Active
Company Information for AMPLIFY TRADING LIMITED
18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD,
|
Company Registration Number
06798566
Private Limited Company
Active |
Company Name | |
---|---|
AMPLIFY TRADING LIMITED | |
Legal Registered Office | |
18 ST. SWITHIN'S LANE LONDON EC4N 8AD Other companies in EC4N | |
Company Number | 06798566 | |
---|---|---|
Company ID Number | 06798566 | |
Date formed | 2009-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB947568566 |
Last Datalog update: | 2024-05-05 15:11:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PIERS CURRAN |
||
WILLIAM ALEXANDER IAN DE LUCY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMPLIFY COMMODITY TRADING LTD. | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active - Proposal to Strike off | |
DYNAMIC SIMULATIONS PARTNERS LIMITED | Director | 2016-02-22 | CURRENT | 2010-12-02 | Active - Proposal to Strike off | |
TRADING LIVE LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
DYNAMIC SIMULATIONS PARTNERS LIMITED | Director | 2016-02-22 | CURRENT | 2010-12-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CESSATION OF PIERS CURRAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr William Alexander Ian De Lucy as a person with significant control on 2022-12-30 | ||
PSC04 | Change of details for Mr William Alexander Ian De Lucy as a person with significant control on 2022-12-30 | |
PSC07 | CESSATION OF PIERS CURRAN AS A PERSON OF SIGNIFICANT CONTROL | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 206.02688 | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 206.02688 | |
SH01 | 20/03/20 STATEMENT OF CAPITAL GBP 206.02688 | |
SH01 | 20/03/20 STATEMENT OF CAPITAL GBP 206.02688 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/04/20 | |
RES01 | ADOPT ARTICLES 17/04/20 | |
SH01 | 27/11/19 STATEMENT OF CAPITAL GBP 201.65568 | |
SH01 | 27/11/19 STATEMENT OF CAPITAL GBP 201.65568 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-11-27 | |
SH02 | Sub-division of shares on 2019-11-27 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BENJAMIN BAKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067985660001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 04/03/16 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Alexander Ian De Lucy on 2014-08-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 50 Bank Street Third Floor Canary Wharf London E14 5NS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 18 St Swithin's Lane St. Swithin's Lane London EC4N 8AD England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Piers Curran on 2013-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/13 FROM 50 Bank Street, 3Rd Floor, Canary Wharf London E14 5NS England | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER IAN DE LUCY / 31/03/2011 | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER IAN DE LUCY / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS CURRAN / 05/02/2010 | |
AA01 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 AMPLIFY TRADING LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AMPLIFY TRADING LIMITED are:
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. |