General information

Name:

Amp Suite Limited

Office Address:

4th Floor Lamplighter Works, 49-51 Farringdon Road EC1M 3JP London

Number: 07868326

Incorporation date: 2011-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the establishment of Amp Suite Ltd, the firm which is situated at 4th Floor Lamplighter Works, 49-51, Farringdon Road, London. This means it's been 13 years Amp Suite has prospered on the British market, as the company was founded on 2011-12-02. The Companies House Registration Number is 07868326 and its area code is EC1M 3JP. This firm's classified under the NACE and SIC code 62012 which stands for Business and domestic software development. The company's most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-02.

This business owes its success and permanent growth to two directors, namely Matthew G. and Robb M., who have been managing the company since 2023-10-16.

Andrew A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 16 October 2023

Latest update: 2 April 2024

Robb M.

Role: Director

Appointed: 14 February 2022

Latest update: 2 April 2024

People with significant control

Andrew A.
Notified on 14 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil W.
Notified on 2 December 2016
Ceased on 14 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith M.
Notified on 2 December 2016
Ceased on 14 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 2 December 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 March 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 1st December 2023 director's details were changed (CH01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Compton Road

Post code:

BN1 5AN

City / Town:

Brighton

HQ address,
2013

Address:

2 Compton Road

Post code:

BN1 5AN

City / Town:

Brighton

HQ address,
2014

Address:

44 Orange Row

Post code:

BN1 1UQ

City / Town:

Brighton

HQ address,
2015

Address:

44 Orange Row

Post code:

BN1 1UQ

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode