ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AMPX Hardware Limited

AMPX Hardware Limited is a dormant company incorporated on 3 September 2019 with the registered office located in London, Greater London. AMPX Hardware Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
12187534
Private limited company
Age
6 years
Incorporated 3 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 September 2024 (1 year ago)
Next confirmation dated 3 September 2025
Due by 17 September 2025 (2 days remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
England
Address changed on 16 Jan 2023 (2 years 8 months ago)
Previous address was Suite1, 7th Floor 50 Broadway London SW1H 0BL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • President & Ceo • Canadian • Lives in Canada • Born in Jan 1973
Director • Head Of External & Regulatory Affai • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AMPX Limited
Vistra Cosec Limited, Mr David Rogers, and 1 more are mutual people.
Active
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Kincardine Grid 3 Ltd
Vistra Cosec Limited and John Matthew Prime are mutual people.
Active
Hunterston Grid 3 Ltd
Vistra Cosec Limited and John Matthew Prime are mutual people.
Active
Hunterston Grid 1 Ltd
Vistra Cosec Limited and John Matthew Prime are mutual people.
Active
Kincardine Grid 1 Ltd
Vistra Cosec Limited and John Matthew Prime are mutual people.
Active
Greengridpower2 Ltd
Vistra Cosec Limited and John Matthew Prime are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Year Ago on 9 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
John Matthew Prime Resigned
1 Year 1 Month Ago on 31 Jul 2024
Irene Di Martino Resigned
1 Year 4 Months Ago on 20 Apr 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years Ago on 6 Sep 2023
Dr Irene Di Martino Details Changed
2 Years 3 Months Ago on 14 Jun 2023
Mr David Rogers (PSC) Details Changed
2 Years 8 Months Ago on 16 Jan 2023
Dr Irene Di Martino Details Changed
2 Years 8 Months Ago on 16 Jan 2023
Mr David Rogers Details Changed
2 Years 8 Months Ago on 16 Jan 2023
Get Credit Report
Discover AMPX Hardware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2023
Submitted on 9 Sep 2024
Confirmation statement made on 3 September 2024 with updates
Submitted on 4 Sep 2024
Termination of appointment of John Matthew Prime as a director on 31 July 2024
Submitted on 14 Aug 2024
Termination of appointment of Irene Di Martino as a director on 20 April 2024
Submitted on 15 May 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 3 September 2023 with updates
Submitted on 6 Sep 2023
Director's details changed for Dr Irene Di Martino on 14 June 2023
Submitted on 14 Jun 2023
Change of details for Mr David Rogers as a person with significant control on 16 January 2023
Submitted on 21 Mar 2023
Registered office address changed from Suite1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 16 January 2023
Submitted on 16 Jan 2023
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite1, 7th Floor 50 Broadway London SW1H 0BL on 16 January 2023
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year