 100/101
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-1688(2)RAD 20/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-12288bSECRETARY RESIGNED
2003-06-12288bDIRECTOR RESIGNED
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMPLEFUTURE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMPLEFUTURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding MR DEREK BYRNE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPLEFUTURE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMPLEFUTURE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPLEFUTURE GROUP LIMITED
Trademarks

Trademark applications by AMPLEFUTURE GROUP LIMITED

AMPLEFUTURE GROUP LIMITED is the Original Applicant for the trademark SOSPOILT ™ (88864458) through the USPTO on the 2020-04-08
Downloadable computer software for enabling transmission of photographs; computer software for the collection, organizing, transmission, storage and sharing of data and information; computer software which facilitates online services for social networking, building social networking applications and for allowing data retrieval, upload, download, access and management; computer software to enable uploading, downloading, accessing, posting, displaying, tagging, blogging, streaming, linking, sharing or otherwise providing electronic media or information via computer and communication networks; Computer software platforms
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TRENDSTOP LIMITED 2007-11-24 Outstanding
DEBENTURE VIRTUAL UNIVERSE LIMITED 2006-04-10 Outstanding

We have found 2 mortgage charges which are owed to AMPLEFUTURE GROUP LIMITED

Income
Government Income
We have not found government income sources for AMPLEFUTURE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMPLEFUTURE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMPLEFUTURE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPLEFUTURE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMPLEFUTURE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.