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

AMPERSAND COMMERCE LIMITED

Central House, Otley Road, Harrogate, HG3 1UF,
Company Registration Number
06829007
Private Limited Company
Active

Company Overview

About Ampersand Commerce Ltd
AMPERSAND COMMERCE LIMITED was founded on 2009-02-24 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ampersand Commerce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMPERSAND COMMERCE LIMITED
 
Legal Registered Office
Central House
Otley Road
Harrogate
HG3 1UF
Other companies in M1
 
Previous Names
AMPERSAND IT (UK) LIMITED01/02/2012
Filing Information
Company Number 06829007
Company ID Number 06829007
Date formed 2009-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts SMALL
Last Datalog update: 2024-03-07 11:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPERSAND COMMERCE 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 AMPERSAND COMMERCE LIMITED

Current Directors
Officer Role Date Appointed
DARRYL ADIE
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY HOGARTH
Company Secretary 2009-02-24 2009-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL ADIE SNOW.IO LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off

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
2024-03-07CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-02-04All of the property or undertaking has been released from charge for charge number 068290070002
2023-01-24Previous accounting period shortened from 30/01/23 TO 31/12/22
2022-12-28Resolutions passed:<ul><li>Resolution Share premium account of the company be cancelled 20/12/2022<li>Resolution reduction in capital</ul>
2022-12-28Solvency Statement dated 20/12/22
2022-12-28Statement of capital on GBP 0.00111
2022-12-28Statement by Directors
2022-12-28SH20Statement by Directors
2022-12-28SH20Statement by Directors
2022-12-28SH19Statement of capital on 2022-12-28 GBP 0.00111
2022-12-28SH19Statement of capital on 2022-12-28 GBP 0.00111
2022-12-28CAP-SSSolvency Statement dated 20/12/22
2022-12-28CAP-SSSolvency Statement dated 20/12/22
2022-12-28RES13Resolutions passed:
  • Share premium account of the company be cancelled 20/12/2022
  • Resolution of reduction in issued share capital
2022-12-28RES13Resolutions passed:
  • Share premium account of the company be cancelled 20/12/2022
  • Resolution of reduction in issued share capital
2022-11-22AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23Previous accounting period shortened from 26/02/22 TO 30/01/22
2022-08-23AA01Previous accounting period shortened from 26/02/22 TO 30/01/22
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068290070002
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-03SH0131/01/22 STATEMENT OF CAPITAL GBP 1.111
2022-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-09Memorandum articles filed
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09RES01ADOPT ARTICLES 09/02/22
2022-02-04Notification of Ingenuity Digital Holdings Limited as a person with significant control on 2022-01-31
2022-02-04CESSATION OF DARRYL ADIE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL
2022-02-04DIRECTOR APPOINTED MR MICHAEL SPROT
2022-02-04APPOINTMENT TERMINATED, DIRECTOR DARRYL ADIE
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2nd Floor Blackfriars House Parsonage Manchester M3 2JA
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2nd Floor Blackfriars House Parsonage Manchester M3 2JA
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL ADIE
2022-02-04AP01DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL
2022-02-04PSC07CESSATION OF DARRYL ADIE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC02Notification of Ingenuity Digital Holdings Limited as a person with significant control on 2022-01-31
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CH01Director's details changed for Mr Darryl Adie on 2021-05-19
2021-05-19PSC04Change of details for Mr Darryl Adie as a person with significant control on 2021-05-19
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-17PSC04Change of details for Mr Darryl Adie as a person with significant control on 2017-02-24
2021-02-12AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AA01Previous accounting period shortened from 27/02/19 TO 26/02/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-28AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-03-05PSC04Change of details for Mr Darryl Adie as a person with significant control on 2018-03-01
2018-03-05CH01Director's details changed for Mr Darryl Adie on 2018-03-01
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0124/02/16 ANNUAL RETURN FULL LIST
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Mr Darryl Adie on 2015-02-23
2015-02-20RES01ADOPT ARTICLES 20/02/15
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10SH02Sub-division of shares on 2014-11-24
2014-12-10RES13Resolutions passed:<ul><li>Subdiv 24/11/2014</ul>
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 3C Tariff Street Manchester M1 2FF
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0124/02/13 ANNUAL RETURN FULL LIST
2012-08-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-28CH01Director's details changed for Mr Darryl Adie on 2012-02-28
2012-02-01RES15CHANGE OF NAME 31/01/2012
2012-02-01CERTNMCompany name changed ampersand it (uk) LIMITED\certificate issued on 01/02/12
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/12 FROM 3E Tariff Street Manchester Manchester M1 2FF England
2011-05-18AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-07AR0124/02/11 FULL LIST
2010-11-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 58 PORT STREET MANCHESTER M1 2EQ
2010-03-24AR0124/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ADIE / 24/03/2010
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM SPORTSMAN FARM ST. MICHAELS TENTERDEN KENT TN30 6SY
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HOGARTH
2009-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to AMPERSAND COMMERCE 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 AMPERSAND COMMERCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Other Creditors Due Within One Year 2013-02-28 £ 43,001
Provisions For Liabilities Charges 2013-02-28 £ 6,728
Taxation Social Security Due Within One Year 2013-02-28 £ 69,387
Trade Creditors Within One Year 2013-02-28 £ 19,223

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28

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 AMPERSAND COMMERCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1
Cash Bank In Hand 2013-02-28 £ 23,669
Current Assets 2013-02-28 £ 155,446
Debtors 2013-02-28 £ 131,777
Fixed Assets 2013-02-28 £ 33,641
Other Debtors 2013-02-28 £ 22,174
Shareholder Funds 2013-02-28 £ 42,617
Tangible Fixed Assets 2013-02-28 £ 33,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMPERSAND COMMERCE LIMITED registering or being granted any patents
Domain Names

AMPERSAND COMMERCE LIMITED owns 7 domain names.

ampersandcommerce.co.uk   ampersandenterprise.co.uk   ampersandit.co.uk   ampersandweb.co.uk   magentoexpert.co.uk   snowballcommerce.co.uk   magento-mobile.co.uk  

Trademarks
We have not found any records of AMPERSAND COMMERCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPERSAND COMMERCE 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 (62012 - Business and domestic software development) as AMPERSAND COMMERCE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AMPERSAND COMMERCE 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 AMPERSAND COMMERCE 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 AMPERSAND COMMERCE 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.